Company NameNorth East Medical Properties Limited
Company StatusDissolved
Company Number02580983
CategoryPrivate Limited Company
Incorporation Date8 February 1991(33 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr John Bryan Roberts
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address35c Percy Gardens
Tynemouth
Tyne & Wear
NE30 4HQ
Director NameDr Tony Stephenson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(same day as company formation)
RoleGeneral Practitioner
Correspondence Address1 Moor Crescent
Newcastle Upon Tyne
NE3 4AP
Director NameDr Jane Murray Weatherstone
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(9 months, 1 week after company formation)
Appointment Duration17 years, 5 months (closed 14 April 2009)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address68 Brierdene Crescent
Whitley Lodge
Whitley Bay
NE26 4AD
Director NameDr Kathryn Hildreth
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 14 April 2009)
RoleDoctor
Correspondence Address1 Moor Crescent
Newcastle Upon Tyne
NE3 4AP
Director NameDr Ian Donkin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(11 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 14 April 2009)
RoleDoctor
Correspondence Address66 Williams Park
Benton
Newcastle Upon Tyne
NE12 8BL
Secretary NameMrs Cynthia Jackson
NationalityBritish
StatusClosed
Appointed23 September 2005(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Wynd
Killingworth
Tyne & Wear
NE12 0FP
Director NameRichard Yates Graham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(same day as company formation)
RoleMedical Practitioner
Correspondence Address23 Grapetree
West Bay Road
Grand Cayman
1585gt
Secretary NameDr Tony Stephenson
NationalityBritish
StatusResigned
Appointed08 February 1991(same day as company formation)
RoleGeneral Practitioner
Correspondence Address9 Newlands Avenue
Melton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5PU
Director NameDr Lorna Reid
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(9 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 1992)
RoleMedical Practitioner
Correspondence Address26 North Humberland Square
North Shields
Tyne & Wear
NE30 1PP
Secretary NameEric Smith
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address1 St Lucia Close
Whitley Lodge
Whitley Bay
Tyne & Wear
NE26 3HT

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£413,153
Cash£52,397
Current Liabilities£99,753

Accounts

Latest Accounts8 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 April

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
14 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2008Registered office changed on 04/08/2008 from robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE21TJ (1 page)
31 July 2008Appointment of a voluntary liquidator (1 page)
31 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 2008Declaration of solvency (3 pages)
15 February 2008Return made up to 08/02/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 8 April 2007 (8 pages)
2 May 2007Return made up to 08/02/07; full list of members (4 pages)
2 May 2007Registered office changed on 02/05/07 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
26 January 2007Total exemption small company accounts made up to 8 April 2006 (9 pages)
13 April 2006Return made up to 08/02/06; full list of members (9 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (3 pages)
18 January 2006Total exemption full accounts made up to 8 April 2005 (12 pages)
3 February 2005Return made up to 08/02/05; full list of members (8 pages)
15 November 2004Total exemption small company accounts made up to 8 April 2004 (7 pages)
23 February 2004Return made up to 08/02/04; full list of members (8 pages)
23 February 2004Director's particulars changed (1 page)
14 October 2003Total exemption small company accounts made up to 8 April 2003 (7 pages)
5 March 2003Director's particulars changed (1 page)
26 February 2003Return made up to 08/02/03; full list of members (8 pages)
17 September 2002Total exemption small company accounts made up to 8 April 2002 (7 pages)
7 August 2002New director appointed (3 pages)
1 March 2002Return made up to 08/02/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 8 April 2001 (7 pages)
28 November 2001New director appointed (4 pages)
2 August 2001Particulars of mortgage/charge (5 pages)
2 August 2001Particulars of mortgage/charge (5 pages)
2 August 2001Particulars of mortgage/charge (5 pages)
6 March 2001Return made up to 08/02/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 8 April 2000 (7 pages)
29 February 2000Return made up to 08/02/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 8 April 1999 (7 pages)
21 February 1999Return made up to 08/02/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 8 April 1998 (7 pages)
17 February 1998Return made up to 08/02/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 8 April 1997 (5 pages)
19 February 1997Return made up to 08/02/97; full list of members (6 pages)
11 December 1996Accounts for a small company made up to 8 April 1996 (6 pages)
21 February 1996Return made up to 08/02/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 8 April 1995 (6 pages)