Company NameTyne & Wear Medical Services Limited
Company StatusDissolved
Company Number02607122
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr David Robert Allan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(3 weeks, 6 days after company formation)
Appointment Duration12 years, 4 months (closed 14 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandling Park
Newcastle Upon Tyne
NE2 4RR
Director NamePatrick Murphy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(3 weeks, 6 days after company formation)
Appointment Duration12 years, 4 months (closed 14 October 2003)
RoleSolicitor
Correspondence Address3 Burdon Plac
Jesmond
Newcastle Upon Tyne
NE2 2AQ
Director NameMr Stephen Mark Porteus
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(3 weeks, 6 days after company formation)
Appointment Duration12 years, 4 months (closed 14 October 2003)
RoleSolicitor
Correspondence AddressBroomhill
High Mickley
Stocksfield
Northumberland
NE43 7LU
Secretary NamePatrick Murphy
NationalityBritish
StatusClosed
Appointed29 May 1991(3 weeks, 6 days after company formation)
Appointment Duration12 years, 4 months (closed 14 October 2003)
RoleSolicitor
Correspondence Address3 Burdon Plac
Jesmond
Newcastle Upon Tyne
NE2 2AQ
Director NameMr Simon Christopher Malcolm Davis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(3 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleSolicitor
Correspondence Address30 Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr John Marron
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 1992)
RoleSolicitor
Correspondence Address138 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60 Jesmond Road
Newcastle-Upon-Tyne
NE2 4PQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£3,755
Cash£5,062
Current Liabilities£2,253

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
21 May 2003Application for striking-off (1 page)
17 June 2002Return made up to 02/05/02; full list of members (8 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
18 May 2001Return made up to 02/05/01; full list of members (8 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 May 2000Return made up to 02/05/00; full list of members (8 pages)
5 April 2000Return made up to 02/05/99; full list of members (8 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
11 May 1998Return made up to 02/05/98; no change of members (4 pages)
12 February 1998Director resigned (1 page)
13 May 1997Return made up to 02/05/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 September 1996 (3 pages)
11 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 May 1996Return made up to 02/05/96; no change of members (6 pages)
24 May 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)