Ashington
Northumberland
NE63 8DE
Director Name | Emma Louise Lamb |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Jackson Road Wylam Northumberland NE41 8EL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Duncan James Finlyson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 28 September 1993) |
Role | Executive |
Correspondence Address | Marlborough House Holly Walk Leamington Spa CV32 4LS |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | 3 Tennyson Avenue Sutton Coldfield West Midlands |
Director Name | Doreen Hutchinson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 October 1996) |
Role | Housewife |
Correspondence Address | 35 Jackson Road Wylam Northumberland NE41 8EL |
Director Name | Frank Hume |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1995) |
Role | Business Manager |
Correspondence Address | 12 Grange Road Stamfordham Newcastle Upon Tyne Tyne And Wear NE18 0PF |
Secretary Name | Doreen Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 April 1994) |
Role | Housewife |
Correspondence Address | 35 Jackson Road Wylam Northumberland NE41 8EL |
Secretary Name | John Richard Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1995) |
Role | Contracts Manager |
Correspondence Address | Wormald House Main Street Wylam Northumberland NE41 8DN |
Director Name | Martin Wilkinson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(2 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 January 2009) |
Role | Engineer |
Correspondence Address | 31 Jackson Road Wylam Northumberland NE41 8EL |
Secretary Name | Andrew McWilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | 84 Melton Road Barrow On Soar Loughborough Leicestershire LE12 8NX |
Director Name | Dr Gillian Drake |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 1998) |
Role | Doctor |
Correspondence Address | 9 Stephenson Terrace Wylam Northumberland NE41 8DZ |
Secretary Name | Susan Neath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 1998) |
Role | Business Manager |
Correspondence Address | 69 Stuart Court Newcastle Upon Tyne Tyne & Wear NE3 2SG |
Director Name | Dr Jeremy Scratcherd |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 January 2009) |
Role | Doctor |
Correspondence Address | The Malthouse Ovington Prudhoe Northumberland NE42 6DH |
Secretary Name | Anne Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 26 Piper Road Ovingham Prudhoe Northumberland NE42 6AY |
Secretary Name | Martin Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 31 Jackson Road Wylam Northumberland NE41 8EL |
Director Name | Andrew McWilliam |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 July 2009) |
Role | Dentist |
Correspondence Address | 6 Kelcey Road Quorn Loughborough Leicestershire LE12 8UU |
Director Name | Mr James Young |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(15 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kenilworth Road Ashington Northumberland NE63 8DE |
Director Name | Emma Lamb |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(16 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2015) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Jackson Road Wylam Northumberland NE41 8EL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Ponteland Primary Care Centre Meadowfield Industrial Estate Ponteland Newcastle Upon Tyne NE20 9SD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
1 at £1 | E. Lamb 8.33% Ordinary |
---|---|
1 at £1 | Mr G. Hopkinson 8.33% Ordinary |
1 at £1 | Mr J. Moore 8.33% Ordinary |
1 at £1 | Mr J.p. Ewart 8.33% Ordinary |
1 at £1 | Mr R.h. Simpson 8.33% Ordinary |
1 at £1 | Ms K. Mcevoy 8.33% Ordinary |
2 at £1 | Mr W.c. Lee 16.67% Ordinary |
2 at £1 | Mrs E. Thompson 16.67% Ordinary |
2 at £1 | White Medical Group 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129 |
Cash | £41 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
17 April 2024 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
3 April 2024 | Termination of appointment of James Young as a director on 22 March 2024 (1 page) |
7 July 2023 | Confirmation statement made on 2 July 2023 with updates (4 pages) |
12 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
2 July 2022 | Confirmation statement made on 2 July 2022 with updates (4 pages) |
7 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
10 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 November 2017 | Notification of a person with significant control statement (3 pages) |
3 November 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
3 November 2017 | Notification of a person with significant control statement (3 pages) |
3 November 2017 | Annual return made up to 7 July 2015 Statement of capital on 2017-11-03
|
3 November 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
3 November 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 November 2017 | Appointment of Emma Louise Lamb as a director on 1 April 2015 (3 pages) |
3 November 2017 | Appointment of Emma Louise Lamb as a director on 1 April 2015 (3 pages) |
3 November 2017 | Annual return made up to 7 July 2015 Statement of capital on 2017-11-03
|
3 November 2017 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 November 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 November 2017 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
3 November 2017 | Restoration by order of the court (2 pages) |
3 November 2017 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
3 November 2017 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 November 2017 | Restoration by order of the court (2 pages) |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Termination of appointment of Emma Lamb as a director on 31 March 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 April 2015 | Termination of appointment of Emma Lamb as a director on 31 March 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Registered office address changed from White Medical Group Ponteland Primary Care Centre Meadowfield Ponteland Newcastle upon Tyne Northumberland NE20 9SD on 13 July 2010 (1 page) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Registered office address changed from White Medical Group Ponteland Primary Care Centre Meadowfield Ponteland Newcastle upon Tyne Northumberland NE20 9SD on 13 July 2010 (1 page) |
12 July 2010 | Director's details changed for James Young on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for James Young on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for James Young on 1 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 October 2009 | Appointment of Emma Lamb as a director (3 pages) |
21 October 2009 | Appointment of Emma Lamb as a director (3 pages) |
31 July 2009 | Appointment terminated director andrew mcwilliam (2 pages) |
31 July 2009 | Appointment terminated director andrew mcwilliam (2 pages) |
30 July 2009 | Return made up to 07/07/09; full list of members (19 pages) |
30 July 2009 | Return made up to 07/07/09; full list of members (19 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 February 2009 | Director appointed andrew mcwilliam (2 pages) |
19 February 2009 | Director appointed andrew mcwilliam (2 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from white medical group 12 grange road stamfordham newcastle upon tyne NE18 0PF (1 page) |
19 February 2009 | Appointment terminated director jeremy scratcherd (1 page) |
19 February 2009 | Appointment terminated director jeremy scratcherd (1 page) |
19 February 2009 | Appointment terminated director and secretary martin wilkinson (1 page) |
19 February 2009 | Appointment terminated director and secretary martin wilkinson (1 page) |
19 February 2009 | Director and secretary appointed james young (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from white medical group 12 grange road stamfordham newcastle upon tyne NE18 0PF (1 page) |
19 February 2009 | Director and secretary appointed james young (1 page) |
4 February 2009 | Return made up to 07/07/08; no change of members (11 pages) |
4 February 2009 | Return made up to 07/07/07; no change of members (10 pages) |
4 February 2009 | Return made up to 07/07/07; no change of members (10 pages) |
4 February 2009 | Return made up to 07/07/08; no change of members (11 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 October 2006 | Return made up to 07/07/06; full list of members (9 pages) |
12 October 2006 | Return made up to 07/07/06; full list of members (9 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 August 2005 | Return made up to 07/07/05; full list of members (9 pages) |
16 August 2005 | Return made up to 07/07/05; full list of members (9 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 October 2004 | Return made up to 07/07/04; full list of members
|
14 October 2004 | Return made up to 07/07/04; full list of members
|
14 October 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
16 July 2003 | Return made up to 07/07/03; full list of members (9 pages) |
16 July 2003 | Return made up to 07/07/03; full list of members (9 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 July 2002 | Return made up to 07/07/02; full list of members (9 pages) |
15 July 2002 | Return made up to 07/07/02; full list of members (9 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
25 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
25 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
5 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
5 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
17 July 2000 | Return made up to 07/07/00; full list of members
|
17 July 2000 | Return made up to 07/07/00; full list of members
|
10 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
10 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
10 September 1999 | Return made up to 09/07/99; no change of members (4 pages) |
10 September 1999 | Return made up to 09/07/99; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Return made up to 09/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 09/07/98; full list of members (6 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Accounts for a small company made up to 31 July 1995 (4 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Return made up to 09/07/97; no change of members (6 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Accounts for a small company made up to 31 July 1995 (4 pages) |
22 October 1997 | Return made up to 09/07/96; full list of members (8 pages) |
22 October 1997 | Return made up to 09/07/95; no change of members
|
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Return made up to 09/07/96; full list of members (8 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Accounts for a small company made up to 31 July 1997 (3 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Return made up to 09/07/97; no change of members (6 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Return made up to 09/07/95; no change of members
|
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Accounts for a small company made up to 31 July 1997 (3 pages) |
22 October 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: c/o hay and kilner 30 cloth market newcastle upon tyne NE1 1EE (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: c/o hay and kilner 30 cloth market newcastle upon tyne NE1 1EE (1 page) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Accounts for a small company made up to 31 July 1994 (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 July 1994 (4 pages) |
17 October 1997 | Restoration by order of the court (2 pages) |
17 October 1997 | Restoration by order of the court (2 pages) |
6 August 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
27 September 1993 | Company name changed\certificate issued on 27/09/93 (2 pages) |
27 September 1993 | Company name changed\certificate issued on 27/09/93 (2 pages) |
9 July 1993 | Incorporation (15 pages) |
9 July 1993 | Incorporation (15 pages) |