Company NameNorthumbria Emergency Care Limited
DirectorMichael Harrison
Company StatusDissolved
Company Number03190291
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 April 1996(28 years ago)
Previous NameNorthumbria Emergency Care

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Michael Harrison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(same day as company formation)
RoleGeneral Medical Practitioner
Correspondence AddressThe Gables Surgery
26 St Johns Road
Bedlington
Northumberland
NE27 7DU
Secretary NameMr Eric Peacock
NationalityBritish
StatusCurrent
Appointed25 June 1997(1 year, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge High Horse Close Wood
West High Horse Close
Rowlands Gill
Tyne And Wear
NE39 1BQ
Secretary NameDr Michael Harrison
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables Surgery
26 St Johns Road
Bedlington
Northumberland
NE27 7DU
Secretary NameDr Kevin McKenna
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleGeneral Medical Practitioner
Correspondence AddressThe Bondgate Surgery Infirmary Close
Alnwick
Northumberland
NE66 2NL
Director NameDr Kevin McKenna
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2003)
RoleDoctor
Correspondence AddressRiverside House
Lesbury
Northumberland
NE66 3SG

Location

Registered AddressC/O Deloitte
34-40 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 November 2005Dissolved (1 page)
4 August 2005Ex res re. Books (1 page)
4 August 2005Return of final meeting in a members' voluntary winding up (4 pages)
12 July 2005Liquidators statement of receipts and payments (5 pages)
8 July 2004Declaration of solvency (3 pages)
8 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2004Res re appt of liq (1 page)
8 July 2004Res re specie (1 page)
8 July 2004Appointment of a voluntary liquidator (1 page)
5 July 2004Registered office changed on 05/07/04 from: ground floor stirling house balliol business park, benton lane, newcastle upon tyne tyne & wear NE12 8EW (1 page)
23 April 2004Annual return made up to 19/04/04 (3 pages)
16 December 2003Full accounts made up to 31 March 2003 (11 pages)
24 September 2003Director resigned (1 page)
18 April 2003Annual return made up to 19/04/03 (4 pages)
10 January 2003Full accounts made up to 31 March 2002 (10 pages)
14 May 2002Annual return made up to 19/04/02 (3 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
16 June 2001New director appointed (2 pages)
9 May 2001Annual return made up to 19/04/01 (3 pages)
15 January 2001Full accounts made up to 31 March 2000 (9 pages)
6 June 2000Annual return made up to 19/04/00
  • 363(288) ‐ Secretary resigned
(6 pages)
7 December 1999Company name changed northumbria emergency care\certificate issued on 08/12/99 (3 pages)
22 October 1999Full accounts made up to 31 March 1999 (10 pages)
23 September 1999Secretary's particulars changed (1 page)
23 September 1999Registered office changed on 23/09/99 from: ward 1 po box 23 ashington general hospital ashington northumberland NE63 0YY (1 page)
14 September 1998Full accounts made up to 31 March 1998 (10 pages)
24 April 1998Annual return made up to 19/04/98 (4 pages)
13 October 1997Full accounts made up to 31 March 1997 (9 pages)
13 October 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
18 July 1997New secretary appointed (2 pages)
13 June 1997Annual return made up to 19/04/97
  • 363(287) ‐ Registered office changed on 13/06/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1996Incorporation (18 pages)