26 St Johns Road
Bedlington
Northumberland
NE27 7DU
Secretary Name | Mr Eric Peacock |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1997(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge High Horse Close Wood West High Horse Close Rowlands Gill Tyne And Wear NE39 1BQ |
Secretary Name | Dr Michael Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables Surgery 26 St Johns Road Bedlington Northumberland NE27 7DU |
Secretary Name | Dr Kevin McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | General Medical Practitioner |
Correspondence Address | The Bondgate Surgery Infirmary Close Alnwick Northumberland NE66 2NL |
Director Name | Dr Kevin McKenna |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2003) |
Role | Doctor |
Correspondence Address | Riverside House Lesbury Northumberland NE66 3SG |
Registered Address | C/O Deloitte 34-40 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 November 2005 | Dissolved (1 page) |
---|---|
4 August 2005 | Ex res re. Books (1 page) |
4 August 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 July 2005 | Liquidators statement of receipts and payments (5 pages) |
8 July 2004 | Declaration of solvency (3 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Res re appt of liq (1 page) |
8 July 2004 | Res re specie (1 page) |
8 July 2004 | Appointment of a voluntary liquidator (1 page) |
5 July 2004 | Registered 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 2004 | Annual return made up to 19/04/04 (3 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 September 2003 | Director resigned (1 page) |
18 April 2003 | Annual return made up to 19/04/03 (4 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
14 May 2002 | Annual return made up to 19/04/02 (3 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
16 June 2001 | New director appointed (2 pages) |
9 May 2001 | Annual return made up to 19/04/01 (3 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
6 June 2000 | Annual return made up to 19/04/00
|
7 December 1999 | Company name changed northumbria emergency care\certificate issued on 08/12/99 (3 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 September 1999 | Secretary's particulars changed (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: ward 1 po box 23 ashington general hospital ashington northumberland NE63 0YY (1 page) |
14 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 April 1998 | Annual return made up to 19/04/98 (4 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 October 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
13 June 1997 | Annual return made up to 19/04/97
|
19 April 1996 | Incorporation (18 pages) |