Durham
DH1 1QH
Secretary Name | Mr Eric Peacock |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 9 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 |
Director Name | Dr James Martin Ibbott |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1998(2 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | General Practitioner |
Correspondence Address | 9 Nickleby Chare Merryoaks Durham DH1 3QX |
Director Name | Dr Judith Ann Mountford |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2001(4 years, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Doctor |
Correspondence Address | The Old Vicarage Manor Road Medomsley County Durham DH8 6QW |
Director Name | David John Elleanor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Anchorage Terrace Church Street Darlington County Durham DL1 3DL |
Director Name | Mr Anthony Walters |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pollards Drive Bishop Auckland County Durham DL14 6UE |
Secretary Name | David John Elleanor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Anchorage Terrace Church Street Darlington County Durham DL1 3DL |
Director Name | John William Charters |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 1997) |
Role | General Practitioner |
Correspondence Address | Woodside Cottage Shincliffe Durham DH1 2NB |
Director Name | Anthony Sartoris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2000) |
Role | General Practitioner |
Correspondence Address | School House Leamside Houghton Le Spring Tyne & Wear DH4 6QR |
Director Name | Dr Norman Rossen Shave |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 1996) |
Role | General Practitioner |
Correspondence Address | 27 Warkworth Drive Chester Le Street County Durham DH2 3JR |
Secretary Name | Dr Anne Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2001) |
Role | General Practitioner |
Correspondence Address | 173 Gilesgate Durham DH1 1QH |
Director Name | Dr Peter Stewart Fox |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2001) |
Role | General Pracioner |
Country of Residence | England |
Correspondence Address | Peters Bank Cottage Harperley Stanley County Durham DH9 9TY |
Director Name | Dr Robert Hand |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 1998) |
Role | Doctor |
Correspondence Address | 5 St Monica Grove Crossgate Moor Durham Co Durham DH1 4AS |
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 | Resolutions
|
8 July 2004 | Ex res re. Powers of liquidator (2 pages) |
8 July 2004 | Declaration of solvency (3 pages) |
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) |
7 June 2004 | Annual return made up to 24/05/04 (4 pages) |
28 May 2004 | Minutes of an egm 24/11/99 (1 page) |
28 May 2004 | Resolutions
|
16 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
22 May 2003 | Annual return made up to 24/05/03 (4 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 June 2002 | Annual return made up to 24/05/02
|
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Annual return made up to 24/05/01
|
15 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 May 2000 | Annual return made up to 24/05/00 (4 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 September 1999 | Secretary's particulars changed (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: ground floor sterling house vantage point long benton newcastle upon tyne tyne & wear NE12 8EW (1 page) |
28 June 1999 | Annual return made up to 24/05/99
|
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
7 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 June 1998 | Annual return made up to 24/05/98 (6 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
17 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
13 October 1997 | Director resigned (1 page) |
29 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
18 July 1997 | New secretary appointed (2 pages) |
13 June 1997 | Annual return made up to 24/05/97
|
5 March 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Secretary resigned;director resigned (1 page) |
30 September 1996 | New secretary appointed;new director appointed (1 page) |
30 September 1996 | Resolutions
|
30 September 1996 | Director resigned (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
24 May 1996 | Incorporation (22 pages) |