Company NameNorth Durham Doctors Limited
Company StatusDissolved
Company Number03203605
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 1996(27 years, 10 months ago)

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 Anne Sullivan
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1996(3 weeks, 4 days after company formation)
Appointment Duration27 years, 9 months
RoleGeneral Practitioner
Correspondence Address173 Gilesgate
Durham
DH1 1QH
Secretary NameMr Eric Peacock
NationalityBritish
StatusCurrent
Appointed25 June 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 9 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
Director NameDr James Martin Ibbott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(2 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleGeneral Practitioner
Correspondence Address9 Nickleby Chare
Merryoaks
Durham
DH1 3QX
Director NameDr Judith Ann Mountford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2001(4 years, 10 months after company formation)
Appointment Duration23 years
RoleDoctor
Correspondence AddressThe Old Vicarage
Manor Road
Medomsley
County Durham
DH8 6QW
Director NameDavid John Elleanor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleSolicitor
Correspondence Address8 Anchorage Terrace
Church Street
Darlington
County Durham
DL1 3DL
Director NameMr Anthony Walters
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Pollards Drive
Bishop Auckland
County Durham
DL14 6UE
Secretary NameDavid John Elleanor
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleSolicitor
Correspondence Address8 Anchorage Terrace
Church Street
Darlington
County Durham
DL1 3DL
Director NameJohn William Charters
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(3 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1997)
RoleGeneral Practitioner
Correspondence AddressWoodside Cottage
Shincliffe
Durham
DH1 2NB
Director NameAnthony Sartoris
NationalityBritish
StatusResigned
Appointed18 June 1996(3 weeks, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2000)
RoleGeneral Practitioner
Correspondence AddressSchool House Leamside
Houghton Le Spring
Tyne & Wear
DH4 6QR
Director NameDr Norman Rossen Shave
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(3 weeks, 4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 1996)
RoleGeneral Practitioner
Correspondence Address27 Warkworth Drive
Chester Le Street
County Durham
DH2 3JR
Secretary NameDr Anne Sullivan
NationalityBritish
StatusResigned
Appointed18 June 1996(3 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2001)
RoleGeneral Practitioner
Correspondence Address173 Gilesgate
Durham
DH1 1QH
Director NameDr Peter Stewart Fox
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2001)
RoleGeneral Pracioner
Country of ResidenceEngland
Correspondence AddressPeters Bank Cottage
Harperley
Stanley
County Durham
DH9 9TY
Director NameDr Robert Hand
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 24 September 1998)
RoleDoctor
Correspondence Address5 St Monica Grove
Crossgate Moor
Durham
Co Durham
DH1 4AS

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 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2004Ex res re. Powers of liquidator (2 pages)
8 July 2004Declaration of solvency (3 pages)
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)
7 June 2004Annual return made up to 24/05/04 (4 pages)
28 May 2004Minutes of an egm 24/11/99 (1 page)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2003Full accounts made up to 31 March 2003 (11 pages)
22 May 2003Annual return made up to 24/05/03 (4 pages)
10 January 2003Full accounts made up to 31 March 2002 (10 pages)
5 June 2002Annual return made up to 24/05/02
  • 363(288) ‐ Secretary resigned
(5 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Annual return made up to 24/05/01
  • 363(288) ‐ Director resigned
(4 pages)
15 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 May 2000Annual return made up to 24/05/00 (4 pages)
22 October 1999Full accounts made up to 31 March 1999 (11 pages)
23 September 1999Secretary's particulars changed (1 page)
23 September 1999Registered 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 1999Annual return made up to 24/05/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/06/99
(6 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
7 September 1998Full accounts made up to 31 March 1998 (9 pages)
9 June 1998Annual return made up to 24/05/98 (6 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
13 October 1997Director resigned (1 page)
29 September 1997Full accounts made up to 31 March 1997 (9 pages)
18 July 1997New secretary appointed (2 pages)
13 June 1997Annual return made up to 24/05/97
  • 363(287) ‐ Registered office changed on 13/06/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996Secretary resigned;director resigned (1 page)
30 September 1996New secretary appointed;new director appointed (1 page)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 September 1996Director resigned (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
24 May 1996Incorporation (22 pages)