Durham
DH1 1QH
Secretary Name | Mr Eric Peacock |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1997(10 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 |
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, 1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Medical Practitioner |
Correspondence Address | 1 Jubilee Place High Street North, Shincliffe Durham DH1 2NJ |
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, 7 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Doctor |
Correspondence Address | The Old Vicarage Manor Road Medomsley County Durham DH8 6QW |
Director Name | Dr Colin Richard Brown |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(6 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Central Practionor |
Correspondence Address | Aldersyde Alnmouth Road Alnwick Northumberland NE66 2PS |
Director Name | Dr Michael Stephen Harrison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Darras Road Ponteland Newcastle Upon Tyne NE20 9PD |
Secretary Name | Dr Norman Rossen Shave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Doctor |
Correspondence Address | 27 Warkworth Drive Chester Le Street County Durham DH2 3JR |
Director Name | Dr Denis Patrick Feeney |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2004) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Bixter Cape Hill Road Stocksfield Northumberland NE43 7PU |
Director Name | Dr Peter Stewart Fox |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2001) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Peters Bank Cottage Harperley Stanley County Durham DH9 9TY |
Director Name | Dr Kevin McKenna |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2003) |
Role | Doctor |
Correspondence Address | Riverside House Lesbury Northumberland NE66 3SG |
Secretary Name | John William Charters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 September 1997) |
Role | Doctor |
Correspondence Address | Woodside Cottage Shincliffe Durham DH1 2NB |
Director Name | Dr Robert Hand |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(1 year, 1 month 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 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 November 2005 | Dissolved (1 page) |
---|---|
4 August 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 August 2005 | Ex res re. Books (1 page) |
12 July 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Resolutions
|
15 July 2004 | Declaration of solvency (3 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | Appointment of a voluntary liquidator (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (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) |
1 June 2004 | Company name changed northern doctors urgent care lim ited\certificate issued on 01/06/04 (2 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
23 September 2003 | Return made up to 23/08/03; full list of members
|
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 September 2001 | Return made up to 23/08/01; full list of members
|
21 June 2001 | Return made up to 23/08/00; full list of members; amend (7 pages) |
16 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 August 2000 | Return made up to 23/08/00; full list of members (8 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 balliol business park benton lane newcastle upon tyne tyne & wear NE12 8EW (1 page) |
22 September 1999 | Return made up to 23/08/99; full list of members
|
16 October 1998 | Director resigned (1 page) |
1 October 1998 | Return made up to 23/08/98; full list of members
|
7 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
24 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 October 1997 | Secretary resigned (1 page) |
10 September 1997 | Return made up to 23/08/97; full list of members
|
18 July 1997 | New secretary appointed (2 pages) |
5 March 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
13 September 1996 | Director resigned (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 12 york place leeds LS1 2DS (1 page) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | Secretary resigned (2 pages) |
13 September 1996 | New secretary appointed (1 page) |
23 August 1996 | Incorporation (10 pages) |