Company NameNorthern Doctors Urgent Care (2003) Ltd
Company StatusDissolved
Company Number03241609
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Previous NameNorthern Doctors Urgent Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Anne Sullivan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleDoctor
Correspondence Address173 Gilesgate
Durham
DH1 1QH
Secretary NameMr Eric Peacock
NationalityBritish
StatusCurrent
Appointed25 June 1997(10 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
Director NameDr James Martin Ibbott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(2 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleMedical Practitioner
Correspondence Address1 Jubilee Place
High Street North, Shincliffe
Durham
DH1 2NJ
Director NameDr Judith Ann Mountford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2001(4 years, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleDoctor
Correspondence AddressThe Old Vicarage
Manor Road
Medomsley
County Durham
DH8 6QW
Director NameDr Colin Richard Brown
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(6 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleCentral Practionor
Correspondence AddressAldersyde
Alnmouth Road
Alnwick
Northumberland
NE66 2PS
Director NameDr Michael Stephen Harrison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PD
Secretary NameDr Norman Rossen Shave
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleDoctor
Correspondence Address27 Warkworth Drive
Chester Le Street
County Durham
DH2 3JR
Director NameDr Denis Patrick Feeney
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2004)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBixter Cape Hill Road
Stocksfield
Northumberland
NE43 7PU
Director NameDr Peter Stewart Fox
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2001)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressPeters Bank Cottage
Harperley
Stanley
County Durham
DH9 9TY
Director NameDr Kevin McKenna
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2003)
RoleDoctor
Correspondence AddressRiverside House
Lesbury
Northumberland
NE66 3SG
Secretary NameJohn William Charters
NationalityBritish
StatusResigned
Appointed01 November 1996(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 September 1997)
RoleDoctor
Correspondence AddressWoodside Cottage
Shincliffe
Durham
DH1 2NB
Director NameDr Robert Hand
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 24 September 1998)
RoleDoctor
Correspondence Address5 St Monica Grove
Crossgate Moor
Durham
Co Durham
DH1 4AS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 November 2005Dissolved (1 page)
4 August 2005Return of final meeting in a members' voluntary winding up (4 pages)
4 August 2005Ex res re. Books (1 page)
12 July 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Resolutions
  • RES13 ‐ Appoint liquidators 30/06/04
(1 page)
23 July 2004Resolutions
  • RES13 ‐ Liquidator divide asset 30/06/04
(1 page)
15 July 2004Declaration of solvency (3 pages)
15 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 2004Appointment of a voluntary liquidator (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (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)
1 June 2004Company name changed northern doctors urgent care lim ited\certificate issued on 01/06/04 (2 pages)
16 December 2003Full accounts made up to 31 March 2003 (13 pages)
23 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
10 January 2003Full accounts made up to 31 March 2002 (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
5 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2001Return made up to 23/08/00; full list of members; amend (7 pages)
16 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
15 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 August 2000Return made up to 23/08/00; full list of members (8 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 balliol business park benton lane newcastle upon tyne tyne & wear NE12 8EW (1 page)
22 September 1999Return made up to 23/08/99; full list of members
  • 363(287) ‐ Registered office changed on 22/09/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 October 1998Director resigned (1 page)
1 October 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 1998Full accounts made up to 31 March 1998 (10 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
24 October 1997Full accounts made up to 31 March 1997 (10 pages)
13 October 1997Secretary resigned (1 page)
10 September 1997Return made up to 23/08/97; full list of members
  • 363(287) ‐ Registered office changed on 10/09/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 1997New secretary appointed (2 pages)
5 March 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New director appointed (2 pages)
13 September 1996Director resigned (2 pages)
13 September 1996Registered office changed on 13/09/96 from: 12 york place leeds LS1 2DS (1 page)
13 September 1996New director appointed (1 page)
13 September 1996Secretary resigned (2 pages)
13 September 1996New secretary appointed (1 page)
23 August 1996Incorporation (10 pages)