Company NameNortheast Doctors (EA) Limited
Company StatusDissolved
Company Number03243612
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 7 months ago)
Dissolution Date20 September 2005 (18 years, 6 months ago)
Previous NameNorth East Doctors Limited

Business Activity

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

Directors

Director NameDr Michael Stephen Harrison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1996(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PD
Director NameDr Denis Patrick Feeney
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(2 months after company formation)
Appointment Duration8 years, 10 months (closed 20 September 2005)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBixter Cape Hill Road
Stocksfield
Northumberland
NE43 7PU
Secretary NameMr Eric Peacock
NationalityBritish
StatusClosed
Appointed25 June 1997(10 months after company formation)
Appointment Duration8 years, 2 months (closed 20 September 2005)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge High Horse Close Wood
West High Horse Close
Rowlands Gill
Tyne And Wear
NE39 1BQ
Secretary NameDr Norman Rossen Shave
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleDoctor
Correspondence Address27 Warkworth Drive
Chester Le Street
County Durham
DH2 3JR
Director NameDr Kevin McKenna
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2003)
RoleDr
Correspondence AddressRiverside House
Lesbury
Northumberland
NE66 3SG
Director NameDr Anne Sullivan
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 December 2003)
RoleDoctor
Correspondence Address173 Gilesgate
Durham
DH1 1QH
Director NameDr Peter Stewart Fox
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2002)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressPeters Bank Cottage
Harperley
Stanley
County Durham
DH9 9TY
Secretary NameJohn William Charters
NationalityBritish
StatusResigned
Appointed12 November 1996(2 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 September 1997)
RoleDoctor
Correspondence AddressWoodside Cottage
Shincliffe
Durham
DH1 2NB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGround Floor Stirling House
Balliol Business Park, Benton
Lane, Newcastle Upon Tyne
Tyne& Wear
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005Application for striking-off (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 January 2004Director resigned (1 page)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
16 September 2002Return made up to 29/08/02; full list of members (8 pages)
16 September 2002Director resigned (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
5 September 2001Return made up to 29/08/01; full list of members (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (6 pages)
30 August 2000Return made up to 29/08/00; full list of members (7 pages)
4 January 2000Full accounts made up to 31 March 1999 (6 pages)
26 November 1999Return made up to 29/08/99; full list of members (7 pages)
23 September 1999Secretary's particulars changed (1 page)
23 September 1999Registered office changed on 23/09/99 from: p o box 23 ashington general hospital ashington northumberland NE63 0YY (1 page)
22 October 1998Full accounts made up to 31 March 1998 (8 pages)
1 October 1998Return made up to 29/08/98; full list of members (8 pages)
15 October 1997Full accounts made up to 31 March 1997 (10 pages)
15 October 1997Company name changed north east doctors LIMITED\certificate issued on 16/10/97 (3 pages)
13 October 1997Secretary resigned (1 page)
10 September 1997Return made up to 29/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/09/97
(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)
27 January 1997New director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New director appointed (1 page)
9 January 1997New director appointed (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996New director appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996Registered office changed on 06/09/96 from: 12 york place leeds LS1 2DS (1 page)
29 August 1996Incorporation (10 pages)