Company NameUK Doctors (CPS) Limited
Company StatusDissolved
Company Number03253229
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)
Previous NameNorthern Doctors (Ashington) Limited

Business Activity

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

Directors

Director NameDr Denis Patrick Feeney
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1996(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 20 September 2005)
RoleDr
Country of ResidenceUnited Kingdom
Correspondence AddressBixter Cape Hill Road
Stocksfield
Northumberland
NE43 7PU
Director NameDr Michael Stephen Harrison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1996(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 20 September 2005)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PD
Director NameDr Anne Sullivan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1996(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 20 September 2005)
RoleDr
Correspondence Address173 Gilesgate
Durham
DH1 1QH
Secretary NameMr Eric Peacock
NationalityBritish
StatusClosed
Appointed25 June 1997(9 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
Director NameJohn William Charters
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleDoctor
Correspondence AddressWoodside Cottage
Shincliffe
Durham
DH1 2NB
Secretary NameDr Kevin McKenna
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleDoctor
Correspondence AddressRiverside House
Lesbury
Northumberland
NE66 3SG
Director NameDr Peter Stewart Fox
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2002)
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 June 1999(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2003)
RoleDoctor
Correspondence AddressRiverside House
Lesbury
Northumberland
NE66 3SG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 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)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 October 2003Return made up to 23/09/03; full list of members (8 pages)
23 September 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
26 September 2002Director resigned (1 page)
26 September 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
24 October 2001Return made up to 23/09/01; full list of members (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (6 pages)
19 October 2000New director appointed (2 pages)
6 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 January 2000Full accounts made up to 31 March 1999 (6 pages)
27 September 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 September 1999Secretary's particulars changed (1 page)
23 September 1999Registered office changed on 23/09/99 from: po box 23 ashington general hospital ashington northumberland NE63 0YY (1 page)
23 October 1998Return made up to 23/09/98; full list of members (8 pages)
22 October 1998Full accounts made up to 31 March 1998 (8 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 March 1997 (10 pages)
15 October 1997Company name changed northern doctors (ashington) lim ited\certificate issued on 16/10/97 (2 pages)
13 October 1997Director resigned (1 page)
30 September 1997Return made up to 23/09/97; full list of members
  • 363(287) ‐ Registered office changed on 30/09/97
(8 pages)
18 July 1997New secretary appointed (2 pages)
5 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
19 January 1997New director appointed (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Registered office changed on 19/11/96 from: 12 york place leeds LS1 2DS (1 page)
19 November 1996Secretary resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996New secretary appointed (2 pages)
23 September 1996Incorporation (10 pages)