Stocksfield
Northumberland
NE43 7PU
Director Name | Dr Michael Stephen Harrison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 20 September 2005) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Darras Road Ponteland Newcastle Upon Tyne NE20 9PD |
Director Name | Dr Anne Sullivan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 20 September 2005) |
Role | Dr |
Correspondence Address | 173 Gilesgate Durham DH1 1QH |
Secretary Name | Mr Eric Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1997(9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 September 2005) |
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 | John William Charters |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Doctor |
Correspondence Address | Woodside Cottage Shincliffe Durham DH1 2NB |
Secretary Name | Dr Kevin McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Doctor |
Correspondence Address | Riverside House Lesbury Northumberland NE66 3SG |
Director Name | Dr Peter Stewart Fox |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2002) |
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 June 1999(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2003) |
Role | Doctor |
Correspondence Address | Riverside House Lesbury Northumberland NE66 3SG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 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 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Ground Floor Stirling House Balliol Business Park, Benton Lane, Newcastle Upon Tyne Tyne & Wear NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2005 | Application for striking-off (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
23 September 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Return made up to 23/09/02; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
24 October 2001 | Return made up to 23/09/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
19 October 2000 | New director appointed (2 pages) |
6 October 2000 | Return made up to 23/09/00; full list of members
|
4 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
27 September 1999 | Return made up to 23/09/99; full list of members
|
23 September 1999 | Secretary's particulars changed (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: po box 23 ashington general hospital ashington northumberland NE63 0YY (1 page) |
23 October 1998 | Return made up to 23/09/98; full list of members (8 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 October 1997 | Company name changed northern doctors (ashington) lim ited\certificate issued on 16/10/97 (2 pages) |
13 October 1997 | Director resigned (1 page) |
30 September 1997 | Return made up to 23/09/97; full list of members
|
18 July 1997 | New secretary appointed (2 pages) |
5 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 12 york place leeds LS1 2DS (1 page) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
23 September 1996 | Incorporation (10 pages) |