Company NamePrimary Care Resource And Development Centre
Company StatusDissolved
Company Number03446613
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 1997(26 years, 6 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr John Rodger Thornham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(same day as company formation)
RoleAssociate Director
Correspondence AddressMorton Grange Cottage
Church Lane Nunthorpe
Middlesbrough
Cleveland
TS24 2EJ
Secretary NameDr John Rodger Thornham
NationalityBritish
StatusClosed
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMorton Grange Cottage
Church Lane Nunthorpe
Middlesbrough
Cleveland
TS24 2EJ
Director NameDr Anthony Ronald John Boggis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCarlton Grange
Carlton
Stockton On Tees
Cleveland
TS21 1DR
Director NameDr William James Derek Brown
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleScheme Organiser
Country of ResidenceUnited Kingdom
Correspondence Address2 Parklands Drive
Castle Eden
Hartlepool
Cleveland
TS27 4TG
Director NameDr John Timothy Canning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address80 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AP
Director NameProf Amritpal Singh Hungin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Butts Lane
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BT
Director NameJennifer Irene Eggett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 29 November 2002)
RoleBusiness Manager
Correspondence AddressCopper Beeches 68 Forest Lane
Kirklevington
Yarm
Cleveland
TS15 9ND
Director NameJennifer Irene Eggett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 October 2001)
RoleBusiness Manager
Correspondence AddressCopper Beeches 68 Forest Lane
Kirklevington
Yarm
Cleveland
TS15 9ND
Director NameKathryn Mary King
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 October 2001)
RoleNurse Practitioner
Correspondence Address1 Marton Moor Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BL
Director NameNigel Tatham Allan Oswald
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 09 October 2008)
RoleCompany Director
Correspondence AddressHempsyke Hall
Sneaton
Whitby
North Yorkshire
YO22 5HY
Director NameMrs Rosemary Anne Taylor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 09 December 1999)
RolePrimary Care Director
Country of ResidenceEngland
Correspondence AddressFawcett House Heathwaite
Swainby
Northallerton
North Yorkshire
DL6 3DS
Director NameProf Paul William Johnstone
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 2002)
RoleDirector Of Public Health
Correspondence AddressThe Beeches 71 High Street
Great Ayton
Middlesbrough
Cleveland
TS9 6NF
Director NameMarilyn Maclean
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(3 years, 3 months after company formation)
Appointment Duration9 months (resigned 12 October 2001)
RoleManager
Correspondence Address9 Fowler Close
Yarm
Cleveland
TS15 9SL
Director NameDr Anne Rosemary Holmes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 09 October 2008)
RoleG P
Correspondence Address15 Serpentine Road
Hartlepool
TS26 0HG

Location

Registered AddressThe Manor House
83 High Street
Yarm
Stockton On Tees
TS15 9BG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Turnover£214
Net Worth£4,126
Cash£8,565
Current Liabilities£4,693

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008Application for striking-off (2 pages)
17 October 2008Appointment terminated director anne holmes (1 page)
17 October 2008Appointment terminated director john canning (1 page)
17 October 2008Appointment terminated director nigel oswald (1 page)
30 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 December 2007Annual return made up to 08/10/07 (5 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 November 2006Annual return made up to 08/10/06 (5 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
23 January 2006Director resigned (1 page)
13 October 2005Annual return made up to 08/10/05 (5 pages)
4 January 2005Full accounts made up to 31 March 2004 (12 pages)
7 December 2004Annual return made up to 08/10/04 (5 pages)
2 November 2004Registered office changed on 02/11/04 from: grey towers court stokesley road nunthorpe middlesbrough TS7 0PN (1 page)
11 December 2003Annual return made up to 08/10/03 (5 pages)
1 August 2003Full accounts made up to 31 March 2003 (12 pages)
7 February 2003Annual return made up to 08/10/02 (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (15 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
21 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
9 November 2001New director appointed (2 pages)
8 November 2001Annual return made up to 08/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 31 March 2000 (12 pages)
1 December 2000Director resigned (1 page)
20 November 2000Annual return made up to 08/10/00
  • 363(288) ‐ Director resigned
(6 pages)
7 February 2000New director appointed (2 pages)
6 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 November 1999Annual return made up to 08/10/99 (6 pages)
11 December 1998Full accounts made up to 31 March 1998 (12 pages)
22 July 1998New director appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: grey towers court stokesley road nunthorpe middlesborough TS8 0PN (1 page)
26 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
16 October 1997Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
8 October 1997Incorporation (30 pages)