Church Lane Nunthorpe
Middlesbrough
Cleveland
TS24 2EJ
Secretary Name | Dr John Rodger Thornham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Morton Grange Cottage Church Lane Nunthorpe Middlesbrough Cleveland TS24 2EJ |
Director Name | Dr Anthony Ronald John Boggis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Carlton Grange Carlton Stockton On Tees Cleveland TS21 1DR |
Director Name | Dr William James Derek Brown |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Scheme Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Parklands Drive Castle Eden Hartlepool Cleveland TS27 4TG |
Director Name | Dr John Timothy Canning |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 80 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AP |
Director Name | Prof Amritpal Singh Hungin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Butts Lane Eaglescliffe Stockton On Tees Cleveland TS16 9BT |
Director Name | Jennifer Irene Eggett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 29 November 2002) |
Role | Business Manager |
Correspondence Address | Copper Beeches 68 Forest Lane Kirklevington Yarm Cleveland TS15 9ND |
Director Name | Jennifer Irene Eggett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 October 2001) |
Role | Business Manager |
Correspondence Address | Copper Beeches 68 Forest Lane Kirklevington Yarm Cleveland TS15 9ND |
Director Name | Kathryn Mary King |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 October 2001) |
Role | Nurse Practitioner |
Correspondence Address | 1 Marton Moor Road Nunthorpe Middlesbrough Cleveland TS7 0BL |
Director Name | Nigel Tatham Allan Oswald |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 October 2008) |
Role | Company Director |
Correspondence Address | Hempsyke Hall Sneaton Whitby North Yorkshire YO22 5HY |
Director Name | Mrs Rosemary Anne Taylor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 December 1999) |
Role | Primary Care Director |
Country of Residence | England |
Correspondence Address | Fawcett House Heathwaite Swainby Northallerton North Yorkshire DL6 3DS |
Director Name | Prof Paul William Johnstone |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 2002) |
Role | Director Of Public Health |
Correspondence Address | The Beeches 71 High Street Great Ayton Middlesbrough Cleveland TS9 6NF |
Director Name | Marilyn Maclean |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 12 October 2001) |
Role | Manager |
Correspondence Address | 9 Fowler Close Yarm Cleveland TS15 9SL |
Director Name | Dr Anne Rosemary Holmes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(3 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 09 October 2008) |
Role | G P |
Correspondence Address | 15 Serpentine Road Hartlepool TS26 0HG |
Registered Address | The Manor House 83 High Street Yarm Stockton On Tees TS15 9BG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Turnover | £214 |
Net Worth | £4,126 |
Cash | £8,565 |
Current Liabilities | £4,693 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2008 | Application for striking-off (2 pages) |
17 October 2008 | Appointment terminated director anne holmes (1 page) |
17 October 2008 | Appointment terminated director john canning (1 page) |
17 October 2008 | Appointment terminated director nigel oswald (1 page) |
30 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 December 2007 | Annual return made up to 08/10/07 (5 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 November 2006 | Annual return made up to 08/10/06 (5 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
23 January 2006 | Director resigned (1 page) |
13 October 2005 | Annual return made up to 08/10/05 (5 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 December 2004 | Annual return made up to 08/10/04 (5 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: grey towers court stokesley road nunthorpe middlesbrough TS7 0PN (1 page) |
11 December 2003 | Annual return made up to 08/10/03 (5 pages) |
1 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 February 2003 | Annual return made up to 08/10/02 (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 November 2001 | New director appointed (2 pages) |
8 November 2001 | Annual return made up to 08/10/01
|
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 December 2000 | Director resigned (1 page) |
20 November 2000 | Annual return made up to 08/10/00
|
7 February 2000 | New director appointed (2 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 November 1999 | Annual return made up to 08/10/99 (6 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
22 July 1998 | New director appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: grey towers court stokesley road nunthorpe middlesborough TS8 0PN (1 page) |
26 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
16 October 1997 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
8 October 1997 | Incorporation (30 pages) |