Company NameEastlandsclinic Limited
Company StatusDissolved
Company Number04762369
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 10 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)
Previous NameTyrie Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Christine Mary Tyrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address12 Shawbrow Close
Dalesford Green
Newcastle Upon Tyne
NE7 7GW
Secretary NameWallace Joseph Tyrie
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Maplewood Court
Langley Park
County Durham
DH7 9FZ

Location

Registered Address19 Eastlands
Clifton Road
Newcastle Tyne
Tyne & Wear
NE4 6XH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

1 at £1Christine Tyrie
100.00%
Ordinary

Financials

Year2014
Net Worth£499
Current Liabilities£38,094

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Application to strike the company off the register (3 pages)
28 May 2014Application to strike the company off the register (3 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
1 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2010Director's details changed for Dr Christine Tyrie on 13 May 2010 (2 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Dr Christine Tyrie on 13 May 2010 (2 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 June 2009Return made up to 13/05/09; full list of members (3 pages)
4 June 2009Return made up to 13/05/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 November 2008Appointment terminated secretary wallace tyrie (1 page)
17 November 2008Appointment terminated secretary wallace tyrie (1 page)
26 May 2008Return made up to 13/05/08; full list of members (3 pages)
26 May 2008Return made up to 13/05/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
9 February 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
9 February 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
18 May 2005Return made up to 13/05/05; full list of members (2 pages)
18 May 2005Return made up to 13/05/05; full list of members (2 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 February 2005Registered office changed on 17/02/05 from: 12 shawbrow close dalesford green newcastle upon tyne NE7 7GW (1 page)
17 February 2005Registered office changed on 17/02/05 from: 12 shawbrow close dalesford green newcastle upon tyne NE7 7GW (1 page)
14 February 2005Company name changed tyrie LIMITED\certificate issued on 14/02/05 (2 pages)
14 February 2005Company name changed tyrie LIMITED\certificate issued on 14/02/05 (2 pages)
27 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2003Incorporation (10 pages)
13 May 2003Incorporation (10 pages)