Company NameBrackenfield Medical Services Limited
Company StatusDissolved
Company Number04832236
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameDr David Allan Black
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address25 Brackenfield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4DX
Secretary NameMrs Hilary Lyn Black
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleSecretary
Correspondence Address25 Brackenfield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4DX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£41,278
Cash£56,432
Current Liabilities£15,154

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
9 November 2007Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 October 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
22 August 2007Return made up to 14/07/07; full list of members (6 pages)
8 March 2007Registered office changed on 08/03/07 from: bulman house regent centre gosforth newcastle upon tyne tyen & wear NE3 3LS (1 page)
10 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 September 2006New director appointed (1 page)
29 August 2006Return made up to 14/07/06; full list of members (5 pages)
12 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 July 2005Return made up to 14/07/05; full list of members (5 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 August 2004Return made up to 14/07/04; full list of members (5 pages)
10 October 2003Secretary's particulars changed (1 page)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
23 July 2003Director resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
14 July 2003Incorporation (18 pages)