86 High Street
Great Broughton
North Yorkshire
TS9 7EG
Director Name | Dr Andrew Douglass |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (closed 08 September 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA |
Director Name | Dr John Richard Greenaway |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (closed 08 September 2015) |
Role | Consultant Physician |
Country of Residence | England |
Correspondence Address | 37 The Wynd Wynyard Park Billingham TS22 5QE |
Director Name | Dr John Painter |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (closed 08 September 2015) |
Role | Gastroenterologist |
Country of Residence | England |
Correspondence Address | High Forge House Beamish Stanley County Durham DH9 0RX |
Director Name | Dr Matthew David Rutter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (closed 08 September 2015) |
Role | Cons Physician |
Country of Residence | United Kingdom |
Correspondence Address | Government House 22 The Green Hurworth On Tees Darlington County Durham DL2 2AA |
Director Name | Mr John Gerard Silcock |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (closed 08 September 2015) |
Role | Gastroenterologist |
Country of Residence | United Kingdom |
Correspondence Address | Heighington Garth Front Street Sherburn Durham DH6 1HB |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | The Money Doctors Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2012) |
Correspondence Address | Edgbaston House 3 Duchess Place Hagley Road Birmingham West Midlands B16 8NH |
Registered Address | 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Dr Andrew Douglass 16.67% Ordinary |
---|---|
500 at £1 | Dr John Greenaway 16.67% Ordinary |
500 at £1 | Dr John Painter 16.67% Ordinary |
500 at £1 | Dr John Silcock 16.67% Ordinary |
500 at £1 | Dr Matthew Rutter 16.67% Ordinary |
500 at £1 | Dr Paul Cann 16.67% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2015 | Application to strike the company off the register (4 pages) |
15 May 2015 | Application to strike the company off the register (4 pages) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Register inspection address has been changed from C/O Medisum Register House Zetland Street Northallerton North Yorkshire DL6 1NA England to 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA (1 page) |
13 May 2015 | Registered office address changed from C/O Medisum Register House Zetland Street Northallerton North Yorkshire DL6 1NA to 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA on 13 May 2015 (1 page) |
13 May 2015 | Register(s) moved to registered inspection location 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA (1 page) |
13 May 2015 | Registered office address changed from C/O Medisum Register House Zetland Street Northallerton North Yorkshire DL6 1NA to 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Register(s) moved to registered inspection location 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA (1 page) |
13 May 2015 | Register inspection address has been changed from C/O Medisum Register House Zetland Street Northallerton North Yorkshire DL6 1NA England to 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA (1 page) |
5 May 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
5 May 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Dr Andrew Douglass on 17 December 2013 (2 pages) |
14 May 2014 | Director's details changed for Dr Andrew Douglass on 17 December 2013 (2 pages) |
14 May 2014 | Register(s) moved to registered office address (1 page) |
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Register(s) moved to registered office address (1 page) |
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (10 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (10 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (10 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 May 2012 | Register inspection address has been changed from C/O the Money Doctors Limited Edgbaston House 3 Duchess Place Edgbaston Birmingham West Midlands B16 8NH (1 page) |
28 May 2012 | Termination of appointment of The Money Doctors Secretarial Services Limited as a secretary (1 page) |
28 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (10 pages) |
28 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (10 pages) |
28 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (10 pages) |
28 May 2012 | Termination of appointment of The Money Doctors Secretarial Services Limited as a secretary (1 page) |
28 May 2012 | Register inspection address has been changed from C/O the Money Doctors Limited Edgbaston House 3 Duchess Place Edgbaston Birmingham West Midlands B16 8NH (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 February 2012 | Registered office address changed from the Money Doctors Edgbaston House 3 Duchess Place Hagley Road Birmingham B16 8NH on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from the Money Doctors Edgbaston House 3 Duchess Place Hagley Road Birmingham B16 8NH on 22 February 2012 (1 page) |
3 February 2012 | Register(s) moved to registered office address (2 pages) |
3 February 2012 | Register(s) moved to registered office address (2 pages) |
24 June 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
24 June 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
15 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (11 pages) |
15 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (11 pages) |
15 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (11 pages) |
28 May 2010 | Secretary's details changed for The Money Doctors Secretarial Services Limited on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Dr John Painter on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (9 pages) |
28 May 2010 | Director's details changed for Dr John Richard Greenaway on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Dr John Gerard Silcock on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Dr John Richard Greenaway on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Dr Paul Cann on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Dr Andrew Douglass on 1 October 2009 (2 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Director's details changed for Dr John Gerard Silcock on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Dr John Gerard Silcock on 1 October 2009 (2 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Director's details changed for Dr Paul Cann on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Dr Matthew David Rutter on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for The Money Doctors Secretarial Services Limited on 1 October 2009 (2 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Director's details changed for Dr Matthew David Rutter on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Dr Paul Cann on 1 October 2009 (2 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Director's details changed for Dr Andrew Douglass on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Dr Andrew Douglass on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Dr John Richard Greenaway on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (9 pages) |
28 May 2010 | Secretary's details changed for The Money Doctors Secretarial Services Limited on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Dr John Painter on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (9 pages) |
28 May 2010 | Director's details changed for Dr John Painter on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Dr Matthew David Rutter on 1 October 2009 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (6 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (6 pages) |
28 August 2008 | Return made up to 05/05/08; full list of members (11 pages) |
28 August 2008 | Return made up to 05/05/08; full list of members (11 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 June 2007 | Return made up to 05/05/07; no change of members (9 pages) |
13 June 2007 | Return made up to 05/05/07; no change of members (9 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 September 2006 | Return made up to 05/05/06; no change of members (6 pages) |
26 September 2006 | Return made up to 05/05/06; no change of members (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 May 2005 | Return made up to 05/05/05; full list of members
|
6 May 2005 | New secretary appointed (1 page) |
6 May 2005 | Return made up to 05/05/05; full list of members
|
6 May 2005 | New secretary appointed (1 page) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Ad 15/06/04--------- £ si 2900@1=2900 £ ic 100/3000 (3 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Ad 15/06/04--------- £ si 2900@1=2900 £ ic 100/3000 (3 pages) |
20 July 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Resolutions
|
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Incorporation (10 pages) |
5 May 2004 | Incorporation (10 pages) |