Company NameHarrison And Harrison Staffordshire Limited
Company StatusDissolved
Company Number05711196
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 1 month ago)
Dissolution Date5 June 2018 (5 years, 9 months ago)
Previous NamesSocial Care Direct Limited and Staffordshire Doctors Medical Services Limited

Business Activity

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

Directors

Director NameMr John Joseph Harrison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(10 months, 4 weeks after company formation)
Appointment Duration11 years, 4 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameDr Michael Stephen Harrison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 05 June 2018)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Secretary NameMr Carl Moffett
StatusClosed
Appointed10 May 2015(9 years, 2 months after company formation)
Appointment Duration3 years (closed 05 June 2018)
RoleCompany Director
Correspondence Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameBenjamin Simpson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleStudent
Correspondence Address54 Grange Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9LD
Director NameMr Kim Ashley Simpson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address54 Grange Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9LD
Secretary NameMr Kim Ashley Simpson
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address54 Grange Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9LD
Secretary NameMr Eric Peacock
NationalityBritish
StatusResigned
Appointed10 January 2007(10 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2009)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge High Horse Close Wood
West High Horse Close
Rowlands Gill
Tyne And Wear
NE39 1BQ
Secretary NameMr John Joseph Harrison
NationalityBritish
StatusResigned
Appointed02 January 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Runnymede Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameDr Denis Patrick Feeney
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2013)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland House
Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Secretary NameMr Brian Pankiw
StatusResigned
Appointed02 November 2010(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 May 2015)
RoleCompany Director
Correspondence AddressNorthumberland House
Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitenortherndoctors.com

Location

Registered Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

1000 at £1Northern Doctors Medical Services
100.00%
Ordinary

Financials

Year2014
Turnover£164,016
Net Worth£50,263
Cash£101,757
Current Liabilities£65,370

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Application to strike the company off the register (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
23 October 2017Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW England to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 23 October 2017 (1 page)
23 October 2017Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW England to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 23 October 2017 (1 page)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
17 September 2015Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages)
17 September 2015Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages)
16 September 2015Registered office address changed from Northumberland House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne NE12 8EG to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Northumberland House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne NE12 8EG to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 16 September 2015 (1 page)
4 August 2015Appointment of Mr Carl Moffett as a secretary on 10 May 2015 (2 pages)
4 August 2015Appointment of Mr Carl Moffett as a secretary on 10 May 2015 (2 pages)
3 August 2015Termination of appointment of Brian Pankiw as a secretary on 10 May 2015 (1 page)
3 August 2015Termination of appointment of Brian Pankiw as a secretary on 10 May 2015 (1 page)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(4 pages)
14 March 2014Termination of appointment of Denis Feeney as a director (1 page)
14 March 2014Termination of appointment of Denis Feeney as a director (1 page)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(4 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
6 February 2013Company name changed social care direct LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2013Company name changed social care direct LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
16 November 2011Termination of appointment of Kim Simpson as a director (1 page)
16 November 2011Termination of appointment of Kim Simpson as a director (1 page)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
8 February 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
9 December 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
9 December 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
2 November 2010Appointment of Mr Brian Pankiw as a secretary (1 page)
2 November 2010Appointment of Dr Denis Patrick Feeney as a director (2 pages)
2 November 2010Termination of appointment of John Harrison as a secretary (1 page)
2 November 2010Appointment of Dr Denis Patrick Feeney as a director (2 pages)
2 November 2010Appointment of Dr Michael Harrison as a director (2 pages)
2 November 2010Appointment of Dr Michael Harrison as a director (2 pages)
2 November 2010Termination of appointment of John Harrison as a secretary (1 page)
2 November 2010Appointment of Mr Brian Pankiw as a secretary (1 page)
14 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
14 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2009Return made up to 15/02/09; full list of members (4 pages)
27 May 2009Return made up to 15/02/09; full list of members (4 pages)
26 May 2009Secretary appointed mr john joseph harrison (1 page)
26 May 2009Appointment terminated secretary eric peacock (1 page)
26 May 2009Secretary appointed mr john joseph harrison (1 page)
26 May 2009Appointment terminated secretary eric peacock (1 page)
29 February 2008Return made up to 15/02/08; full list of members (4 pages)
29 February 2008Return made up to 15/02/08; full list of members (4 pages)
13 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 April 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
28 April 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
28 April 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 April 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: 54 grange road fenham newcastle-upon-tyne NE4 9LD (1 page)
21 February 2007Registered office changed on 21/02/07 from: 54 grange road fenham newcastle-upon-tyne NE4 9LD (1 page)
5 February 2007Ad 10/01/07--------- £ si 900@1=900 £ ic 1/901 (1 page)
5 February 2007Ad 10/01/07--------- £ si 900@1=900 £ ic 1/901 (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 February 2006Incorporation (15 pages)
15 February 2006Incorporation (15 pages)