Ponteland
Newcastle Upon Tyne
NE20 9HE
Director Name | Mr John Joseph Harrison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 06 March 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Director Name | Dr Michael Stephen Harrison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 06 March 2018) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 16 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Secretary Name | John Joseph Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 06 March 2018) |
Role | General Manager |
Correspondence Address | 16 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Director Name | Mr Eric Peacock |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge High Horse Close Wood West High Horse Close Rowlands Gill Tyne And Wear NE39 1BQ |
Secretary Name | Mr Eric Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge High Horse Close Wood West High Horse Close Rowlands Gill Tyne And Wear NE39 1BQ |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | 16 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
25 at £1 | John Joseph Harrison 25.00% Ordinary |
---|---|
25 at £1 | Michael Stephen Harrison 25.00% Ordinary |
25 at £1 | Northern Doctors Medical Services LTD 25.00% Ordinary |
25 at £1 | Patrick Feeney 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £41,000 |
Net Worth | -£149,325 |
Cash | £3,450 |
Current Liabilities | £282,181 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 April 2007 | Delivered on: 5 May 2007 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including unit A8 gosforth business park. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
30 April 2007 | Delivered on: 5 May 2007 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit A8 gosforth business park, t/no. TY452836. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 November 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 23 October 2017 (1 page) |
21 January 2017 | Satisfaction of charge 1 in full (4 pages) |
21 January 2017 | Satisfaction of charge 2 in full (4 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
5 January 2017 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 October 2015 | Registered office address changed from Northumberland House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE12 8EG to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 14 October 2015 (1 page) |
13 October 2015 | Secretary's details changed for John Joseph Harrison on 16 September 2015 (1 page) |
13 October 2015 | Director's details changed for Dr Michael Stephen Harrison on 16 September 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages) |
13 October 2015 | Director's details changed for Dr Denis Patrick Feeney on 16 September 2015 (2 pages) |
28 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
28 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
24 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
9 April 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (2 pages) |
29 December 2009 | Change of name notice (2 pages) |
29 December 2009 | Company name changed northern doctors LIMITED\certificate issued on 29/12/09
|
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
15 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
17 October 2008 | Full accounts made up to 31 January 2008 (13 pages) |
16 September 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
23 July 2008 | Secretary appointed john joseph harrison (2 pages) |
16 July 2008 | Appointment terminated director and secretary eric peacock (1 page) |
28 December 2007 | Return made up to 18/12/07; full list of members (4 pages) |
19 December 2007 | Ad 11/12/07--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
19 December 2007 | Resolutions
|
5 May 2007 | Particulars of mortgage/charge (7 pages) |
5 May 2007 | Particulars of mortgage/charge (7 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: sterling house balliol business park benton lane longbenton newcastle upon tyne tyne & wear NE12 8EW (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: northumberland house gosforth park avenue gosforth business park newcastle upon tyne tyne & wear NE12 8EG (1 page) |
12 February 2007 | Ad 06/02/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
12 February 2007 | Company name changed sandco 1013 LIMITED\certificate issued on 12/02/07 (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New secretary appointed;new director appointed (2 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (2 pages) |
18 December 2006 | Incorporation (19 pages) |