Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4HS
Director Name | Syed Tahseen Hasan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 12 January 2021) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 97 Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BY |
Director Name | Mark Ian Johnson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 12 January 2021) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 79 North Road Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9UR |
Director Name | Mr Naeem Akhtar Soomro |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 12 January 2021) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 41 Mitchell Avenue Newcastle Upon Tyne Tyne And Wear NE2 3JY |
Director Name | Mr David James Thomas |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 12 January 2021) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Drive Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4AJ |
Director Name | Andrew Christopher Thorpe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 12 January 2021) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 7 Roseworth Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NB |
Secretary Name | Mr Naeem Akhtar Soomro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 12 January 2021) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 41 Mitchell Avenue Newcastle Upon Tyne Tyne And Wear NE2 3JY |
Director Name | Dr Tobias Page |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2013(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 January 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 114-116 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
Director Name | Dr Kevin McEleny |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2013(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 January 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 114-116 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
Director Name | Mr Simon Anthony Barrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook House Westbrook Street Blewbury Didcot Oxfordshire OX11 9QA |
Secretary Name | Mr John Peter Harrison |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 August 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bywater House North Moreton Didcot Oxon OX11 9BA |
Director Name | Garrett Christopher Durkan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2010) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Bracenpeth Mews Melbury Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5RS |
Director Name | Philip Hugh Powell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2011) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 38 Rectory Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1XP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 114-116 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
1 at £1 | Andrew Christopher Thorpe 12.50% Ordinary |
---|---|
1 at £1 | David James Thomas 12.50% Ordinary |
1 at £1 | Garrett Christopher Durkan 12.50% Ordinary |
1 at £1 | Mark Ian Johnson 12.50% Ordinary |
1 at £1 | Naeem Soomro 12.50% Ordinary |
1 at £1 | Philip Hugh Powell 12.50% Ordinary |
1 at £1 | Syed Tahseen Hasan 12.50% Ordinary |
1 at £1 | Trevor John Dorkin 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,658 |
Cash | £20,575 |
Current Liabilities | £15,917 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2020 | Application to strike the company off the register (4 pages) |
27 July 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
18 June 2020 | Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
7 January 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 February 2013 | Appointment of Dr Kevin Mceleny as a director (2 pages) |
8 February 2013 | Appointment of Dr Kevin Mceleny as a director (2 pages) |
8 February 2013 | Appointment of Dr Tobias Page as a director (2 pages) |
8 February 2013 | Appointment of Dr Tobias Page as a director (2 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 August 2011 | Termination of appointment of Philip Powell as a director (1 page) |
23 August 2011 | Termination of appointment of Philip Powell as a director (1 page) |
29 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (11 pages) |
29 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (11 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 January 2011 | Termination of appointment of Garrett Durkan as a director (1 page) |
12 January 2011 | Termination of appointment of Garrett Durkan as a director (1 page) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (12 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (12 pages) |
19 July 2010 | Director's details changed for Trevor John Dorkin on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mark Ian Johnson on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Garrett Christopher Durkan on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Andrew Christopher Thorpe on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Syed Tahseen Hasan on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Philip Hugh Powell on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Garrett Christopher Durkan on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Garrett Christopher Durkan on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for David James Thomas on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mark Ian Johnson on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Trevor John Dorkin on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Naeem Soomro on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Syed Tahseen Hasan on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Syed Tahseen Hasan on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Philip Hugh Powell on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Naeem Soomro on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for David James Thomas on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Andrew Christopher Thorpe on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mark Ian Johnson on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Andrew Christopher Thorpe on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Naeem Soomro on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for David James Thomas on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Philip Hugh Powell on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Trevor John Dorkin on 2 October 2009 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 February 2010 | Registered office address changed from Salisbury House 54 Queens Road Reading RG1 4AZ on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from Salisbury House 54 Queens Road Reading RG1 4AZ on 15 February 2010 (1 page) |
29 July 2009 | Return made up to 19/07/09; full list of members (8 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (8 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
10 October 2008 | Appointment terminated secretary john harrison (1 page) |
10 October 2008 | Appointment terminated director simon barrett (1 page) |
10 October 2008 | Appointment terminated director simon barrett (1 page) |
10 October 2008 | Appointment terminated secretary john harrison (1 page) |
7 October 2008 | Director appointed david james thomas (2 pages) |
7 October 2008 | Director appointed trevor john dorkin (2 pages) |
7 October 2008 | Director appointed syed tahseen hasan (2 pages) |
7 October 2008 | Director appointed mark ian johnson (2 pages) |
7 October 2008 | Director appointed garrett christopher durkan (2 pages) |
7 October 2008 | Director appointed david james thomas (2 pages) |
7 October 2008 | Director and secretary appointed naeem soomro (2 pages) |
7 October 2008 | Director and secretary appointed naeem soomro (2 pages) |
7 October 2008 | Director appointed mark ian johnson (2 pages) |
7 October 2008 | Director appointed andrew thorpe (2 pages) |
7 October 2008 | Director appointed andrew thorpe (2 pages) |
7 October 2008 | Director appointed garrett christopher durkan (2 pages) |
7 October 2008 | Director appointed philip hugh powell (2 pages) |
7 October 2008 | Director appointed philip hugh powell (2 pages) |
7 October 2008 | Director appointed syed tahseen hasan (2 pages) |
7 October 2008 | Director appointed trevor john dorkin (2 pages) |
6 October 2008 | Ad 01/09/08\gbp si 7@1=7\gbp ic 1/8\ (4 pages) |
6 October 2008 | Ad 01/09/08\gbp si 7@1=7\gbp ic 1/8\ (4 pages) |
18 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Director resigned (1 page) |
19 July 2007 | Incorporation (17 pages) |
19 July 2007 | Incorporation (17 pages) |