Norton
Stockton On Tees
Cleveland
TS20 1LN
Secretary Name | Patricia Margaret Choudhury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 November 2010) |
Role | Practice Manager |
Correspondence Address | 37 Redwing Lane Norton Stockton On Tees Cleveland TS20 1LN |
Director Name | John Joseph Harley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 58 High Street Norton Stockton On Tees Cleveland TS20 1DR |
Director Name | Elizabeth Ann Hegarty |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Consultant |
Correspondence Address | 22 Grenadier Close Bramley Green Stockton On Tees TS18 4QJ |
Director Name | Agnes Patricia Preece |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Consultant |
Correspondence Address | 31 The Granary Wynyard Village Billingham TS22 5QG |
Secretary Name | Elizabeth Ann Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Grenadier Close Bramley Green Stockton On Tees TS18 4QJ |
Registered Address | 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2010 | Application to strike the company off the register (3 pages) |
23 July 2010 | Application to strike the company off the register (3 pages) |
10 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
20 January 2009 | Secretary appointed patricia margaret choudhury (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom (1 page) |
20 January 2009 | Secretary appointed patricia margaret choudhury (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom (1 page) |
29 December 2008 | Appointment terminated director and secretary elizabeth hegarty (1 page) |
29 December 2008 | Appointment Terminated Director and Secretary elizabeth hegarty (1 page) |
24 December 2008 | Appointment terminated director agnes preece (1 page) |
24 December 2008 | Appointment terminated director john harley (1 page) |
24 December 2008 | Appointment Terminated Director john harley (1 page) |
24 December 2008 | Appointment Terminated Director agnes preece (1 page) |
9 June 2008 | Director's change of particulars / agnes patricia / 01/06/2008 (1 page) |
9 June 2008 | Director's Change of Particulars / agnes patricia / 01/06/2008 / Middle Name/s was: , now: patricia; Surname was: patricia, now: preece (1 page) |
28 May 2008 | Incorporation (15 pages) |
28 May 2008 | Incorporation (15 pages) |