Durham
County Durham
DH1 3TF
Director Name | Dr Damien Raymond Greene |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 June 2008(same day as company formation) |
Role | Urologist |
Country of Residence | United Kingdom |
Correspondence Address | 23 West Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4ES |
Director Name | Dr Ben Jenkins |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(same day as company formation) |
Role | Urologist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ferndene Crescent Sunderland Tyne & Wear SR4 6UN |
Director Name | Dr Prakash Johnson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(same day as company formation) |
Role | Urologist |
Country of Residence | England |
Correspondence Address | 37 Nunwick Way Haydon Grange Newcastle Upon Tyne Tyne & Wear NE7 7GB |
Director Name | Dr Phil Keegan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(same day as company formation) |
Role | Urologist |
Country of Residence | United Kingdom |
Correspondence Address | 40 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Director Name | Dr Pravin Menezes |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(same day as company formation) |
Role | Urologist |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mews Middle Herrington Farm Sunderland Tyne & Wear SR3 3TD |
Director Name | Dr Paul Richmond |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(same day as company formation) |
Role | Urologist |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Woodlands Hall Knitsley Consett Durham DH8 9EY |
Director Name | Dr Carl Roberts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(same day as company formation) |
Role | Urologist |
Country of Residence | United Kingdom |
Correspondence Address | Jessamine House Hamsterley Bishop Auckland Durham DL13 3QF |
Director Name | Dr Trevor Armitage |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Urologist |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Hawthorns East Boldon Tyne & Wear NE36 0DP |
Director Name | Dr Vivienne Kirchin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Urologist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stephenson Terrace Wylam Northumberland NE41 8DZ |
Registered Address | 25 West Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE4 6DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £0.1 | Ben Jenkins 10.00% Ordinary |
---|---|
1 at £0.1 | Carl Roberts 10.00% Ordinary |
1 at £0.1 | Damian Greene 10.00% Ordinary |
1 at £0.1 | Paul Richmond 10.00% Ordinary |
1 at £0.1 | Peter English 10.00% Ordinary |
1 at £0.1 | Phil Keegan 10.00% Ordinary |
1 at £0.1 | Prakash Johnson 10.00% Ordinary |
1 at £0.1 | Pravin Menezes 10.00% Ordinary |
1 at £0.1 | Trevor Armitage 10.00% Ordinary |
1 at £0.1 | Vivienne Kirchin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,261 |
Cash | £421 |
Current Liabilities | £2,682 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
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) |
14 May 2015 | Application to strike the company off the register (4 pages) |
14 May 2015 | Application to strike the company off the register (4 pages) |
28 April 2015 | Termination of appointment of Trevor Armitage as a director on 31 March 2015 (1 page) |
28 April 2015 | Termination of appointment of Vivienne Kirchin as a director on 31 March 2015 (1 page) |
28 April 2015 | Termination of appointment of Vivienne Kirchin as a director on 31 March 2015 (1 page) |
28 April 2015 | Termination of appointment of Trevor Armitage as a director on 31 March 2015 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
30 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (13 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (13 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (13 pages) |
9 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (13 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (13 pages) |
1 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (13 pages) |
8 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
8 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
25 June 2010 | Director's details changed for Dr Ben Jenkins on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Vivienne Kirchin on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (10 pages) |
25 June 2010 | Director's details changed for Dr Peter English on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Trevor Armitage on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Peter English on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Paul Richmond on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Carl Roberts on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Prakash Johnson on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Phil Keegan on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Vivienne Kirchin on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Ben Jenkins on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Paul Richmond on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Damian Greene on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Trevor Armitage on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Carl Roberts on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Damian Greene on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Carl Roberts on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (10 pages) |
25 June 2010 | Director's details changed for Dr Vivienne Kirchin on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Paul Richmond on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Prakash Johnson on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Peter English on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Prakash Johnson on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Phil Keegan on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Trevor Armitage on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Ben Jenkins on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Phil Keegan on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dr Damian Greene on 1 October 2009 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 October 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (8 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
17 June 2008 | Incorporation (20 pages) |
17 June 2008 | Incorporation (20 pages) |