Company NameNorth East Urologists Limited
Company StatusDissolved
Company Number06621455
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Peter English
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(same day as company formation)
RoleUrologist
Country of ResidenceUnited Kingdom
Correspondence Address25 Cedar Drive
Durham
County Durham
DH1 3TF
Director NameDr Damien Raymond Greene
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed17 June 2008(same day as company formation)
RoleUrologist
Country of ResidenceUnited Kingdom
Correspondence Address23 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4ES
Director NameDr Ben Jenkins
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(same day as company formation)
RoleUrologist
Country of ResidenceUnited Kingdom
Correspondence Address8 Ferndene Crescent
Sunderland
Tyne & Wear
SR4 6UN
Director NameDr Prakash Johnson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(same day as company formation)
RoleUrologist
Country of ResidenceEngland
Correspondence Address37 Nunwick Way
Haydon Grange
Newcastle Upon Tyne
Tyne & Wear
NE7 7GB
Director NameDr Phil Keegan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(same day as company formation)
RoleUrologist
Country of ResidenceUnited Kingdom
Correspondence Address40 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director NameDr Pravin Menezes
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(same day as company formation)
RoleUrologist
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mews
Middle Herrington Farm
Sunderland
Tyne & Wear
SR3 3TD
Director NameDr Paul Richmond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(same day as company formation)
RoleUrologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House Woodlands Hall
Knitsley
Consett
Durham
DH8 9EY
Director NameDr Carl Roberts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(same day as company formation)
RoleUrologist
Country of ResidenceUnited Kingdom
Correspondence AddressJessamine House Hamsterley
Bishop Auckland
Durham
DL13 3QF
Director NameDr Trevor Armitage
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleUrologist
Country of ResidenceUnited Kingdom
Correspondence Address19 The Hawthorns
East Boldon
Tyne & Wear
NE36 0DP
Director NameDr Vivienne Kirchin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleUrologist
Country of ResidenceUnited Kingdom
Correspondence Address4 Stephenson Terrace
Wylam
Northumberland
NE41 8DZ

Location

Registered Address25 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £0.1Ben Jenkins
10.00%
Ordinary
1 at £0.1Carl Roberts
10.00%
Ordinary
1 at £0.1Damian Greene
10.00%
Ordinary
1 at £0.1Paul Richmond
10.00%
Ordinary
1 at £0.1Peter English
10.00%
Ordinary
1 at £0.1Phil Keegan
10.00%
Ordinary
1 at £0.1Prakash Johnson
10.00%
Ordinary
1 at £0.1Pravin Menezes
10.00%
Ordinary
1 at £0.1Trevor Armitage
10.00%
Ordinary
1 at £0.1Vivienne Kirchin
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,261
Cash£421
Current Liabilities£2,682

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Application to strike the company off the register (4 pages)
14 May 2015Application to strike the company off the register (4 pages)
28 April 2015Termination of appointment of Trevor Armitage as a director on 31 March 2015 (1 page)
28 April 2015Termination of appointment of Vivienne Kirchin as a director on 31 March 2015 (1 page)
28 April 2015Termination of appointment of Vivienne Kirchin as a director on 31 March 2015 (1 page)
28 April 2015Termination of appointment of Trevor Armitage as a director on 31 March 2015 (1 page)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(13 pages)
30 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(13 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (13 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (13 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (13 pages)
9 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (13 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (13 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (13 pages)
8 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
8 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
25 June 2010Director's details changed for Dr Ben Jenkins on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Vivienne Kirchin on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (10 pages)
25 June 2010Director's details changed for Dr Peter English on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Trevor Armitage on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Peter English on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Paul Richmond on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Carl Roberts on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Prakash Johnson on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Phil Keegan on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Vivienne Kirchin on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Ben Jenkins on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Paul Richmond on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Damian Greene on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Trevor Armitage on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Carl Roberts on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Damian Greene on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Carl Roberts on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (10 pages)
25 June 2010Director's details changed for Dr Vivienne Kirchin on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Paul Richmond on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Prakash Johnson on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Peter English on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Prakash Johnson on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Phil Keegan on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Trevor Armitage on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Ben Jenkins on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Phil Keegan on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Damian Greene on 1 October 2009 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 October 2009Annual return made up to 17 June 2009 with a full list of shareholders (8 pages)
21 October 2009Annual return made up to 17 June 2009 with a full list of shareholders (8 pages)
19 August 2009Registered office changed on 19/08/2009 from the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
19 August 2009Registered office changed on 19/08/2009 from the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
17 June 2008Incorporation (20 pages)
17 June 2008Incorporation (20 pages)