Marske-By-The-Sea
Redcar
Cleveland
TS11 6BT
Director Name | Mr Alisdair Richard McConnell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2009(1 day after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 August 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Croftside Bishop Auckland County Durham DL14 0ST |
Secretary Name | Robert Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2009(1 day after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | 9 Stonehurst Drive Darlington County Durham DL3 8AF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Nigel Dale Herdman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Westfield Drive Gosforth Newcastle Upon Tyne NE3 4XT |
Director Name | Mr William Wood Drew Murdoch |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Granary Tunstall Lodge Farm Sunderland Tyne & Wear SR3 2QB |
Telephone | 01388 720661 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Norchem House Chilton Industrial Estate Ferryhill Co Durham DL17 0PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Chilton |
Ward | Chilton |
Built Up Area | Chilton (County Durham) |
1 at £1 | Norchem Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Application to strike the company off the register (3 pages) |
24 January 2014 | Termination of appointment of William Murdoch as a director (1 page) |
24 January 2014 | Termination of appointment of William Murdoch as a director (1 page) |
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
22 November 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for John Larvin on 2 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for John Larvin on 2 June 2010 (2 pages) |
8 June 2010 | Director's details changed for John Larvin on 2 June 2010 (2 pages) |
13 May 2010 | Termination of appointment of Nigel Herdman as a director (2 pages) |
13 May 2010 | Termination of appointment of Nigel Herdman as a director (2 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 July 2009 | Secretary appointed robert thomas (2 pages) |
9 July 2009 | Secretary appointed robert thomas (2 pages) |
1 July 2009 | Director appointed nigel dale herdman (2 pages) |
1 July 2009 | Director appointed william wood drew murdoch (2 pages) |
1 July 2009 | Director appointed william wood drew murdoch (2 pages) |
1 July 2009 | Director appointed john larvin (2 pages) |
1 July 2009 | Director appointed john larvin (2 pages) |
1 July 2009 | Director appointed nigel dale herdman (2 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
1 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page) |
1 July 2009 | Director appointed alisdair richard mcconnell (2 pages) |
1 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page) |
1 July 2009 | Director appointed alisdair richard mcconnell (2 pages) |
2 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 June 2009 | Incorporation (9 pages) |
2 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 June 2009 | Incorporation (9 pages) |