Stannington
Morpeth
Northumberland
NE61 6PE
Director Name | Dr David Curtis Ridley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2009(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 52 Pinewood Drive Lancaster Park Morpeth Northumberland NE61 3SU |
Director Name | Mrs Karen Jill Thompson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2009(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ridley Close Morpeth Northumberland NE61 2PJ |
Director Name | Dr Sally Jane Elphick |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2009(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Greystoke Surgery (A84031) Morpeth Nhs Centre The Mount Morpeth NE61 1JX |
Director Name | Mr Matthew Kurain |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2009(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Tyne & Wear NE3 3LS |
Website | greystoke.gp-surgery.com |
---|---|
Telephone | 01670 511393 |
Telephone region | Morpeth |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Tyne & Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
24 at £1 | Dr David Curtis Ridley 24.00% Ordinary |
---|---|
24 at £1 | Mr Richard Glennie 24.00% Ordinary |
20 at £1 | Matthew Kurain 20.00% Ordinary |
16 at £1 | Dr Sally Jane Elphick 16.00% Ordinary |
16 at £1 | Mrs Karen Jill Thompson 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,754 |
Cash | £103,010 |
Current Liabilities | £1,306 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2017 | Final Gazette dissolved following liquidation (1 page) |
14 March 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 March 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
26 September 2016 | Declaration of solvency (3 pages) |
26 September 2016 | Declaration of solvency (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Appointment of a voluntary liquidator (1 page) |
7 September 2016 | Appointment of a voluntary liquidator (1 page) |
7 September 2016 | Resolutions
|
19 August 2016 | Registered office address changed from C/O Tait Walker Llp Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS England to Bulman House Regent Centre Gosforth Newcastle Tyne & Wear NE3 3LS on 19 August 2016 (2 pages) |
19 August 2016 | Registered office address changed from C/O Tait Walker Llp Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS England to Bulman House Regent Centre Gosforth Newcastle Tyne & Wear NE3 3LS on 19 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from Greystoke Surgery Kings Avenue Morpeth Northumberland NE61 1JA to C/O Tait Walker Llp Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from Greystoke Surgery Kings Avenue Morpeth Northumberland NE61 1JA to C/O Tait Walker Llp Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS on 17 August 2016 (1 page) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 July 2016 | Director's details changed for Dr Sally Jane Elphick on 1 October 2015 (2 pages) |
20 July 2016 | Director's details changed for Dr Sally Jane Elphick on 1 October 2015 (2 pages) |
25 February 2016 | Director's details changed for Mr Matthew Kurain on 12 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Matthew Kurain on 12 February 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 July 2012 | Register(s) moved to registered inspection location (1 page) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Register(s) moved to registered inspection location (1 page) |
17 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 August 2011 | Director's details changed for Dr David Curtis Ridley on 6 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Director's details changed for Mr Matthew Kurain on 6 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Karen Jill Thompson on 6 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Dr David Curtis Ridley on 6 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Dr Sally Jane Elphick on 6 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Dr Sally Jane Elphick on 6 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Matthew Kurain on 6 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Dr Sally Jane Elphick on 6 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Karen Jill Thompson on 6 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Matthew Kurain on 6 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Dr David Curtis Ridley on 6 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Richard Glennie on 6 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Richard Glennie on 6 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Director's details changed for Mr Richard Glennie on 6 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Karen Jill Thompson on 6 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 August 2010 | Register(s) moved to registered inspection location (2 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (17 pages) |
4 August 2010 | Register inspection address has been changed (2 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (17 pages) |
4 August 2010 | Register inspection address has been changed (2 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (17 pages) |
4 August 2010 | Register(s) moved to registered inspection location (2 pages) |
6 July 2009 | Director's change of particulars / david ridley / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / david ridley / 06/07/2009 (1 page) |
6 July 2009 | Incorporation (15 pages) |
6 July 2009 | Director's change of particulars / richard glennie / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / richard glennie / 06/07/2009 (1 page) |
6 July 2009 | Incorporation (15 pages) |