Company NameGreystoke Medical Limited
Company StatusDissolved
Company Number06953557
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 10 months ago)
Dissolution Date14 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDr Richard Glennie
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address31 Green Close
Stannington
Morpeth
Northumberland
NE61 6PE
Director NameDr David Curtis Ridley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address52 Pinewood Drive
Lancaster Park
Morpeth
Northumberland
NE61 3SU
Director NameMrs Karen Jill Thompson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address7 Ridley Close
Morpeth
Northumberland
NE61 2PJ
Director NameDr Sally Jane Elphick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Greystoke Surgery (A84031) Morpeth Nhs Centre
The Mount
Morpeth
NE61 1JX
Director NameMr Matthew Kurain
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle
Tyne & Wear
NE3 3LS

Contact

Websitegreystoke.gp-surgery.com
Telephone01670 511393
Telephone regionMorpeth

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle
Tyne & Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

24 at £1Dr David Curtis Ridley
24.00%
Ordinary
24 at £1Mr Richard Glennie
24.00%
Ordinary
20 at £1Matthew Kurain
20.00%
Ordinary
16 at £1Dr Sally Jane Elphick
16.00%
Ordinary
16 at £1Mrs Karen Jill Thompson
16.00%
Ordinary

Financials

Year2014
Net Worth£101,754
Cash£103,010
Current Liabilities£1,306

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 June 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Final Gazette dissolved following liquidation (1 page)
14 March 2017Return of final meeting in a members' voluntary winding up (13 pages)
14 March 2017Return of final meeting in a members' voluntary winding up (13 pages)
26 September 2016Declaration of solvency (3 pages)
26 September 2016Declaration of solvency (3 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-23
(1 page)
7 September 2016Appointment of a voluntary liquidator (1 page)
7 September 2016Appointment of a voluntary liquidator (1 page)
7 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-23
(1 page)
19 August 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Director's details changed for Dr Sally Jane Elphick on 1 October 2015 (2 pages)
20 July 2016Director's details changed for Dr Sally Jane Elphick on 1 October 2015 (2 pages)
25 February 2016Director's details changed for Mr Matthew Kurain on 12 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Matthew Kurain on 12 February 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(9 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(9 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(9 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(9 pages)
6 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(9 pages)
6 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(9 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(9 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(9 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(9 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 July 2012Register(s) moved to registered inspection location (1 page)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (9 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (9 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (9 pages)
26 July 2012Register(s) moved to registered inspection location (1 page)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Director's details changed for Dr David Curtis Ridley on 6 July 2011 (2 pages)
4 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
4 August 2011Director's details changed for Mr Matthew Kurain on 6 July 2011 (2 pages)
4 August 2011Director's details changed for Karen Jill Thompson on 6 July 2011 (2 pages)
4 August 2011Director's details changed for Dr David Curtis Ridley on 6 July 2011 (2 pages)
4 August 2011Director's details changed for Dr Sally Jane Elphick on 6 July 2011 (2 pages)
4 August 2011Director's details changed for Dr Sally Jane Elphick on 6 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Matthew Kurain on 6 July 2011 (2 pages)
4 August 2011Director's details changed for Dr Sally Jane Elphick on 6 July 2011 (2 pages)
4 August 2011Director's details changed for Karen Jill Thompson on 6 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Matthew Kurain on 6 July 2011 (2 pages)
4 August 2011Director's details changed for Dr David Curtis Ridley on 6 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Richard Glennie on 6 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Richard Glennie on 6 July 2011 (2 pages)
4 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
4 August 2011Director's details changed for Mr Richard Glennie on 6 July 2011 (2 pages)
4 August 2011Director's details changed for Karen Jill Thompson on 6 July 2011 (2 pages)
4 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 August 2010Register(s) moved to registered inspection location (2 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (17 pages)
4 August 2010Register inspection address has been changed (2 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (17 pages)
4 August 2010Register inspection address has been changed (2 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (17 pages)
4 August 2010Register(s) moved to registered inspection location (2 pages)
6 July 2009Director's change of particulars / david ridley / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / david ridley / 06/07/2009 (1 page)
6 July 2009Incorporation (15 pages)
6 July 2009Director's change of particulars / richard glennie / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / richard glennie / 06/07/2009 (1 page)
6 July 2009Incorporation (15 pages)