Company NameHarrison And Harrison Newcastle Limited
Company StatusDissolved
Company Number07814652
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NameNorthern Doctors Specialised Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr John Joseph Harrison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE

Contact

Websitenortherndoctors.co.uk
Telephone0845 6080325
Telephone regionUnknown

Location

Registered Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

100 at £1John Joseph Harrison
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
23 March 2018Application to strike the company off the register (3 pages)
9 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
23 October 2017Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EW to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 23 October 2017 (1 page)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
23 October 2017Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EW to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 23 October 2017 (1 page)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
23 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
3 October 2015Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW England to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EW on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW England to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EW on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW England to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EW on 3 October 2015 (2 pages)
21 September 2015Registered office address changed from Northumberland House Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Northumberland House Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 21 September 2015 (1 page)
18 September 2015Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages)
18 September 2015Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
18 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
18 October 2011Incorporation (22 pages)
18 October 2011Incorporation (22 pages)