Company NameHarrison And Harrison Bath Limited
Company StatusDissolved
Company Number08801907
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameBath And North East Somerset Doctors Urgent Care Limited

Business Activity

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

Directors

Director NameMr John Joseph Harrison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameDr Michael Stephen Harrison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Secretary NameMr Carl Moffett
StatusClosed
Appointed10 May 2015(1 year, 5 months after company formation)
Appointment Duration3 years (closed 05 June 2018)
RoleCompany Director
Correspondence Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Secretary NameBrian Pankiw
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressNorthumberland House Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG

Location

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

Shareholders

50 at £1John Joseph Harrison
50.00%
Ordinary
50 at £1Michael Stephen Harrison
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
8 January 2018Confirmation statement made on 4 December 2017 with no updates (2 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 October 2017Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 23 October 2017 (1 page)
23 October 2017Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne 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 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
13 January 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 January 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
16 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
16 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 16 September 2015 (1 page)
16 September 2015Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Dr Michael Stephen Harrison on 16 September 2015 (2 pages)
16 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 16 September 2015 (1 page)
16 September 2015Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Dr Michael Stephen Harrison on 16 September 2015 (2 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 August 2015Appointment of Mr Carl Moffett as a secretary on 10 May 2015 (2 pages)
4 August 2015Appointment of Mr Carl Moffett as a secretary on 10 May 2015 (2 pages)
3 August 2015Termination of appointment of Brian Pankiw as a secretary on 10 May 2015 (1 page)
3 August 2015Termination of appointment of Brian Pankiw as a secretary on 10 May 2015 (1 page)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 100
(29 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 100
(29 pages)