Company NameEasington South Health Limited
Company StatusDissolved
Company Number08811660
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 December 2013(10 years, 4 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NamesTimec 1455 Limited and South Durham Health Limited

Directors

Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed12 December 2013(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (4 pages)
3 February 2015Application to strike the company off the register (4 pages)
23 October 2014Change of name notice (2 pages)
23 October 2014Company name changed south durham health LIMITED\certificate issued on 23/10/14
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
23 October 2014Company name changed south durham health LIMITED\certificate issued on 23/10/14
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
23 October 2014Change of name notice (2 pages)
21 August 2014Company name changed timec 1455 LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
(3 pages)
21 August 2014Company name changed timec 1455 LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
(3 pages)
12 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
12 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)