Company NameHarrison And Harrison A8 Limited
Company StatusDissolved
Company Number08978580
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NamePark House Clinic Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Denis Patrick Feeney
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameMr John Joseph Harrison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleEngineer
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 April 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE

Location

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

Accounts

Latest Accounts31 March 2017 (7 years 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)
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 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 NE12 8EW England 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 England to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 23 October 2017 (1 page)
30 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
12 January 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
12 January 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
(4 pages)
5 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
(4 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 September 2015Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages)
17 September 2015Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Dr Denis Patrick Feeney on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Dr Denis Patrick Feeney on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Michael 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 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 Michael Harrison on 16 September 2015 (2 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300
(5 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 300
(29 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 300
(29 pages)