Company NameNorthern Fertility And Gynaecology Group Limited
Company StatusDissolved
Company Number09486961
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Ian Alexander Aird
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lintzford Road Hamsterley Mill
Rowlands Gill
Tyne And Wear
NE39 1HG
Director NameMr Isaac Osagie Evbuomwan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Stuart Court
Newcastle Upon Tyne
Tyne And Wear
NE3 2SG
Director NameMr Peter Murray Stephenson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Hamptons Formby
Liverpool
Merseyside
L37 3JQ

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (9 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (9 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 July 2016Director's details changed for Mr Peter Murray Stephenson on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Peter Murray Stephenson on 8 July 2016 (2 pages)
29 June 2016Director's details changed for Mr Isaac Osagie Evbuomwan on 28 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Isaac Osagie Evbuomwan on 28 June 2016 (2 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(6 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(6 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)