Company NameHarrison And Harrison Yorkshire Limited
Company StatusDissolved
Company Number09507421
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameYorkshire 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
Appointed24 March 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVocare House Balliol Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameDr Michael Stephen Harrison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(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)
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 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)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (6 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)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
8 October 2015Director's details changed for Dr Michael Stephen Harrison on 16 September 2015 (2 pages)
8 October 2015Director's details changed for Mr John Joseph Harrison on 16 September 2015 (3 pages)
8 October 2015Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages)
8 October 2015Director's details changed for Mr John Joseph Harrison on 16 September 2015 (3 pages)
8 October 2015Director's details changed for Dr Michael Stephen Harrison on 16 September 2015 (2 pages)
8 October 2015Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages)
3 October 2015Director's details changed for Dr Michael Stephen Harrison on 16 September 2015 (3 pages)
3 October 2015Director's details changed for Dr Michael Stephen Harrison on 16 September 2015 (3 pages)
29 September 2015Registered office address changed from Northumberland House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne NE12 8EG England to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EW on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from Northumberland House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne NE12 8EG England to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EW on 29 September 2015 (2 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
(28 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
(28 pages)