Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director Name | Dr Michael Stephen Harrison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2015(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 16 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Registered Address | 16 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2018 | Application to strike the company off the register (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 October 2017 | Registered 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 2017 | Resolutions
|
23 October 2017 | Registered 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 2017 | Resolutions
|
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
8 October 2015 | Director's details changed for Dr Michael Stephen Harrison on 16 September 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr John Joseph Harrison on 16 September 2015 (3 pages) |
8 October 2015 | Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr John Joseph Harrison on 16 September 2015 (3 pages) |
8 October 2015 | Director's details changed for Dr Michael Stephen Harrison on 16 September 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages) |
3 October 2015 | Director's details changed for Dr Michael Stephen Harrison on 16 September 2015 (3 pages) |
3 October 2015 | Director's details changed for Dr Michael Stephen Harrison on 16 September 2015 (3 pages) |
29 September 2015 | Registered 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 2015 | Registered 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 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|