Company NameWorld Health Network Limited
Company StatusDissolved
Company Number02495301
CategoryPrivate Limited Company
Incorporation Date24 April 1990(34 years ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Stewart Charles Porter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 06 May 1997)
RoleFinance Director
Correspondence AddressForest Edge 23 Winkfield Road
Windsor
Berkshire
SL4 4BA
Director NameChristopher Vivian Jenkin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 06 May 1997)
RoleEngineering Manager
Correspondence Address7 Prince William Way
Swaston
Cambridge
CB2 4AZ
Director NameStuart James Lacey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 06 May 1997)
RoleManager
Correspondence Address58 Lysias Road
Clapham
London
SW12 8BP
Secretary NameMr Christopher John Athersych
NationalityBritish
StatusClosed
Appointed26 October 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 06 May 1997)
RoleCompany Director
Correspondence AddressGreenwood St Olives Close
Cross In Hand
Heathfield
East Sussex
TN21 0QE
Director NameSimon David Currey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 1995)
RoleCompany Director
Correspondence Address71a Pewley Way
Guildford
Surrey
GU1 3PZ
Director NameMr Laurence Raymond Greetham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 1995)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address60 Kings Hill
Beech
Alton
Hampshire
GU34 4AN
Secretary NameSimon David Currey
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 1994)
RoleCompany Director
Correspondence Address71a Pewley Way
Guildford
Surrey
GU1 3PZ
Director NameReginald Brian Holbutt
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 April 1995)
RoleManaging Director
Correspondence Address2 Manor Road
Fringford
Bicester
Oxfordshire
OX6 9DH
Director NameMr Grahame Robert Purvis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 April 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leydene Park
East Meon
Hampshire
GU32 1HF
Secretary NamePeter John Goddard Dickinson
NationalityBritish
StatusResigned
Appointed12 July 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 1995)
RoleCompany Director
Correspondence Address39 Park Road
Teddington
Middlesex
TW11 0AY

Location

Registered AddressNew Mercury House
26 Red Lion Square
London
WC1R 4HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
12 March 1996Voluntary strike-off action has been suspended (1 page)
20 February 1996Application for striking-off (1 page)
31 January 1996Full accounts made up to 31 December 1994 (12 pages)
2 November 1995New director appointed (4 pages)
2 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
2 November 1995Secretary resigned;new secretary appointed (6 pages)
15 September 1995Return made up to 24/04/95; full list of members (12 pages)
15 September 1995Director resigned (4 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)