Company NameWorsley Health Limited
Company StatusDissolved
Company Number06523783
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr David Michael Worsley Wilks
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RolePhysician
Country of ResidenceEngland
Correspondence Address12 Marston Gate
Winchester
Hampshire
SO23 7DS
Secretary NameCarolyn Alexis McLean
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Marston Gate
Winchester
Hampshire
SO23 7DS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Michael Worsley Wilks
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (4 pages)
24 June 2014Application to strike the company off the register (4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
11 June 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(4 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 June 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(4 pages)
11 June 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(4 pages)
3 May 2012Director's details changed for Dr David Michael Worsley Wilks on 5 March 2012 (2 pages)
3 May 2012Director's details changed for Dr David Michael Worsley Wilks on 5 March 2012 (2 pages)
3 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Dr David Michael Worsley Wilks on 5 March 2012 (2 pages)
25 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 June 2009Return made up to 05/03/09; full list of members (3 pages)
9 June 2009Return made up to 05/03/09; full list of members (3 pages)
9 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 April 2009Appointment terminated secretary sdg secretaries LIMITED (1 page)
2 April 2009Appointment terminated director sdg registrars LIMITED (1 page)
2 April 2009Appointment terminated secretary sdg secretaries LIMITED (1 page)
2 April 2009Appointment terminated director sdg registrars LIMITED (1 page)
31 March 2008Director appointed david michael worsley wilks (1 page)
31 March 2008Secretary appointed carolyn alexis mclean (1 page)
31 March 2008Director appointed david michael worsley wilks (1 page)
31 March 2008Secretary appointed carolyn alexis mclean (1 page)
5 March 2008Incorporation (16 pages)
5 March 2008Incorporation (16 pages)