Manchester
M3 3HF
Director Name | Mr Andrew Stephen Wilson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Court Lane Gardens Dulwich London SE21 7DZ |
Secretary Name | Mr Ian George Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QQ |
Director Name | Christopher Leworthy |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2007) |
Role | Commercial Director |
Correspondence Address | 8 Post Office Lane Burghfield Village Reading Berks RG30 3TL |
Director Name | Mr James Fitzgerald Thornton |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Frank Dixon Way London SE21 7ET |
Director Name | Mr Howard William Watkins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 34 Sillswood Olney Buckinghamshire MK46 5PL |
Secretary Name | Mr James Fitzgerald Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Frank Dixon Way London SE21 7ET |
Director Name | Mrs Kerry Cooper |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 2013) |
Role | Director Of Operations Uk |
Country of Residence | United Kingdom |
Correspondence Address | King Cottage Broughton Hampshire SO20 8AD |
Secretary Name | Mr Howard William Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Sillswood Olney Buckinghamshire MK46 5PL |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | www.globalhealthpartner.com |
---|
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Global Health Partner LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,814,000 |
Cash | £12,000 |
Current Liabilities | £53,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 January 2018 | Liquidators' statement of receipts and payments to 23 February 2017 (14 pages) |
31 March 2016 | Statement of affairs with form 4.19 (6 pages) |
31 March 2016 | Statement of affairs with form 4.19 (6 pages) |
11 March 2016 | Registered office address changed from C/O C/O Fms (Warwick) Limited 1 Thoresby Drive Hereford HR2 7RF to 3 Hardman Street Manchester M3 3HF on 11 March 2016 (2 pages) |
11 March 2016 | Registered office address changed from C/O C/O Fms (Warwick) Limited 1 Thoresby Drive Hereford HR2 7RF to 3 Hardman Street Manchester M3 3HF on 11 March 2016 (2 pages) |
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 October 2013 | Appointment of Per Gunnar Batelson as a director (2 pages) |
4 October 2013 | Termination of appointment of Kerry Cooper as a director (1 page) |
4 October 2013 | Appointment of Per Gunnar Batelson as a director (2 pages) |
4 October 2013 | Termination of appointment of Kerry Cooper as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
3 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 March 2010 | Registered office address changed from , 38 Highfield Road, Edgbaston, Birmingham, B15 3ED on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from , 38 Highfield Road, Edgbaston, Birmingham, B15 3ED on 18 March 2010 (1 page) |
18 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Kerry Cooper on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Kerry Cooper on 18 March 2010 (2 pages) |
25 November 2009 | Termination of appointment of Howard Watkins as a secretary (2 pages) |
25 November 2009 | Termination of appointment of Howard Watkins as a director (2 pages) |
25 November 2009 | Termination of appointment of Howard Watkins as a director (2 pages) |
25 November 2009 | Termination of appointment of Howard Watkins as a secretary (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from, international house 1-6 yarmouth place, london, W1J 7BU (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from, international house 1-6 yarmouth place, london, W1J 7BU (1 page) |
20 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
25 September 2008 | Appointment terminate, director and secretary james fitzgerald thornton logged form (1 page) |
25 September 2008 | Appointment terminate, director and secretary james fitzgerald thornton logged form (1 page) |
24 September 2008 | Secretary appointed howard william watkins (1 page) |
24 September 2008 | Secretary appointed howard william watkins (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from, suite 8-9, 17 cavendish square, london, W1G 0PH (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from, suite 8-9, 17 cavendish square, london, W1G 0PH (1 page) |
29 August 2008 | Director appointed kerry cooper (2 pages) |
29 August 2008 | Director appointed kerry cooper (2 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
17 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
4 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
22 September 2007 | New director appointed (1 page) |
22 September 2007 | New director appointed (1 page) |
22 September 2007 | New director appointed (1 page) |
22 September 2007 | New director appointed (1 page) |
22 September 2007 | New secretary appointed;new director appointed (1 page) |
22 September 2007 | New secretary appointed;new director appointed (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 22/02/07; full list of members
|
3 April 2007 | Return made up to 22/02/07; full list of members
|
11 July 2006 | Memorandum and Articles of Association (10 pages) |
11 July 2006 | Memorandum and Articles of Association (10 pages) |
27 June 2006 | Company name changed global health partner LIMITED\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | Company name changed global health partner LIMITED\certificate issued on 27/06/06 (2 pages) |
9 June 2006 | Secretary resigned (2 pages) |
9 June 2006 | Director resigned (2 pages) |
9 June 2006 | New director appointed (6 pages) |
9 June 2006 | New director appointed (6 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 16 old bailey, london, EC4M 7EG (2 pages) |
9 June 2006 | Secretary resigned (2 pages) |
9 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 June 2006 | Director resigned (2 pages) |
9 June 2006 | New secretary appointed (4 pages) |
9 June 2006 | New secretary appointed (4 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 16 old bailey, london, EC4M 7EG (2 pages) |
1 March 2006 | Company name changed global health partners LIMITED\certificate issued on 01/03/06 (2 pages) |
1 March 2006 | Company name changed global health partners LIMITED\certificate issued on 01/03/06 (2 pages) |
22 February 2006 | Incorporation (14 pages) |
22 February 2006 | Incorporation (14 pages) |