Company NameGlobal Health Partner UK Ltd
Company StatusDissolved
Company Number05717907
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 1 month ago)
Dissolution Date26 July 2018 (5 years, 8 months ago)
Previous NamesGlobal Health Partners Limited and Global Health Partner Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePer Gunnar Batelson
Date of BirthApril 1950 (Born 74 years ago)
NationalitySwedish
StatusClosed
Appointed02 February 2013(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 26 July 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Andrew Stephen Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Court Lane Gardens
Dulwich
London
SE21 7DZ
Secretary NameMr Ian George Robinson
NationalityBritish
StatusResigned
Appointed02 June 2006(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Director NameChristopher Leworthy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2007)
RoleCommercial Director
Correspondence Address8 Post Office Lane
Burghfield Village
Reading
Berks
RG30 3TL
Director NameMr James Fitzgerald Thornton
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Frank Dixon Way
London
SE21 7ET
Director NameMr Howard William Watkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address34 Sillswood
Olney
Buckinghamshire
MK46 5PL
Secretary NameMr James Fitzgerald Thornton
NationalityBritish
StatusResigned
Appointed15 June 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Frank Dixon Way
London
SE21 7ET
Director NameMrs Kerry Cooper
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2013)
RoleDirector Of Operations Uk
Country of ResidenceUnited Kingdom
Correspondence AddressKing Cottage
Broughton
Hampshire
SO20 8AD
Secretary NameMr Howard William Watkins
NationalityBritish
StatusResigned
Appointed18 September 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Sillswood
Olney
Buckinghamshire
MK46 5PL
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.globalhealthpartner.com

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Global Health Partner LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,814,000
Cash£12,000
Current Liabilities£53,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 July 2018Final Gazette dissolved following liquidation (1 page)
26 April 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
29 January 2018Liquidators' statement of receipts and payments to 23 February 2017 (14 pages)
31 March 2016Statement of affairs with form 4.19 (6 pages)
31 March 2016Statement of affairs with form 4.19 (6 pages)
11 March 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
(1 page)
10 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
(1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
4 October 2013Appointment of Per Gunnar Batelson as a director (2 pages)
4 October 2013Termination of appointment of Kerry Cooper as a director (1 page)
4 October 2013Appointment of Per Gunnar Batelson as a director (2 pages)
4 October 2013Termination of appointment of Kerry Cooper as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
3 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
13 December 2011Full accounts made up to 31 December 2010 (15 pages)
13 December 2011Full accounts made up to 31 December 2010 (15 pages)
17 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
25 October 2010Full accounts made up to 31 December 2009 (16 pages)
25 October 2010Full accounts made up to 31 December 2009 (16 pages)
18 March 2010Registered office address changed from , 38 Highfield Road, Edgbaston, Birmingham, B15 3ED on 18 March 2010 (1 page)
18 March 2010Registered office address changed from , 38 Highfield Road, Edgbaston, Birmingham, B15 3ED on 18 March 2010 (1 page)
18 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Kerry Cooper on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Kerry Cooper on 18 March 2010 (2 pages)
25 November 2009Termination of appointment of Howard Watkins as a secretary (2 pages)
25 November 2009Termination of appointment of Howard Watkins as a director (2 pages)
25 November 2009Termination of appointment of Howard Watkins as a director (2 pages)
25 November 2009Termination of appointment of Howard Watkins as a secretary (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (17 pages)
28 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 April 2009Registered office changed on 29/04/2009 from, international house 1-6 yarmouth place, london, W1J 7BU (1 page)
29 April 2009Registered office changed on 29/04/2009 from, international house 1-6 yarmouth place, london, W1J 7BU (1 page)
20 March 2009Return made up to 22/02/09; full list of members (3 pages)
20 March 2009Return made up to 22/02/09; full list of members (3 pages)
25 September 2008Appointment terminate, director and secretary james fitzgerald thornton logged form (1 page)
25 September 2008Appointment terminate, director and secretary james fitzgerald thornton logged form (1 page)
24 September 2008Secretary appointed howard william watkins (1 page)
24 September 2008Secretary appointed howard william watkins (1 page)
17 September 2008Registered office changed on 17/09/2008 from, suite 8-9, 17 cavendish square, london, W1G 0PH (1 page)
17 September 2008Registered office changed on 17/09/2008 from, suite 8-9, 17 cavendish square, london, W1G 0PH (1 page)
29 August 2008Director appointed kerry cooper (2 pages)
29 August 2008Director appointed kerry cooper (2 pages)
16 April 2008Full accounts made up to 31 December 2007 (14 pages)
16 April 2008Full accounts made up to 31 December 2007 (14 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
17 October 2007Full accounts made up to 31 December 2006 (15 pages)
17 October 2007Full accounts made up to 31 December 2006 (15 pages)
4 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (1 page)
22 September 2007New secretary appointed;new director appointed (1 page)
22 September 2007New secretary appointed;new director appointed (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007Director resigned (1 page)
3 April 2007Return made up to 22/02/07; full list of members
  • 363(287) ‐ Registered office changed on 03/04/07
(6 pages)
3 April 2007Return made up to 22/02/07; full list of members
  • 363(287) ‐ Registered office changed on 03/04/07
(6 pages)
11 July 2006Memorandum and Articles of Association (10 pages)
11 July 2006Memorandum and Articles of Association (10 pages)
27 June 2006Company name changed global health partner LIMITED\certificate issued on 27/06/06 (2 pages)
27 June 2006Company name changed global health partner LIMITED\certificate issued on 27/06/06 (2 pages)
9 June 2006Secretary resigned (2 pages)
9 June 2006Director resigned (2 pages)
9 June 2006New director appointed (6 pages)
9 June 2006New director appointed (6 pages)
9 June 2006Registered office changed on 09/06/06 from: 16 old bailey, london, EC4M 7EG (2 pages)
9 June 2006Secretary resigned (2 pages)
9 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 June 2006Director resigned (2 pages)
9 June 2006New secretary appointed (4 pages)
9 June 2006New secretary appointed (4 pages)
9 June 2006Registered office changed on 09/06/06 from: 16 old bailey, london, EC4M 7EG (2 pages)
1 March 2006Company name changed global health partners LIMITED\certificate issued on 01/03/06 (2 pages)
1 March 2006Company name changed global health partners LIMITED\certificate issued on 01/03/06 (2 pages)
22 February 2006Incorporation (14 pages)
22 February 2006Incorporation (14 pages)