Company NameWorld Of Health Limited
Company StatusDissolved
Company Number05033599
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 31 March 2020)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(3 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 31 March 2020)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameI.M. Registrars Limited (Corporation)
StatusClosed
Appointed31 March 2005(1 year, 1 month after company formation)
Appointment Duration15 years (closed 31 March 2020)
Correspondence AddressCumblerland House Greenside Lane
Bradford
West Yorkshire
BD8 9TF
Director NameDavid Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Contact

Websitehartleyinvestment.com
Telephone020 74087140
Telephone regionLondon

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (1 page)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 March 2019Change of details for J & J Crombie Limited as a person with significant control on 16 May 2017 (2 pages)
19 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
19 March 2019Director's details changed for I.M. Registrars Limited on 19 December 2018 (1 page)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
8 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
2 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Termination of appointment of Christopher Smith as a director (1 page)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Termination of appointment of Christopher Smith as a director (1 page)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
27 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
27 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 March 2009Return made up to 04/02/09; full list of members (3 pages)
4 March 2009Return made up to 04/02/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 June 2007Return made up to 04/02/07; full list of members (2 pages)
27 June 2007Return made up to 04/02/07; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 April 2006Company name changed k edward LIMITED\certificate issued on 06/04/06 (2 pages)
6 April 2006Company name changed k edward LIMITED\certificate issued on 06/04/06 (2 pages)
16 February 2006Return made up to 04/02/06; full list of members (2 pages)
16 February 2006Return made up to 04/02/06; full list of members (2 pages)
31 January 2006Company name changed crombie (leeds) LIMITED\certificate issued on 31/01/06 (2 pages)
31 January 2006Company name changed crombie (leeds) LIMITED\certificate issued on 31/01/06 (2 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 April 2005Company name changed frensham LIMITED\certificate issued on 06/04/05 (2 pages)
6 April 2005Company name changed frensham LIMITED\certificate issued on 06/04/05 (2 pages)
31 March 2005New director appointed (1 page)
31 March 2005New director appointed (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
17 February 2005Return made up to 04/02/05; full list of members (2 pages)
17 February 2005Return made up to 04/02/05; full list of members (2 pages)
19 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
19 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
4 February 2004Incorporation (20 pages)
4 February 2004Incorporation (20 pages)