Company NameWorldwide Healthcare Associates Limited
Company StatusDissolved
Company NumberSC166269
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Keith Douglas Hague
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(4 months after company formation)
Appointment Duration24 years, 3 months (closed 12 January 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House 30 Church Road Westoning Bedfordshir
Westoning
Bedford
Bedffordshire
MK45 5JL
Director NameLinda Hague
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(4 months after company formation)
Appointment Duration24 years, 3 months (closed 12 January 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressDunedin House Church Road
Westoning
Bedford
MK45 5JL
Secretary NameKeith Douglas Hague
NationalityBritish
StatusClosed
Appointed15 October 1996(4 months after company formation)
Appointment Duration24 years, 3 months (closed 12 January 2021)
RoleHealthcare General Manager
Country of ResidenceEngland
Correspondence AddressDunedin House Church Road
Westoning
Bedford
MK45 5JL
Director NameAlan Charles Bothwick
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAshgrove House
Dunlop
KA3 4DG
Scotland
Director NameWilliam Smith Geates Young
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Stamperland Crescent
Clarkston
Glasgow
G76 8HL
Scotland
Secretary NameAlan Charles Bothwick
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAshgrove House
Dunlop
KA3 4DG
Scotland
Director NameBelinda Jane Hall
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(4 months after company formation)
Appointment Duration17 years, 5 months (resigned 25 March 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWest Brook House
Pound Lane, Dewlish
Dorchester
DT2 7LZ
Director NameMichael Andrew Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(4 months after company formation)
Appointment Duration17 years, 5 months (resigned 25 March 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWestbrook House
Pound Lane
Dewlish
Dorset
DT2 7LZ
Director NameMr Scott Matthew Hague
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Highfields Highfields
Westoning
Bedford
MK45 5EN

Location

Registered Address48 St Vincent Street
Glasgow
G2 5HS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,304
Cash£316
Current Liabilities£4,447

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
19 October 2020Application to strike the company off the register (4 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
20 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
22 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
3 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
10 July 2017Notification of Keith Hague as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Keith Hague as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Keith Hague as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Linda Hague as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Linda Hague as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Linda Hague as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(5 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(5 pages)
31 May 2016Termination of appointment of Scott Matthew Hague as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Scott Matthew Hague as a director on 31 May 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(6 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(6 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 June 2014Appointment of Mr Scott Matthew Hague as a director (2 pages)
27 June 2014Appointment of Mr Scott Matthew Hague as a director (2 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4
(6 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4
(6 pages)
25 March 2014Director's details changed for Keith Douglas Hague on 25 March 2014 (2 pages)
25 March 2014Secretary's details changed for Keith Douglas Hague on 25 March 2014 (1 page)
25 March 2014Director's details changed for Linda Hague on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Keith Douglas Hague on 25 March 2014 (2 pages)
25 March 2014Termination of appointment of Belinda Hall as a director (1 page)
25 March 2014Termination of appointment of Michael Hall as a director (1 page)
25 March 2014Termination of appointment of Belinda Hall as a director (1 page)
25 March 2014Director's details changed for Linda Hague on 25 March 2014 (2 pages)
25 March 2014Secretary's details changed for Keith Douglas Hague on 25 March 2014 (1 page)
25 March 2014Termination of appointment of Michael Hall as a director (1 page)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
2 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Belinda Jane Hall on 13 June 2010 (2 pages)
2 July 2010Director's details changed for Belinda Jane Hall on 13 June 2010 (2 pages)
2 July 2010Director's details changed for Keith Douglas Hague on 13 June 2010 (2 pages)
2 July 2010Director's details changed for Linda Hague on 13 June 2010 (2 pages)
2 July 2010Director's details changed for Michael Andrew Hall on 13 June 2010 (2 pages)
2 July 2010Director's details changed for Linda Hague on 13 June 2010 (2 pages)
2 July 2010Director's details changed for Michael Andrew Hall on 13 June 2010 (2 pages)
2 July 2010Director's details changed for Keith Douglas Hague on 13 June 2010 (2 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550, section 175 26/03/2010
(18 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550, section 175 26/03/2010
(18 pages)
26 April 2010Statement of company's objects (2 pages)
26 April 2010Statement of company's objects (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 July 2009Return made up to 13/06/09; full list of members (5 pages)
6 July 2009Return made up to 13/06/09; full list of members (5 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 13/06/08; full list of members (5 pages)
30 June 2008Return made up to 13/06/08; full list of members (5 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 July 2007Return made up to 13/06/07; full list of members (3 pages)
6 July 2007Return made up to 13/06/07; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 June 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 June 2005Return made up to 13/06/05; full list of members (9 pages)
7 June 2005Return made up to 13/06/05; full list of members (9 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
15 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 July 2002Return made up to 13/06/02; full list of members (9 pages)
9 July 2002Return made up to 13/06/02; full list of members (9 pages)
16 October 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
16 October 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
25 June 2001Return made up to 13/06/01; full list of members (8 pages)
25 June 2001Return made up to 13/06/01; full list of members (8 pages)
14 November 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
14 November 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
6 July 2000Return made up to 13/06/00; full list of members (8 pages)
6 July 2000Return made up to 13/06/00; full list of members (8 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
26 July 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
3 July 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
16 December 1997Registered office changed on 16/12/97 from: hall of caldwell by uplawmoor renfrewshire (1 page)
16 December 1997Registered office changed on 16/12/97 from: hall of caldwell by uplawmoor renfrewshire (1 page)
1 July 1997Return made up to 13/06/97; full list of members (6 pages)
1 July 1997Return made up to 13/06/97; full list of members (6 pages)
19 November 1996Registered office changed on 19/11/96 from: 48 st. Vincent street glasgow G2 5HS (1 page)
19 November 1996Registered office changed on 19/11/96 from: 48 st. Vincent street glasgow G2 5HS (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Secretary resigned;director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Secretary resigned;director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996Company name changed forty eight shelf (42) LIMITED\certificate issued on 24/10/96 (2 pages)
23 October 1996Company name changed forty eight shelf (42) LIMITED\certificate issued on 24/10/96 (2 pages)
13 June 1996Incorporation (22 pages)
13 June 1996Incorporation (22 pages)