Company NameGo-Healthcare Limited
Company StatusDissolved
Company NumberSC309670
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)
Previous NameGo-Pax Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Raymond Francis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address8 St Peter's Court
Bradwell On Sea
Essex
CM0 7JE
Secretary NameDr Raymond Francis
StatusClosed
Appointed29 August 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 16 January 2015)
RoleCompany Director
Correspondence Address8 St. Peter's Court
Bradwell On Sea
Essex
CM0 7JE
Director NameMrs Lynn Talbot
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address185 Perry Street
Billericay
Essex
CM12 0NX
Secretary NameStephen Coyle
NationalityBritish
StatusResigned
Appointed08 December 2006(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2008)
RoleCompany Director
Correspondence Address14 McLaren Grove
East Kilbride
Scotland
G74 4SR
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland
Secretary NameLindsays (Corporation)
StatusResigned
Appointed16 June 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 August 2012)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered AddressDalziel Building, Suite 1/8
Scott Street
Motherwell
Lanarkshire
ML1 1PN
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell North

Shareholders

98k at £0.001Dr Raymond Francis
98.00%
Ordinary
1000 at £0.001Eileen Teale
1.00%
Ordinary
1000 at £0.001Graham Teale
1.00%
Ordinary

Financials

Year2014
Net Worth£25,702
Cash£24,751
Current Liabilities£334

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2013Accounts made up to 31 March 2011 (6 pages)
28 January 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 January 2013 (1 page)
29 August 2012Termination of appointment of Lindsays as a secretary on 28 August 2012 (1 page)
29 August 2012Appointment of Dr Raymond Francis as a secretary on 29 August 2012 (2 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Director's details changed for Dr Raymond Francis on 5 October 2010 (2 pages)
25 November 2010Director's details changed for Dr Raymond Francis on 5 October 2010 (2 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 100
(5 pages)
25 November 2010Secretary's details changed for Lindsays Ws on 5 October 2010 (2 pages)
25 November 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 25 November 2010 (1 page)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 100
(5 pages)
25 November 2010Secretary's details changed for Lindsays Ws on 5 October 2010 (2 pages)
23 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-07
(1 page)
23 March 2010Company name changed go-pax LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
(3 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Dr Raymond Francis on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Lindsays Ws on 5 October 2009 (2 pages)
19 January 2010Secretary's details changed for Lindsays Ws on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Dr Raymond Francis on 5 October 2009 (2 pages)
19 January 2010Director's details changed for Dr Raymond Francis on 5 October 2009 (2 pages)
19 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Secretary's details changed for Lindsays Ws on 5 October 2009 (2 pages)
26 February 2009Accounts made up to 31 March 2008 (5 pages)
21 October 2008Return made up to 05/10/08; full list of members (3 pages)
26 September 2008S-div (2 pages)
26 September 2008Ad 22/09/08\gbp si [email protected]=2\gbp ic 98/100\ (2 pages)
26 September 2008Ad 26/08/08\gbp si [email protected]=97\gbp ic 1/98\ (2 pages)
26 September 2008Resolutions
  • RES13 ‐ Sub divide 26/08/2008
(1 page)
3 July 2008Return made up to 05/10/07; full list of members; amend (5 pages)
3 July 2008Registered office changed on 03/07/2008 from 14 mclaren grove kittochglen east kilbride lanarkshire G74 4SR (1 page)
3 July 2008Appointment terminated director lynn talbot (1 page)
3 July 2008Secretary appointed lindsays ws (2 pages)
3 July 2008Appointment terminated secretary stephen coyle (1 page)
31 January 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
28 January 2008Return made up to 05/10/07; full list of members (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006New secretary appointed (2 pages)
29 December 2006Registered office changed on 29/12/06 from: caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
5 October 2006Incorporation (12 pages)