Company NameWorldwide Locums Limited
Company StatusDissolved
Company Number03954766
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMyles Patrick Carroll
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleChiropractor
Correspondence Address71 Park Lea
Sunderland
Tyne & Wear
SR3 3SZ
Director NameNancy Joyce Carroll
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(1 year after company formation)
Appointment Duration1 year, 8 months (closed 17 December 2002)
RoleSecretary
Correspondence Address71 Park Lea
Sunderland
Tyne & Wear
SR3 3SZ
Secretary NameNancy Joyce Carroll
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleChiropractic Assistance
Correspondence Address71 Park Lea
Sunderland
Tyne & Wear
SR3 3SZ
Secretary NameMichelle Susette Morris
NationalityBritish
StatusResigned
Appointed07 July 2001(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 January 2002)
RoleRecruitment
Correspondence AddressForge Cottage
3 Paddocks Chase
Offord Cluny St Neots
Cambridgeshire
PE19 5ZE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address71 Park Lea
Sunderland
SR3 3SZ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardSt Chad's
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
26 January 2002Secretary resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: bede house aycliffe industrial park newton aycliffe county durham DL5 6DX (1 page)
23 November 2001Registered office changed on 23/11/01 from: 71 park lea sunderland tyne & wear SR3 3SZ (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
18 June 2001Ad 11/04/01--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
18 June 2001Statement of affairs (11 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2001New director appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: suite 6 coniston house washington tyne & wear NE38 7RN (1 page)
25 April 2001Return made up to 23/03/01; full list of members (6 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 March 2000Incorporation (12 pages)