GE MEDICAL HOLDINGS (CANADA)
Overview
Company Name | GE MEDICAL HOLDINGS (CANADA) |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 04343405 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GE MEDICAL HOLDINGS (CANADA)?
- (7415) /
Where is GE MEDICAL HOLDINGS (CANADA) located?
Registered Office Address | Webber House 26-28 Market Street WA14 1PF Altrincham Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest filings for GE MEDICAL HOLDINGS (CANADA)?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Dec 19, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||||||
Director's details changed for Marlin Risinger on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Zachary Joseph Citron on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ann Elizabeth Brennan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Gillian May Wheeler on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Stephen John Dwyer on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Dec 19, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of A G Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 3 pages | AP04 | ||||||||||||||
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Nov 16, 2009 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 122 | ||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2006 | 8 pages | AA |
Who are the officers of GE MEDICAL HOLDINGS (CANADA)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Market Street WA14 1PF Altrincham Webber House 26-28 Cheshire |
| 146358090001 | ||||||||||
BRENNAN, Ann Elizabeth | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 137519160001 | ||||||||
CITRON, Zachary Joseph | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | Solicitor | 91783950002 | ||||||||
DWYER, Stephen John | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | England | British | Tax Director | 57914140001 | ||||||||
RISINGER, Marlin | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United States | Lawyer | 118029170001 | |||||||||
WHEELER, Gillian May | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | Lawyer | 114603310001 | ||||||||
GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | Tax Consultant | 65257100001 | |||||||||
DAUBARAS, David | Director | 1107 Oakery Wood Place Oakville L6M 2C2 Ontario Canada | Canadian | Director | 79491230001 | |||||||||
GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | Director | 38435990009 | |||||||||
HITCHIN, Paul Robert | Director | 27 Northcliffe Close KT4 7DS Worcester Park Surrey | British | Financial Controller | 114603290002 | |||||||||
MORRIS, William Hazlitt | Director | 28 Blenheim Terrace NW8 0EG London | England | British | Company Director | 98419470001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0