HEALTHEDGE FINGERPRINT (IRELAND) LIMITED

HEALTHEDGE FINGERPRINT (IRELAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHEALTHEDGE FINGERPRINT (IRELAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04556751
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEALTHEDGE FINGERPRINT (IRELAND) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HEALTHEDGE FINGERPRINT (IRELAND) LIMITED located?

    Registered Office Address
    Unit 7 Chipping Edge Estate
    Hatters Lane Chipping Sodbury
    BS37 6AA Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEALTHEDGE FINGERPRINT (IRELAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for HEALTHEDGE FINGERPRINT (IRELAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HEALTHEDGE FINGERPRINT (IRELAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to Oct 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Oct 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 1
    SH01

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Jul 30, 2013

    • Capital: GBP 1.00
    4 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Total exemption small company accounts made up to Jan 31, 2013

    9 pagesAA

    Director's details changed for Ms Mary Mcmahon on Nov 06, 2012

    2 pagesCH01

    Annual return made up to Oct 09, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Annual return made up to Oct 09, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    6 pagesAA

    Annual return made up to Oct 09, 2010 with full list of shareholders

    5 pagesAR01

    Annual return made up to Oct 08, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2010

    8 pagesAA

    Registered office address changed from * Unit 16 Northavon Business Centre, Dean Road, Yate Bristol South Gloucestershire BS37 5NH* on Jun 08, 2010

    1 pagesAD01

    Annual return made up to Oct 08, 2009 with full list of shareholders

    7 pagesAR01

    Miscellaneous

    Form 122 sub divide shares
    1 pagesMISC

    Termination of appointment of Deirdre Fitzgerald as a director

    1 pagesTM01

    Termination of appointment of Alan Thomas as a director

    1 pagesTM01

    Termination of appointment of Alan Thomas as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Jan 31, 2009

    6 pagesAA

    Who are the officers of HEALTHEDGE FINGERPRINT (IRELAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMAHON, Mary
    Castletown
    Kilberry
    Navan
    Villa Banyula
    Co. Meath
    Ireland
    Director
    Castletown
    Kilberry
    Navan
    Villa Banyula
    Co. Meath
    Ireland
    IrelandIrish85492880002
    MILLER, Tarquin Sean
    Oxleaze Cottage Ingleston Common
    Badminton
    GL9 1BS Bristol
    Director
    Oxleaze Cottage Ingleston Common
    Badminton
    GL9 1BS Bristol
    EnglandBritish74635150001
    THOMAS, Alan Richard
    Pear Tree Cottage
    410 North Road Yate
    BS37 7LW Bristol
    Secretary
    Pear Tree Cottage
    410 North Road Yate
    BS37 7LW Bristol
    British74635180002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    FITZGERALD, Deirdre Anne
    Villas Cotswold Lane
    Old Sodbury
    BS37 6NF Bristol
    1cotswold
    Bristol
    United Kingdom
    Director
    Villas Cotswold Lane
    Old Sodbury
    BS37 6NF Bristol
    1cotswold
    Bristol
    United Kingdom
    United KingdomBritish92063690002
    THOMAS, Alan Richard
    Pear Tree Cottage
    410 North Road Yate
    BS37 7LW Bristol
    Director
    Pear Tree Cottage
    410 North Road Yate
    BS37 7LW Bristol
    EnglandBritish74635180002
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    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