HEALTHEDGE FINGERPRINT (IRELAND) LIMITED
Overview
| Company Name | HEALTHEDGE FINGERPRINT (IRELAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04556751 |
| 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 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 Address | No |
What are the latest accounts for HEALTHEDGE FINGERPRINT (IRELAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2014 |
What is the status of the latest annual return for HEALTHEDGE FINGERPRINT (IRELAND) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HEALTHEDGE FINGERPRINT (IRELAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Jul 30, 2013
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 9 pages | AA | ||||||||||
Director's details changed for Ms Mary Mcmahon on Nov 06, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Oct 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 8 pages | AA | ||||||||||
Registered office address changed from * Unit 16 Northavon Business Centre, Dean Road, Yate Bristol South Gloucestershire BS37 5NH* on Jun 08, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 08, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Miscellaneous Form 122 sub divide shares | 1 pages | MISC | ||||||||||
Termination of appointment of Deirdre Fitzgerald as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Thomas as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Thomas as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of HEALTHEDGE FINGERPRINT (IRELAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMAHON, Mary | Director | Castletown Kilberry Navan Villa Banyula Co. Meath Ireland | Ireland | Irish | 85492880002 | |||||
| MILLER, Tarquin Sean | Director | Oxleaze Cottage Ingleston Common Badminton GL9 1BS Bristol | England | British | 74635150001 | |||||
| THOMAS, Alan Richard | Secretary | Pear Tree Cottage 410 North Road Yate BS37 7LW Bristol | British | 74635180002 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| FITZGERALD, Deirdre Anne | Director | Villas Cotswold Lane Old Sodbury BS37 6NF Bristol 1cotswold Bristol United Kingdom | United Kingdom | British | 92063690002 | |||||
| THOMAS, Alan Richard | Director | Pear Tree Cottage 410 North Road Yate BS37 7LW Bristol | England | British | 74635180002 | |||||
| CORPORATE APPOINTMENTS LIMITED | 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