Company NameCardiac Services (UK) Limited
Company StatusDissolved
Company Number02448351
CategoryPrivate Limited Company
Incorporation Date1 December 1989(34 years, 5 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr William Edward Dempsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed01 December 1992(3 years after company formation)
Appointment Duration16 years, 9 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address52 Park Avenue
Sandymount
Dublin 4
Irish
Director NameMr Paul Gerard Hannigan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(5 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 25 August 2009)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address6 Knockcarra Grove
Omagh
County Tyrone
BT79 7UR
Northern Ireland
Secretary NameEamonn O'Dwyer
NationalityIrish
StatusClosed
Appointed29 July 2005(15 years, 8 months after company formation)
Appointment Duration4 years (closed 25 August 2009)
RoleAccountant
Correspondence Address52 Mount Avenue Park
Goatstown
Dublin
14
Irish
Director NameMr Thomas John Beare
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 14 June 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address31 Abbeydene Manor
Newtown Abbey
Antrim
BT37 9JQ
Northern Ireland
Director NameMr Robert James Brown
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1995)
RoleCompany Director
Correspondence AddressThe Warren Spring Vale Road
Ballywalter
Newtonwards
Co Down
BT22 2RS
Northern Ireland
Director NameMr Laurence Andrew Carr
Date of BirthMarch 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 1992(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address27 Hill Drive Whaley Bridge
Stockport
Cheshire
SK12 7HT
Secretary NameMr Robert James Brown
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 1995)
RoleCompany Director
Correspondence AddressThe Warren Spring Vale Road
Ballywalter
Newtonwards
Co Down
BT22 2RS
Northern Ireland
Secretary NameMr Paul Gerard Hannigan
NationalityBritish
StatusResigned
Appointed15 March 1995(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 June 2001)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address6 Knockcarra Grove
Omagh
County Tyrone
BT79 7UR
Northern Ireland
Secretary NameStephen Graham Hall
NationalityBritish
StatusResigned
Appointed12 June 2001(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2005)
RoleAccountant
Correspondence Address27 Cyprus Avenue
Belfast
BT5 5NT
Northern Ireland

Location

Registered AddressThe Acumen Centre
Poynton Industrial E, Poynton
Stockport
Cheshire
SK12 1FJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Return made up to 01/12/08; full list of members (6 pages)
29 April 2009Location of register of members (1 page)
21 April 2009Application for striking-off (1 page)
9 March 2009Full accounts made up to 30 June 2008 (11 pages)
18 January 2008Full accounts made up to 30 June 2007 (10 pages)
18 January 2008Return made up to 01/12/07; full list of members (7 pages)
3 November 2007Return made up to 01/12/06; full list of members (7 pages)
26 June 2007Auditor's resignation (2 pages)
22 March 2007Full accounts made up to 30 June 2006 (9 pages)
6 July 2006Full accounts made up to 30 June 2005 (7 pages)
6 January 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 January 2006New secretary appointed (2 pages)
6 May 2005Full accounts made up to 30 June 2004 (8 pages)
3 May 2005Return made up to 01/12/04; full list of members (7 pages)
26 March 2004Full accounts made up to 30 June 2003 (8 pages)
4 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Full accounts made up to 30 June 2002 (8 pages)
19 December 2002Return made up to 01/12/02; full list of members (7 pages)
23 January 2002Full accounts made up to 30 June 2001 (8 pages)
28 November 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
15 December 2000Return made up to 01/12/00; full list of members (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (8 pages)
23 January 2000Return made up to 01/12/98; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 March 1998Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
16 February 1998Amended full accounts made up to 31 December 1996 (11 pages)
2 February 1998Full accounts made up to 31 December 1996 (11 pages)
25 February 1997Return made up to 01/12/96; no change of members (6 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
4 April 1996Return made up to 01/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1995Return made up to 01/12/94; change of members (8 pages)
2 October 1995Full accounts made up to 31 December 1994 (16 pages)
26 May 1995Secretary resigned;director resigned (2 pages)
13 January 1994Return made up to 01/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 December 1993Return made up to 01/12/92; full list of members; amend (7 pages)
15 February 1993Return made up to 01/12/92; full list of members (8 pages)
28 October 1992Director resigned;new director appointed (2 pages)
24 March 1992Return made up to 31/12/91; no change of members (6 pages)
27 January 1992Return made up to 31/12/90; full list of members (7 pages)
10 July 1991Secretary resigned;new secretary appointed (2 pages)
20 June 1991Director resigned;new director appointed (2 pages)
6 February 1990New secretary appointed;new director appointed (3 pages)
1 December 1989Incorporation (16 pages)