Company NameVasomedical (Europe) Limited
Company StatusDissolved
Company Number04244413
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 9 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
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
Appointed02 July 2001(same day as company formation)
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
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6 Knockcarra Grove
Omagh
County Tyrone
BT79 7UR
Northern Ireland
Secretary NameMr Paul Gerard Hannigan
NationalityBritish
StatusClosed
Appointed01 July 2008(7 years after company formation)
Appointment Duration2 years, 7 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6 Knockcarra Grove
Omagh
County Tyrone
BT79 7UR
Northern Ireland
Director NameMr Desmond Robert Palmer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kilmaine Road
Bangor
County Down
BT19 6DT
Northern Ireland
Secretary NameStephen Graham Hall
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 Cyprus Avenue
Belfast
BT5 5NT
Northern Ireland
Secretary NameEamonn O`Dwyer
NationalityIrish
StatusResigned
Appointed29 July 2005(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2008)
RoleAccountant
Correspondence Address52 Mount Anville Park
Goattown
Dublin 14
Irish
Secretary NameC.S. Secretarial Services Ltd (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence AddressThe Company Shop
79 Chichester Street
Belfast
County Antrim
BT1 4JR
Northern Ireland

Location

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

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
21 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
16 July 2009Return made up to 02/07/09; full list of members (5 pages)
16 July 2009Return made up to 02/07/09; full list of members (5 pages)
3 July 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
3 July 2009Appointment terminated secretary eamonn o`dwyer (1 page)
3 July 2009Secretary appointed paul hannigan (2 pages)
3 July 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
3 July 2009Secretary appointed paul hannigan (2 pages)
3 July 2009Appointment Terminated Secretary eamonn o`dwyer (1 page)
21 October 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
21 October 2008Total exemption full accounts made up to 30 June 2006 (11 pages)
21 October 2008Total exemption full accounts made up to 30 June 2006 (11 pages)
21 October 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
16 October 2008Return made up to 02/07/08; no change of members (7 pages)
16 October 2008Return made up to 02/07/08; no change of members (7 pages)
19 March 2008Compulsory strike-off action has been discontinued (1 page)
19 March 2008Compulsory strike-off action has been discontinued (1 page)
18 March 2008Return made up to 02/07/07; no change of members (7 pages)
18 March 2008Return made up to 02/07/07; no change of members (7 pages)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
13 February 2007Total exemption full accounts made up to 30 June 2005 (12 pages)
13 February 2007Total exemption full accounts made up to 30 June 2005 (12 pages)
19 July 2006Return made up to 02/07/06; full list of members (7 pages)
19 July 2006Return made up to 02/07/06; full list of members (7 pages)
15 November 2005Return made up to 02/07/05; full list of members (7 pages)
15 November 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
6 June 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
6 June 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
5 July 2004Return made up to 02/07/04; full list of members (7 pages)
5 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Amended accounts made up to 30 June 2003 (12 pages)
11 June 2004Amended accounts made up to 30 June 2003 (12 pages)
2 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
2 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
28 August 2003Return made up to 02/07/03; full list of members (7 pages)
28 August 2003Return made up to 02/07/03; full list of members (7 pages)
12 June 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
12 June 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 October 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
1 October 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
29 July 2002Return made up to 02/07/02; full list of members (7 pages)
29 July 2002Return made up to 02/07/02; full list of members (7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned (1 page)
2 July 2001Incorporation (20 pages)