IGE HEALTHCARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

IGE HEALTHCARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03720655

Incorporation date

24/02/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon27/02/2013
Final Gazette dissolved following liquidation
dot icon27/11/2012
Return of final meeting in a members' voluntary winding up
dot icon29/04/2012
Declaration of solvency
dot icon29/04/2012
Appointment of a voluntary liquidator
dot icon29/04/2012
Resolutions
dot icon02/02/2012
Accounts for a dormant company made up to 2010-12-31
dot icon02/02/2012
Accounts for a dormant company made up to 2009-12-31
dot icon02/02/2012
Accounts for a dormant company made up to 2008-12-31
dot icon02/02/2012
Accounts for a dormant company made up to 2007-12-31
dot icon02/02/2012
Full accounts made up to 2006-12-31
dot icon30/01/2012
Annual return made up to 2011-02-25 with full list of shareholders
dot icon30/01/2012
Annual return made up to 2010-02-25 with full list of shareholders
dot icon29/01/2012
Secretary's details changed for Philip Nicholas Mackey on 2010-02-25
dot icon29/01/2012
Director's details changed for Kevin O'neill on 2010-02-25
dot icon27/01/2012
Annual return made up to 2009-02-25 with full list of shareholders
dot icon26/01/2012
Annual return made up to 2008-02-25 with full list of shareholders
dot icon26/01/2012
Annual return made up to 2007-02-25 with full list of shareholders
dot icon26/01/2012
Annual return made up to 2006-02-25 with full list of shareholders
dot icon18/01/2012
Appointment of Gareth Richard Mullinex as a director on 2011-12-13
dot icon15/12/2011
Order of court to stay winding up
dot icon06/12/2011
Liquidators' statement of receipts and payments to 2011-11-10
dot icon23/10/2011
Appointment of Miss Catherine Mary Bernadette Hickey as a director on 2011-10-07
dot icon23/10/2011
Termination of appointment of Kevin Michael O'neill as a director on 2011-10-07
dot icon23/05/2011
Liquidators' statement of receipts and payments to 2011-05-10
dot icon05/12/2010
Liquidators' statement of receipts and payments to 2010-11-10
dot icon25/05/2010
Liquidators' statement of receipts and payments to 2010-05-10
dot icon07/12/2009
Liquidators' statement of receipts and payments to 2009-11-10
dot icon16/09/2009
Registered office changed on 17/09/2009 from, st james's house, 28 park place, leeds, LS1 2SP
dot icon25/05/2009
Liquidators' statement of receipts and payments to 2009-05-10
dot icon16/12/2008
Liquidators' statement of receipts and payments to 2008-11-10
dot icon26/05/2008
Liquidators' statement of receipts and payments to 2008-11-10
dot icon28/11/2007
Liquidators' statement of receipts and payments
dot icon04/06/2007
Liquidators' statement of receipts and payments
dot icon30/11/2006
Liquidators' statement of receipts and payments
dot icon04/07/2006
Accounts made up to 2005-12-31
dot icon13/12/2005
Registered office changed on 14/12/05 from: 352 buckingham avenue, slough, berkshire SL1 4ER
dot icon07/12/2005
Resolutions
dot icon07/12/2005
Declaration of solvency
dot icon07/12/2005
Appointment of a voluntary liquidator
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 25/02/05; full list of members
dot icon29/03/2005
Director's particulars changed
dot icon29/10/2004
Accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 25/02/04; full list of members
dot icon16/01/2004
Director resigned
dot icon16/01/2004
New director appointed
dot icon19/11/2003
Director resigned
dot icon26/10/2003
Accounts made up to 2002-12-31
dot icon20/10/2003
Director's particulars changed
dot icon23/09/2003
Secretary's particulars changed
dot icon20/02/2003
Return made up to 25/02/03; full list of members
dot icon30/12/2002
Full accounts made up to 2001-12-31
dot icon20/02/2002
Return made up to 25/02/02; full list of members
dot icon20/02/2002
Secretary's particulars changed;director's particulars changed
dot icon04/11/2001
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
Secretary resigned;director resigned
dot icon17/07/2001
Director resigned
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
New director appointed
dot icon21/02/2001
Return made up to 25/02/01; full list of members
dot icon05/02/2001
Secretary resigned;director resigned
dot icon05/02/2001
New secretary appointed;new director appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon05/04/2000
Return made up to 25/02/00; full list of members
dot icon12/09/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon31/08/1999
New secretary appointed;new director appointed
dot icon31/08/1999
New director appointed
dot icon10/08/1999
Registered office changed on 11/08/99 from: 200 aldersgate street london EC1A 4JJ
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Secretary resigned
dot icon29/07/1999
Certificate of change of name
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simon Whitney Fearnhead
Director
12/07/2001 - 12/01/2004
22
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
24/02/1999 - 27/07/1999
1588
Richards, Martin Edgar
Nominee Director
24/02/1999 - 27/07/1999
1218
Charlton, Peter John
Nominee Director
24/02/1999 - 27/07/1999
747
Haszczyn, Donald Stephen
Director
15/01/2001 - 12/07/2001
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IGE HEALTHCARE SERVICES LIMITED

IGE HEALTHCARE SERVICES LIMITED is an(a) Dissolved company incorporated on 24/02/1999 with the registered office located at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IGE HEALTHCARE SERVICES LIMITED?

toggle

IGE HEALTHCARE SERVICES LIMITED is currently Dissolved. It was registered on 24/02/1999 and dissolved on 27/02/2013.

Where is IGE HEALTHCARE SERVICES LIMITED located?

toggle

IGE HEALTHCARE SERVICES LIMITED is registered at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What is the latest filing for IGE HEALTHCARE SERVICES LIMITED?

toggle

The latest filing was on 27/02/2013: Final Gazette dissolved following liquidation.