Company NameVasogenics (Services) Limited
Company StatusDissolved
Company Number05321039
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Richard Howard Doyle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Secretary NameMr Richard Howard Doyle
NationalityEnglish
StatusClosed
Appointed01 February 2005(1 month, 1 week after company formation)
Appointment Duration17 years, 6 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Secretary NameMr Richard James Kenyon
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moseley Wood Lane
Cookridge
Leeds
LS16 7ER
Director NameDr Mendhy Hussain Khan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 2010)
RoleDoctor
Country of ResidenceEngland
Correspondence Address28 Park Drive
Heaton
Bradford
West Yorkshire
BD9 4DT
Director NameMr William Edward Dempsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2005(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 23 January 2016)
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
StatusResigned
Appointed01 February 2005(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 23 January 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6 Knockcarra Grove
Omagh
County Tyrone
BT79 7UR
Northern Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

500 at £1Dr Mendhy Hussain Khan
25.00%
Ordinary A
500 at £1Mr Paul Hannigan
25.00%
Ordinary A
500 at £1Mr Richard Howard Doyle
25.00%
Ordinary A
500 at £1Mr William Edward Dempsey
25.00%
Ordinary A

Financials

Year2014
Net Worth£26,997
Current Liabilities£95

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

8 February 2021Cessation of Richard Howard Doyle as a person with significant control on 10 January 2021 (1 page)
8 February 2021Micro company accounts made up to 31 January 2021 (4 pages)
8 February 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
8 February 2021Notification of Vasogenics (Systems) Ltd as a person with significant control on 10 January 2021 (1 page)
8 February 2021Previous accounting period shortened from 31 August 2021 to 31 January 2021 (1 page)
30 November 2020Total exemption full accounts made up to 31 August 2020 (5 pages)
27 January 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
3 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
13 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
13 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
13 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
11 January 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
15 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
7 July 2016Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page)
28 June 2016Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 28 June 2016 (1 page)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 January 2016Termination of appointment of Paul Gerard Hannigan as a director on 23 January 2016 (1 page)
24 January 2016Termination of appointment of William Edward Dempsey as a director on 23 January 2016 (1 page)
24 January 2016Termination of appointment of William Edward Dempsey as a director on 23 January 2016 (1 page)
24 January 2016Termination of appointment of Paul Gerard Hannigan as a director on 23 January 2016 (1 page)
10 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2,000
(6 pages)
10 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2,000
(6 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2,000
(6 pages)
11 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2,000
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2,000
(6 pages)
12 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2,000
(6 pages)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
23 December 2010Registered office address changed from 286 Manningham Lane Bradford BD8 7BP on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 286 Manningham Lane Bradford BD8 7BP on 23 December 2010 (1 page)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 February 2010Termination of appointment of Mendhy Khan as a director (1 page)
5 February 2010Termination of appointment of Mendhy Khan as a director (1 page)
5 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
9 February 2009Return made up to 23/12/08; no change of members (5 pages)
9 February 2009Return made up to 23/12/08; no change of members (5 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 February 2008Return made up to 23/12/07; no change of members (8 pages)
19 February 2008Return made up to 23/12/07; no change of members (8 pages)
18 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 July 2007Amended accounts made up to 31 August 2006 (4 pages)
18 July 2007Amended accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 January 2007Return made up to 23/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(9 pages)
16 January 2007Return made up to 23/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(9 pages)
19 June 2006Accounting reference date shortened from 30/09/06 to 31/08/05 (1 page)
19 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
19 June 2006Accounting reference date shortened from 30/09/06 to 31/08/05 (1 page)
19 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 January 2006Return made up to 23/12/05; full list of members (8 pages)
13 January 2006Return made up to 23/12/05; full list of members (8 pages)
3 May 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 May 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
21 March 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
21 March 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
21 March 2005New director appointed (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Ad 01/02/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
21 March 2005New director appointed (1 page)
21 March 2005New director appointed (1 page)
21 March 2005New secretary appointed (1 page)
21 March 2005Ad 01/02/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
21 March 2005New secretary appointed (1 page)
21 March 2005New director appointed (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004Secretary resigned (1 page)
23 December 2004Incorporation (17 pages)
23 December 2004Incorporation (17 pages)