Company NameH.H. Cleaning Ltd
Company StatusDissolved
Company Number03016905
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)
Dissolution Date31 January 2009 (15 years, 2 months ago)
Previous NameHygenics Hygiene Services Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Secretary NameDeborah Lynn Arnott
NationalityBritish
StatusClosed
Appointed14 July 1999(4 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 31 January 2009)
RoleWages Clerk
Correspondence Address2 Meadow Court
Scruton
North Yorkshire
DL7 0QU
Director NameMr Brian Arnott
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 31 January 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Museum Wing
Callaly Castle Callaly
Alnwick
Northumberland
NE66 4TA
Director NameAlbert Arthur George
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RolePublican
Correspondence AddressBlakelaw Cottage
Blakelaw Road
Alnwick
Northumberland
NE66 1BB
Director NamePatricia Marian George
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RolePublican
Correspondence AddressBlakelaw Cottage
Blakelaw Road
Alnwick
Northumberland
NE66 1BB
Secretary NamePatricia Marian George
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RolePublican
Correspondence AddressBlakelaw Cottage
Blakelaw Road
Alnwick
Northumberland
NE66 1BB
Director NameMichelle Dawn Arnott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2005)
RoleCompany Director
Correspondence Address52 Gainsborough Close
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9XB
Director NameJohn Robert Southern
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address59 Follingsby Drive
Wardley
Gateshead
Tyne And Wear
NE10 8YH
Secretary NameMichelle Dawn Arnott
NationalityBritish
StatusResigned
Appointed17 August 1998(3 years, 6 months after company formation)
Appointment Duration11 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address52 Gainsborough Close
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9XB
Director NameMs Victoria McKenzie
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(10 years, 8 months after company formation)
Appointment Duration2 months (resigned 02 December 2005)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Clarenden House
Clayton Street West
Newcastle Upon Tyne
NE1 5EE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2008Liquidators statement of receipts and payments to 10 October 2008 (3 pages)
31 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2008Liquidators statement of receipts and payments to 10 July 2008 (5 pages)
18 January 2008Liquidators statement of receipts and payments (5 pages)
25 July 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2006Appointment of a voluntary liquidator (1 page)
19 July 2006Statement of affairs (9 pages)
22 June 2006Registered office changed on 22/06/06 from: 181 whitley road whitley bay tyne & wear NE26 2DN (1 page)
24 May 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
10 April 2006Return made up to 01/02/06; full list of members (6 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
25 October 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
25 October 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
9 May 2005Return made up to 01/02/05; full list of members (6 pages)
14 May 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
5 February 2004Return made up to 01/02/04; full list of members (6 pages)
4 March 2003Amended accounts made up to 30 April 2002 (8 pages)
4 March 2003Return made up to 01/02/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
14 July 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
21 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2001Total exemption full accounts made up to 30 April 2000 (8 pages)
28 March 2001Return made up to 01/02/01; full list of members (6 pages)
9 August 2000Director resigned (1 page)
14 March 2000Full accounts made up to 30 April 1999 (8 pages)
9 March 2000Return made up to 01/02/00; full list of members (6 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
3 March 1999Full accounts made up to 30 April 1998 (7 pages)
3 March 1999Return made up to 01/02/99; full list of members (6 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
8 September 1998Company name changed jolly fisherman inns LIMITED\certificate issued on 09/09/98 (2 pages)
27 August 1998Registered office changed on 27/08/98 from: blakelaw cottage blakelaw rd.alnwick northumberland NE66 1BB (1 page)
20 August 1998Secretary resigned;director resigned (1 page)
20 August 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Full accounts made up to 30 April 1997 (9 pages)
26 February 1998Return made up to 01/02/98; no change of members (4 pages)
13 March 1997Full accounts made up to 30 April 1996 (10 pages)
24 February 1997Return made up to 01/02/97; full list of members (6 pages)
24 March 1996Return made up to 01/02/96; full list of members (4 pages)
10 October 1995Accounting reference date notified as 30/04 (1 page)