Company NameHealthcare Hygiene Limited
Company StatusDissolved
Company Number05027216
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)
Dissolution Date9 October 2010 (13 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameDawn Michelle Wilson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(same day as company formation)
RoleManager
Correspondence Address6 Dodds Farm
Princes Meadow
Newcastle Upon Tyne
NE3 4SF
Director NameMr Raymond Hawthorne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Picktree Lodge
Chester Le Street
County Durham
DH3 4DJ
Secretary NameNeil Wilson
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Dodds Farm
Princes Meadows Gosforth
Newcastle Upon Tyne
NE3 4SF
Secretary NameWilliam Richard Hopper
NationalityBritish
StatusResigned
Appointed20 March 2006(2 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Ashfield Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Northpoint Associates
Suite 4 Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 17 June 2009 (5 pages)
30 September 2009Liquidators statement of receipts and payments to 17 June 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 17 December 2008 (5 pages)
24 October 2008Liquidators statement of receipts and payments to 17 June 2008 (6 pages)
24 October 2008Liquidators' statement of receipts and payments to 17 June 2008 (6 pages)
25 January 2008Liquidators' statement of receipts and payments (5 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
29 January 2007Statement of affairs (6 pages)
29 January 2007Statement of affairs (6 pages)
7 January 2007Registered office changed on 07/01/07 from: alex smiles depot deptford terrace sunderland tyne and wear SR4 6DD (1 page)
7 January 2007Registered office changed on 07/01/07 from: alex smiles depot deptford terrace sunderland tyne and wear SR4 6DD (1 page)
5 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2007Appointment of a voluntary liquidator (1 page)
5 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2007Appointment of a voluntary liquidator (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006New secretary appointed (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 July 2005Particulars of contract relating to shares (4 pages)
13 July 2005Ad 20/12/04--------- £ si 9996@1 (2 pages)
13 July 2005Particulars of contract relating to shares (4 pages)
13 July 2005Particulars of contract relating to shares (4 pages)
13 July 2005Particulars of contract relating to shares (4 pages)
13 July 2005Particulars of contract relating to shares (4 pages)
13 July 2005Particulars of contract relating to shares (4 pages)
13 July 2005Particulars of contract relating to shares (4 pages)
13 July 2005Particulars of contract relating to shares (4 pages)
13 July 2005Ad 20/12/04--------- £ si 9996@1 (2 pages)
13 July 2005Particulars of contract relating to shares (4 pages)
13 July 2005Particulars of contract relating to shares (4 pages)
23 March 2005Return made up to 27/01/05; full list of members (8 pages)
23 March 2005Return made up to 27/01/05; full list of members (8 pages)
17 March 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
17 March 2005Ad 22/12/04--------- £ si 2000@1=2000 £ ic 889/2889 (2 pages)
17 March 2005Ad 22/12/04--------- £ si 2000@1=2000 £ ic 889/2889 (2 pages)
17 March 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
17 March 2005Ad 01/03/04--------- £ si 888@1=888 £ ic 1/889 (2 pages)
17 March 2005Ad 01/03/04--------- £ si 888@1=888 £ ic 1/889 (2 pages)
13 January 2005Registered office changed on 13/01/05 from: c/o alex smiles LIMITED deptford sunderland tyne & wear SR4 6DD (1 page)
13 January 2005Registered office changed on 13/01/05 from: c/o alex smiles LIMITED deptford sunderland tyne & wear SR4 6DD (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 February 2004New secretary appointed (2 pages)
27 January 2004Incorporation (16 pages)
27 January 2004Incorporation (16 pages)