Company NameDufton Hygiene (Nccl) Ltd
Company StatusDissolved
Company Number05262689
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)
Previous NamesCrawford Brown Services Limited and Crawford Brown (Nccl) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Christopher Paul Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Burnside Road
Whitley Bay
Tyne & Wear
NE25 8PW
Director NameMrs Linda Margaret Brown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7, Burnside Road
Whitley Bay
Northumberland
NE25 8PW
Secretary NameMrs Linda Margaret Brown
NationalityEnglish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7, Burnside Road
Whitley Bay
Northumberland
NE25 8PW

Contact

Websitewww.ncclhygiene.co.uk
Telephone0191 2634555
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 17 Maurice Road Industrial Estate
Wallsend
Tyne And Wear
NE28 6BY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

500 at £1Christopher Paul Brown
50.00%
Ordinary
500 at £1Linda Margaret Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,946
Current Liabilities£53,946

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

17 January 2005Delivered on: 18 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
11 February 2016Satisfaction of charge 1 in full (4 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 November 2015Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page)
29 October 2014Registered office address changed from Unit 7 Chapel Place, Dentonholme Trading Estate Carlisle CA2 5DF to Unit 17 Maurice Road Industrial Estate Wallsend Tyne and Wear NE28 6BY on 29 October 2014 (1 page)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(5 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
10 October 2011Company name changed crawford brown (nccl) LTD\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2011Registered office address changed from 7 Burnside Road Whitley Bay Tyne and Wear NE25 8PW England on 22 August 2011 (1 page)
19 August 2011Company name changed crawford brown services LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
30 November 2009Director's details changed for Mrs Linda Margaret Brown on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Christopher Paul Brown on 30 November 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 October 2008Return made up to 18/10/08; full list of members (4 pages)
12 May 2008Registered office changed on 12/05/2008 from unit 18B point pleasant industrial estate wallsend tyne & wear NE28 6HA (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 November 2007Return made up to 18/10/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 November 2006Return made up to 18/10/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 February 2006Registered office changed on 01/02/06 from: 7, burnside road whitley bay northumberland NE25 8PW (1 page)
10 November 2005Return made up to 18/10/05; full list of members (7 pages)
23 September 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
18 January 2005Particulars of mortgage/charge (3 pages)
18 October 2004Incorporation (19 pages)