Company NameThe Hydrocleanse Clinic Limited
Company StatusDissolved
Company Number06337836
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Secretary NameJayne Timmins
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleSecretary
Correspondence Address97 Viewpoint Consett Business Park
Villa Real
Consett
DH8 6BN
Director NameMiss Jayne Timmins
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(2 years, 1 month after company formation)
Appointment Duration11 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Viewpoint Consett Business Park
Villa Real
Consett
DH8 6BN
Director NameMr Bryn Robin Dance
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
St Richards Road
Wychbold
Worcestershire
WR9 7PW
Director NameMr Bryn Robin Dance
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(5 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Viewpoint Consett Business Park
Villa Real
Consett
DH8 6BN
Director NameMTM Director Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY

Contact

Websitewww.thehydrocleanseclinic.co.uk

Location

Registered Address97 Viewpoint Consett Business Park
Villa Real
Consett
DH8 6BN
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bryn Robin Dance
50.00%
Ordinary
1 at £1Jayne Timmins
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,521
Cash£366
Current Liabilities£1,822

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
1 July 2020Application to strike the company off the register (1 page)
5 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 November 2018Termination of appointment of Bryn Robin Dance as a director on 26 October 2018 (1 page)
4 November 2018Cessation of Bryn Robin Dance as a person with significant control on 26 October 2018 (1 page)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 September 2016Registered office address changed from C/O Oakwell Health 45 Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8EX to 97 Viewpoint Consett Business Park Villa Real Consett DH8 6BN on 6 September 2016 (1 page)
6 September 2016Registered office address changed from C/O Oakwell Health 45 Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8EX to 97 Viewpoint Consett Business Park Villa Real Consett DH8 6BN on 6 September 2016 (1 page)
23 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
23 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
31 December 2014Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
31 December 2014Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
31 December 2014Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
1 August 2013Secretary's details changed for Jayne Timmins on 24 July 2013 (1 page)
1 August 2013Appointment of Mr Bryn Robin Dance as a director (2 pages)
1 August 2013Director's details changed for Miss Jayne Timmins on 24 July 2013 (2 pages)
1 August 2013Secretary's details changed for Jayne Timmins on 24 July 2013 (1 page)
1 August 2013Director's details changed for Miss Jayne Timmins on 24 July 2013 (2 pages)
1 August 2013Appointment of Mr Bryn Robin Dance as a director (2 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
13 May 2013Secretary's details changed for Jayne Timmins on 25 June 2012 (2 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
13 May 2013Secretary's details changed for Jayne Timmins on 25 June 2012 (2 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption full accounts made up to 5 April 2012 (9 pages)
4 January 2013Total exemption full accounts made up to 5 April 2012 (9 pages)
4 January 2013Total exemption full accounts made up to 5 April 2012 (9 pages)
14 December 2012Registered office address changed from C/O Harris Young & Beattie 1 Franchise Street Kidderminster Worcestershire DY11 6RE on 14 December 2012 (1 page)
14 December 2012Registered office address changed from C/O Harris Young & Beattie 1 Franchise Street Kidderminster Worcestershire DY11 6RE on 14 December 2012 (1 page)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
9 May 2012Termination of appointment of Bryn Dance as a director (1 page)
9 May 2012Termination of appointment of Bryn Dance as a director (1 page)
23 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 December 2011Previous accounting period shortened from 31 August 2011 to 5 April 2011 (1 page)
20 December 2011Previous accounting period shortened from 31 August 2011 to 5 April 2011 (1 page)
20 December 2011Previous accounting period shortened from 31 August 2011 to 5 April 2011 (1 page)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 August 2010Director's details changed for Bryn Robin Dance on 5 August 2010 (2 pages)
15 August 2010Director's details changed for Bryn Robin Dance on 5 August 2010 (2 pages)
15 August 2010Director's details changed for Bryn Robin Dance on 5 August 2010 (2 pages)
15 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
15 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
15 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 June 2010Appointment of Miss Jayne Timmins as a director (2 pages)
11 June 2010Appointment of Miss Jayne Timmins as a director (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 August 2009Return made up to 08/08/09; full list of members (3 pages)
13 August 2009Return made up to 08/08/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 September 2008Return made up to 08/08/08; full list of members (6 pages)
19 September 2008Return made up to 08/08/08; full list of members (6 pages)
6 September 2007Registered office changed on 06/09/07 from: 1 franchise street kidderminster worcestershire DY11 8RE (1 page)
6 September 2007Registered office changed on 06/09/07 from: 1 franchise street kidderminster worcestershire DY11 8RE (1 page)
21 August 2007New secretary appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New secretary appointed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
8 August 2007Incorporation (12 pages)
8 August 2007Incorporation (12 pages)