Company NameHowden Hygiene Limited
Company StatusDissolved
Company Number06983221
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 7 months ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Clifford Howden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroughton Bridge Farm
Stokesley
Middlesbrough
TS9 5JQ
Director NameMrs Nicola Jayne Howden
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroughton Bridge Farm Stokesley
Middlesbrough
TS9 5JQ
Secretary NameMrs Nicola Jayne Howden
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroughton Bridge Farm Stokesley
Middlesbrough
TS9 5JQ
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address41-45 Yarm Lane
Stockton On Tees
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£364
Cash£326
Current Liabilities£2,388

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
1 June 2012Application to strike the company off the register (3 pages)
1 June 2012Application to strike the company off the register (3 pages)
13 September 2011Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR on 13 September 2011 (2 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 100
(5 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 100
(5 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 100
(5 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
24 August 2009Director appointed clifford oliver howden (2 pages)
24 August 2009Director appointed clifford oliver howden (2 pages)
24 August 2009Director and secretary appointed nicola jayne howden (2 pages)
24 August 2009Director and secretary appointed nicola jayne howden (2 pages)
10 August 2009Ad 06/08/09 gbp si 50@1=50 gbp ic 1/51 (2 pages)
10 August 2009Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
10 August 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
10 August 2009Registered office changed on 10/08/2009 from howden hygiene LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
10 August 2009Ad 06/08/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
10 August 2009Appointment Terminated Director Lee Gilburt (1 page)
10 August 2009Appointment terminated director lee gilburt (1 page)
10 August 2009Ad 06/08/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
10 August 2009Registered office changed on 10/08/2009 from howden hygiene LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
10 August 2009Ad 06/08/09 gbp si 49@1=49 gbp ic 51/100 (2 pages)
10 August 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 August 2009Incorporation (18 pages)
6 August 2009Incorporation (18 pages)