Company NameCentral Hygiene Systems Limited
DirectorJoseph Jeffrey Leach
Company StatusDissolved
Company Number02003958
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Joseph Jeffrey Leach
Date of BirthOctober 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed15 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Eccleston Avenue
Chester
Cheshire
CH4 7EX
Wales
Secretary NameAnn Dawson
NationalityBritish
StatusCurrent
Appointed15 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressGoodwood
Wakes Meadow
Bunbury
Cheshire
CW6 9SH
Director NameAnn Dawson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 January 1999)
RoleCompany Director
Correspondence AddressGoodwood
Wakes Meadow
Bunbury
Cheshire
CW6 9SH

Location

Registered AddressBdo Stoy Hayward Cri Third Floor
Peter House
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

27 September 2000Dissolved (1 page)
27 June 2000Liquidators statement of receipts and payments (5 pages)
27 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
31 March 1999Statement of affairs (9 pages)
31 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 1999Appointment of a voluntary liquidator (1 page)
12 March 1999Registered office changed on 12/03/99 from: unit 4E brymau three estate river lane, saltney chester CH4 8RQ (1 page)
8 February 1999Director resigned (1 page)
29 October 1998Return made up to 03/10/98; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 November 1997Return made up to 03/10/97; full list of members (6 pages)
16 October 1996Return made up to 03/10/96; no change of members (4 pages)
28 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
14 November 1995Return made up to 03/10/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)