Company NameDHS Healthcare Limited
Company StatusDissolved
Company Number02232162
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)
Dissolution Date20 July 2012 (11 years, 9 months ago)
Previous NameD H S Hygiene Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStephen Charles Meek
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1991(3 years, 6 months after company formation)
Appointment Duration20 years, 10 months (closed 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View
Donkey Lane Ugborough
Ivybridge
Devon
PL21 0NU
Director NameIan Alexander Meek
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address3 Leat Meadow
Liverton
Newton Abbot
Devon
TQ12 6PJ
Director NameLeonard Roy Meek
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressFallowcroft Meadow Road
Torquay
Devon
TQ2 6PR
Secretary NameClare Winifred Meek
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressKester 1 Highlands Park
Chudleigh
Newton Abbot
Devon
TQ13 0JZ
Director NameDavid Michael John
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(9 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 August 2005)
RoleConsultant
Correspondence AddressClennon House Clennon Summit
Paignton
Devon
TQ4 5HD
Secretary NameDavid Michael John
NationalityBritish
StatusResigned
Appointed01 August 2000(12 years, 4 months after company formation)
Appointment Duration5 years (resigned 22 August 2005)
RoleCompany Director
Correspondence AddressClennon House Clennon Summit
Paignton
Devon
TQ4 5HD
Secretary NameLesley Anne Latham
NationalityBritish
StatusResigned
Appointed28 September 2005(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address5 Kiln Close
Bovey Tracey
Devon
TQ13 9YL
Director NameMr Frank Thomas Scriven
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(19 years after company formation)
Appointment Duration12 months (resigned 28 March 2008)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address4 Dinham Crescent
Exeter
Devon
EX4 4EF

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£42,072
Cash£42,009
Current Liabilities£238,455

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 July 2012Final Gazette dissolved following liquidation (1 page)
20 July 2012Final Gazette dissolved following liquidation (1 page)
20 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
14 February 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
14 February 2012Liquidators statement of receipts and payments to 22 January 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 22 July 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
17 February 2011Liquidators statement of receipts and payments to 22 January 2011 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
6 August 2009Liquidators statement of receipts and payments to 22 July 2009 (6 pages)
6 August 2009Liquidators' statement of receipts and payments to 22 July 2009 (6 pages)
6 August 2009Liquidators' statement of receipts and payments to 22 July 2009 (6 pages)
4 August 2008Registered office changed on 04/08/2008 from unit 5 battle road heathfield industrial estate newton abbot devon TQ12 6RY (1 page)
4 August 2008Registered office changed on 04/08/2008 from unit 5 battle road heathfield industrial estate newton abbot devon TQ12 6RY (1 page)
31 July 2008Appointment of a voluntary liquidator (1 page)
31 July 2008Statement of affairs with form 4.19 (14 pages)
31 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2008Statement of affairs with form 4.19 (14 pages)
31 July 2008Appointment of a voluntary liquidator (1 page)
31 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-23
(1 page)
1 April 2008Appointment Terminated Secretary lesley latham (1 page)
1 April 2008Appointment terminated secretary lesley latham (1 page)
31 March 2008Registered office changed on 31/03/2008 from unit 1 battle rd heathfield industrial estate newton abbot TQ12 6RY (1 page)
31 March 2008Appointment Terminated Director frank scriven (1 page)
31 March 2008Registered office changed on 31/03/2008 from unit 1 battle rd heathfield industrial estate newton abbot TQ12 6RY (1 page)
31 March 2008Appointment terminated director frank scriven (1 page)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2007Return made up to 05/09/07; no change of members (7 pages)
25 September 2007Return made up to 05/09/07; no change of members (7 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
15 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2006Return made up to 05/09/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 October 2005Return made up to 05/09/05; full list of members (7 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005New secretary appointed (2 pages)
31 August 2005Secretary resigned;director resigned (1 page)
31 August 2005Secretary resigned;director resigned (1 page)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 September 2004Return made up to 05/09/04; full list of members (7 pages)
23 September 2004Return made up to 05/09/04; full list of members (7 pages)
20 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 September 2003Return made up to 05/09/03; full list of members (7 pages)
14 September 2003Return made up to 05/09/03; full list of members (7 pages)
22 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 October 2002Return made up to 24/09/02; full list of members (7 pages)
1 October 2002Return made up to 24/09/02; full list of members (7 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Return made up to 24/09/01; full list of members (6 pages)
4 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000Return made up to 24/09/00; full list of members (7 pages)
5 October 2000Return made up to 24/09/00; full list of members (7 pages)
27 September 2000Particulars of mortgage/charge (5 pages)
27 September 2000Particulars of mortgage/charge (5 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
19 October 1999Return made up to 24/09/99; no change of members (6 pages)
19 October 1999Return made up to 24/09/99; no change of members (6 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1998Return made up to 24/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 October 1998Return made up to 24/09/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 July 1998Company name changed d h s hygiene LIMITED\certificate issued on 07/07/98 (2 pages)
6 July 1998Company name changed d h s hygiene LIMITED\certificate issued on 07/07/98 (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
24 October 1997Return made up to 24/09/97; full list of members (6 pages)
24 October 1997Return made up to 24/09/97; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 July 1997£ ic 100000/90000 31/03/97 £ sr 10000@1=10000 (1 page)
25 July 1997£ ic 100000/90000 31/03/97 £ sr 10000@1=10000 (1 page)
25 July 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
25 July 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
23 October 1996Return made up to 24/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 October 1996Return made up to 24/09/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 September 1995Return made up to 24/09/95; no change of members (6 pages)
28 September 1995Return made up to 24/09/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)