Donkey Lane Ugborough
Ivybridge
Devon
PL21 0NU
Director Name | Ian Alexander Meek |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 3 Leat Meadow Liverton Newton Abbot Devon TQ12 6PJ |
Director Name | Leonard Roy Meek |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Fallowcroft Meadow Road Torquay Devon TQ2 6PR |
Secretary Name | Clare Winifred Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Kester 1 Highlands Park Chudleigh Newton Abbot Devon TQ13 0JZ |
Director Name | David Michael John |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 August 2005) |
Role | Consultant |
Correspondence Address | Clennon House Clennon Summit Paignton Devon TQ4 5HD |
Secretary Name | David Michael John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(12 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | Clennon House Clennon Summit Paignton Devon TQ4 5HD |
Secretary Name | Lesley Anne Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 5 Kiln Close Bovey Tracey Devon TQ13 9YL |
Director Name | Mr Frank Thomas Scriven |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(19 years after company formation) |
Appointment Duration | 12 months (resigned 28 March 2008) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | 4 Dinham Crescent Exeter Devon EX4 4EF |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£42,072 |
Cash | £42,009 |
Current Liabilities | £238,455 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2012 | Final Gazette dissolved following liquidation (1 page) |
20 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 April 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
14 February 2012 | Liquidators statement of receipts and payments to 22 January 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 22 July 2011 (5 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
17 February 2011 | Liquidators statement of receipts and payments to 22 January 2011 (5 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 22 July 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 22 January 2010 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
6 August 2009 | Liquidators statement of receipts and payments to 22 July 2009 (6 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (6 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (6 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from unit 5 battle road heathfield industrial estate newton abbot devon TQ12 6RY (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from unit 5 battle road heathfield industrial estate newton abbot devon TQ12 6RY (1 page) |
31 July 2008 | Appointment of a voluntary liquidator (1 page) |
31 July 2008 | Statement of affairs with form 4.19 (14 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Statement of affairs with form 4.19 (14 pages) |
31 July 2008 | Appointment of a voluntary liquidator (1 page) |
31 July 2008 | Resolutions
|
1 April 2008 | Appointment Terminated Secretary lesley latham (1 page) |
1 April 2008 | Appointment terminated secretary lesley latham (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from unit 1 battle rd heathfield industrial estate newton abbot TQ12 6RY (1 page) |
31 March 2008 | Appointment Terminated Director frank scriven (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from unit 1 battle rd heathfield industrial estate newton abbot TQ12 6RY (1 page) |
31 March 2008 | Appointment terminated director frank scriven (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 September 2007 | Return made up to 05/09/07; no change of members (7 pages) |
25 September 2007 | Return made up to 05/09/07; no change of members (7 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
15 September 2006 | Return made up to 05/09/06; full list of members
|
15 September 2006 | Return made up to 05/09/06; full list of members (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 October 2005 | Return made up to 05/09/05; full list of members (7 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Return made up to 05/09/05; full list of members
|
6 October 2005 | New secretary appointed (2 pages) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
20 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
14 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 24/09/01; full list of members
|
11 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Return made up to 24/09/00; full list of members (7 pages) |
5 October 2000 | Return made up to 24/09/00; full list of members (7 pages) |
27 September 2000 | Particulars of mortgage/charge (5 pages) |
27 September 2000 | Particulars of mortgage/charge (5 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Return made up to 24/09/99; no change of members (6 pages) |
19 October 1999 | Return made up to 24/09/99; no change of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1998 | Return made up to 24/09/98; no change of members
|
27 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 July 1998 | Company name changed d h s hygiene LIMITED\certificate issued on 07/07/98 (2 pages) |
6 July 1998 | Company name changed d h s hygiene LIMITED\certificate issued on 07/07/98 (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
24 October 1997 | Return made up to 24/09/97; full list of members (6 pages) |
24 October 1997 | Return made up to 24/09/97; full list of members (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 October 1997 | Accounts 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 1997 | Resolutions
|
25 July 1997 | Resolutions
|
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
23 October 1996 | Return made up to 24/09/96; full list of members
|
23 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 September 1995 | Return made up to 24/09/95; no change of members (6 pages) |
28 September 1995 | Return made up to 24/09/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |