Company NameHygeia Care Limited
Company StatusDissolved
Company Number02274709
CategoryPrivate Limited Company
Incorporation Date6 July 1988(35 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Jonathan Lockett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1990(2 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleStudent
Correspondence Address1 Dovenanter End
Clapham
Lancaster
Lancashire
LA2 8HB
Director NameTimothy James Lockett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1990(2 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleSales Director
Correspondence Address10 Old Hall Croft
Gargrave
Skipton
North Yorkshire
BD23 3PQ
Director NameGillian Mary Throup
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address1 The Cottages Lawkland
Austwick
Lancaster
LA2 8AT
Secretary NameGillian Mary Throup
NationalityBritish
StatusCurrent
Appointed03 August 1993(5 years after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address1 The Cottages Lawkland
Austwick
Lancaster
LA2 8AT
Director NameErnest Cockburn
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1990(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 January 1993)
RoleCompany Director
Correspondence Address63 Thornhill Road
Steeton
Keighley
West Yorkshire
BD20 6RE
Director NameBeverley Jane Lockett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1990(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 1993)
RoleSecretary
Correspondence AddressGargrave House
Gargrave
Skipton
North Yorkshire
BD23 3PH
Secretary NameBeverley Jane Lockett
NationalityBritish
StatusResigned
Appointed02 November 1990(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 1993)
RoleCompany Director
Correspondence AddressGargrave House
Gargrave
Skipton
North Yorkshire
BD23 3PH
Director NameMr Thomas Alan Crowther
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 03 August 1993)
RoleCompany Director
Correspondence Address7 Whinfield Lane
Ashton On Ribble
Preston
Lancashire
PR2 1NQ
Director NameMaj Stephen John Lockett
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressIvy End Bank Newton
Gargrave
Skipton
North Yorkshire
BD23 3NT
Director NameBeverley Jane Lockett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressRaikes Barn Raikes Road
Skipton
North Yorkshire
BD23 1NP

Location

Registered AddressGrant Thornton Heron House
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

4 July 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2000Registered office changed on 04/04/00 from: 1 the cottages lawkland austwick lancaster LA2 8AT (1 page)
29 March 2000Declaration of solvency (3 pages)
29 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 March 2000Appointment of a voluntary liquidator (1 page)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 August 1997 (7 pages)
31 December 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1998Registered office changed on 23/06/98 from: airedale business centre keighley road skipton north yorkshire BD23 2TZ (1 page)
10 December 1997Return made up to 02/11/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
14 January 1997Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
7 March 1995Registered office changed on 07/03/95 from: unit 5 carleton business park carleton new road skipton north yorkshire BD23 2DE (1 page)