Company NameImperial Hygiene Company Limited
DirectorsColin Carter and Christopher John Core
Company StatusDissolved
Company Number02871307
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 4 months ago)

Directors

Director NameColin Carter
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCd/Cs
Correspondence Address4 Robin Close
Cannock
Staffs
WS12 4PQ
Director NameChristopher John Core
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address30 Harewood Gardens
Bournemouth
Dorset
BH7 7RH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address3 Oriel Court
Ashfield Road
Sale
Manchester
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 May 2003Dissolved (1 page)
20 February 1998Dissolution deferment (1 page)
20 February 1998Notice to Secretary of State for direction (1 page)
20 February 1998Completion of winding up (1 page)
23 May 1996Order of court to wind up (1 page)
13 May 1996Court order notice of winding up (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
22 May 1995Registered office changed on 22/05/95 from: unit 2 delta estate delta way cannock staffordshire WS11 3BG (1 page)
10 March 1995Particulars of mortgage/charge (3 pages)
16 January 1994Ad 23/12/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 January 1994Particulars of mortgage/charge (3 pages)
22 December 1993£ nc 1000/1000000 10/12/93 (1 page)
12 November 1993Incorporation (16 pages)