Company NameDirect Hygiene Limited
DirectorPeter Gary Dorsett
Company StatusDissolved
Company Number03221748
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Gary Dorsett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Scholes Park
St Helens
Merseyside
WA10 3PG
Secretary NameSally Anne Dorsett
NationalityBritish
StatusCurrent
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Scholes Park
St Helens
Merseyside
WA10 3PG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 May 1999Dissolved (1 page)
22 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
8 January 1998Appointment of a voluntary liquidator (1 page)
8 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1998Statement of affairs (5 pages)
7 January 1998Registered office changed on 07/01/98 from: 30 scholes park st helens merseyside WA10 3PG (1 page)
10 October 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1997Registered office changed on 10/10/97 from: j f renshaw crown street liverpool L8 7RF (1 page)
8 October 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
29 January 1997Particulars of mortgage/charge (4 pages)
12 July 1996Secretary resigned (1 page)
8 July 1996Incorporation (14 pages)