Company NameBel Hygienic Limited
Company StatusDissolved
Company Number03807880
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameClaire Elizabeth Dawes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lindrick Close
Macclesfield
Cheshire
SK10 2UG
Director NameDerek Albert Winford
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTinkers Collarhouse Drive
Prestbury
Cheshire
SK10 4AP
Secretary NameClaire Elizabeth Dawes
NationalityBritish
StatusClosed
Appointed05 April 2004(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lindrick Close
Macclesfield
Cheshire
SK10 2UG
Director NameMr Peter Thompson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address38 Stone Road
Eccleshall
Stafford
Staffordshire
ST21 6DL
Secretary NameDonald Alexander Gunn
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address63 Green Lane
Eccleshall
Stafford
Staffordshire
ST21 6BB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address33 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£113,123

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
24 May 2010Application to strike the company off the register (3 pages)
24 May 2010Application to strike the company off the register (3 pages)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 July 2006Return made up to 15/07/06; full list of members (2 pages)
25 July 2006Return made up to 15/07/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 December 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
1 December 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 August 2005Return made up to 15/07/05; full list of members (7 pages)
1 August 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2004Return made up to 15/07/04; full list of members (7 pages)
26 July 2004Return made up to 15/07/04; full list of members (7 pages)
26 May 2004Registered office changed on 26/05/04 from: 38 stone road eccleshall stafford staffordshire ST21 6DL (1 page)
26 May 2004Registered office changed on 26/05/04 from: 38 stone road eccleshall stafford staffordshire ST21 6DL (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
27 March 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
27 March 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
9 September 2003Return made up to 15/07/03; full list of members (6 pages)
9 September 2003Return made up to 15/07/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
14 January 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
16 July 2002Return made up to 15/07/02; full list of members (6 pages)
16 July 2002Return made up to 15/07/02; full list of members (6 pages)
28 June 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
28 June 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
28 July 2001Return made up to 15/07/01; full list of members (6 pages)
28 July 2001Return made up to 15/07/01; full list of members (6 pages)
29 September 2000Return made up to 15/07/00; full list of members (6 pages)
29 September 2000Return made up to 15/07/00; full list of members (6 pages)
26 June 2000Ad 28/04/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
26 June 2000Ad 28/04/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
26 June 2000Particulars of contract relating to shares (4 pages)
26 June 2000Particulars of contract relating to shares (4 pages)
11 May 2000£ nc 1000/25000 28/04/00 (1 page)
11 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 May 2000£ nc 1000/25000 28/04/00 (1 page)
11 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
21 April 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
28 July 1999Secretary resigned;director resigned (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Director resigned (2 pages)
28 July 1999Secretary resigned;director resigned (2 pages)
28 July 1999Registered office changed on 28/07/99 from: crwys house, 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 July 1999Registered office changed on 28/07/99 from: crwys house, 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Director resigned (2 pages)
15 July 1999Incorporation (19 pages)
15 July 1999Incorporation (19 pages)