Company NamePro Hygiene Limited
Company StatusDissolved
Company Number04328075
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameDawnspring Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSteven Fotheringham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 14 August 2007)
RoleIndustrial Cleaner
Correspondence Address29 Everglade
Bardsley
Oldham
Greater Manchester
OL8 2TU
Director NameWilliam Lowe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 14 August 2007)
RoleIndustrial Cleaner
Correspondence Address484 Ashton Road
Oldham
OL8 2HG
Director NameJohn McNamara
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 14 August 2007)
RoleIndustrial Cleaner
Correspondence Address1 Elm Road
Hollins
Oldham
Greater Manchester
OL8 3UQ
Secretary NameJohn McNamara
NationalityBritish
StatusClosed
Appointed21 December 2001(4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 14 August 2007)
RoleIndustrial Cleaner
Correspondence Address1 Elm Road
Hollins
Oldham
Greater Manchester
OL8 3UQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1a Wilton Street
Hollinwood
Oldham
Greater Manchester
OL9 7NZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Application for striking-off (1 page)
18 December 2006Return made up to 23/11/05; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 January 2005Return made up to 23/11/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
29 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
17 January 2003Return made up to 23/11/02; full list of members (7 pages)
10 January 2002Ad 27/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 January 2002Secretary resigned (2 pages)
3 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
3 January 2002Director resigned (2 pages)