Company NameThe Hygiene Team Ltd
Company StatusDissolved
Company Number07016131
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameJeremy Stolberg
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(3 days after company formation)
Appointment Duration6 years, 1 month (closed 27 October 2015)
RoleDental Hygiene Services
Correspondence Address2 The Tarns
Gatley
Cheadle
Cheshire
SK8 4RU
Director NameSuzanne Stolberg
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(3 days after company formation)
Appointment Duration6 years, 1 month (closed 27 October 2015)
RoleDental Hygiene Services
Country of ResidenceUnited Kingdom
Correspondence Address2 The Tarns
Gatley
Cheadle
Cheshire
SK8 4RU
Secretary NameSuzanne Stolberg
NationalityBritish
StatusClosed
Appointed14 September 2009(3 days after company formation)
Appointment Duration6 years, 1 month (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Tarns
Gatley
Cheadle
Cheshire
SK8 4RU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Suzanne Stolberg
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
7 May 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
17 September 2009Director and secretary's change of particulars / suzanne stolberg / 17/09/2009 (1 page)
17 September 2009Director and secretary's change of particulars / suzanne stolberg / 17/09/2009 (1 page)
16 September 2009Secretary appointed suzanne stolberg (1 page)
16 September 2009Ad 11/09/09-14/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 September 2009Director appointed jeremy stolberg (1 page)
16 September 2009Accounting reference date extended from 30/09/2010 to 31/10/2010 (1 page)
16 September 2009Ad 11/09/09-14/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 September 2009Director appointed jeremy stolberg (1 page)
16 September 2009Accounting reference date extended from 30/09/2010 to 31/10/2010 (1 page)
16 September 2009Secretary appointed suzanne stolberg (1 page)
16 September 2009Director appointed suzanne stolberg (1 page)
16 September 2009Director appointed suzanne stolberg (1 page)
14 September 2009Registered office changed on 14/09/2009 from 10 charlotte street 10 charlotte street manchester manchester M1 4EX (1 page)
14 September 2009Registered office changed on 14/09/2009 from 10 charlotte street 10 charlotte street manchester manchester M1 4EX (1 page)
11 September 2009Incorporation (9 pages)
11 September 2009Appointment terminated director yomtov jacobs (1 page)
11 September 2009Appointment terminated director yomtov jacobs (1 page)
11 September 2009Incorporation (9 pages)