Company NameHygieacts Limited
Company StatusDissolved
Company Number08831815
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Gleeny Aniceto Suarez
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(same day as company formation)
RoleHealth Care
Country of ResidenceEngland
Correspondence Address56 Kenworthy Avenue
Ashton-Under-Lyne
Lancashire
OL6 9HA
Director NameMr Cleto Co Suarez
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 10 October 2017)
RoleHealth & Beauty
Country of ResidenceUnited Kingdom
Correspondence Address56 Kenworthy Avenue
Ashton-Under-Lyne
Lancashire
OL6 9HA
Director NameMr Cleto Co Suarez
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2014(1 week, 6 days after company formation)
Appointment Duration1 month (resigned 19 February 2014)
RoleCatering Assistant
Country of ResidenceUnited Kingdom
Correspondence Address56 Kenworthy Avenue
Ashton-Under-Lyne
Lancashire
OL6 9HA

Location

Registered Address56 Kenworthy Avenue
Ashton-Under-Lyne
Lancashire
OL6 9HA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Hurst
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Gleeny Suarez & Cleto Suarez
100.00%
Ordinary

Financials

Year2014
Net Worth£675
Current Liabilities£6,334

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
14 July 2017Application to strike the company off the register (3 pages)
14 July 2017Application to strike the company off the register (3 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 December 2015Appointment of Mr. Cleto Co Suarez as a director on 3 December 2015 (3 pages)
12 December 2015Appointment of Mr. Cleto Co Suarez as a director on 3 December 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 January 2015Termination of appointment of Cleto Co Suarez as a director on 19 February 2014 (1 page)
20 January 2015Termination of appointment of Cleto Co Suarez as a director on 19 February 2014 (1 page)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
19 January 2014Appointment of Mr. Cleto Co Suarez as a director (2 pages)
19 January 2014Appointment of Mr. Cleto Co Suarez as a director (2 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)