Company NameB & D Hygiene Services Ltd
Company StatusDissolved
Company Number05396258
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date24 July 2012 (11 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 NameMr Brian Whitelock
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address5 Coventry Close
Hullbridge
Hockley
Essex
SS5 6BB
Secretary NameLenia Whitelock
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Coventry Close
Hullbridge
Hockley
Essex
SS5 6BB
Director NameMr David Alan Rees
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address3 Hartley Hill
Purley
Surrey
CR8 4EP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressPhilpot House
Station Road
Rayleigh
Essex
SS6 7HH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 1
(4 pages)
13 June 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 1
(4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 July 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
26 July 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 July 2010Termination of appointment of David Rees as a director (1 page)
26 July 2010Registered office address changed from 4 Cornhouse Buildings Claydons Lane, Rayleigh Essex SS6 7UP on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 4 Cornhouse Buildings Claydons Lane, Rayleigh Essex SS6 7UP on 26 July 2010 (1 page)
26 July 2010Termination of appointment of David Rees as a director (1 page)
26 July 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Brian Whitelock on 31 December 2009 (2 pages)
26 July 2010Director's details changed for Brian Whitelock on 31 December 2009 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Return made up to 17/03/09; full list of members (3 pages)
11 May 2009Return made up to 17/03/09; full list of members (3 pages)
8 October 2008Return made up to 17/03/08; full list of members (3 pages)
8 October 2008Return made up to 17/03/08; full list of members (3 pages)
16 September 2008Return made up to 17/03/07; full list of members (3 pages)
16 September 2008Return made up to 17/03/07; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 September 2008Accounts made up to 31 March 2008 (1 page)
2 January 2008Compulsory strike-off action has been discontinued (1 page)
2 January 2008Compulsory strike-off action has been discontinued (1 page)
30 May 2007Registered office changed on 30/05/07 from: second floor, 81-83 high street rayleigh essex SS6 7EJ (1 page)
30 May 2007Registered office changed on 30/05/07 from: second floor, 81-83 high street rayleigh essex SS6 7EJ (1 page)
26 October 2006Return made up to 17/03/06; full list of members (2 pages)
26 October 2006Return made up to 17/03/06; full list of members (2 pages)
8 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 September 2006Accounts made up to 31 March 2006 (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
8 November 2005Registered office changed on 08/11/05 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
8 November 2005Registered office changed on 08/11/05 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
17 March 2005Incorporation (9 pages)
17 March 2005Incorporation (9 pages)