Company NameNew Hygiene Limited
Company StatusDissolved
Company Number00302600
CategoryPrivate Limited Company
Incorporation Date4 July 1935(88 years, 10 months ago)
Dissolution Date6 September 2022 (1 year, 7 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 Anthony Ross Mackewn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(56 years, 2 months after company formation)
Appointment Duration31 years (closed 06 September 2022)
RoleGeophysicist/Manager
Country of ResidenceEngland
Correspondence AddressStone Cross Ardingly Road
Lindfield
West Sussex
RH16 2QX
Secretary NameMrs Sylvia Jean Mackewn
NationalityBritish
StatusClosed
Appointed10 October 1991(56 years, 3 months after company formation)
Appointment Duration30 years, 11 months (closed 06 September 2022)
RoleCompany Director
Correspondence AddressStone Cross Ardingly Road
Lindfield
West Sussex
RH16 2QX
Director NameMs Jennifer Georgina Allan Mackewn
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(81 years after company formation)
Appointment Duration6 years, 2 months (closed 06 September 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12
Tavistock Square
London
WC1H 9LT
Director NameMrs Mona Mackewn
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(56 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 October 1991)
RoleMarried Woman
Correspondence Address5 Ashcombe Avenue
Surbiton
Surrey
KT6 6PX
Secretary NameMrs Mona Mackewn
NationalityBritish
StatusResigned
Appointed24 August 1991(56 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 October 1991)
RoleCompany Director
Correspondence Address5 Ashcombe Avenue
Surbiton
Surrey
KT6 6PX

Contact

Websitetargetwinters.co.uk

Location

Registered AddressLynton House 7-12
Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

327.9k at £1Mr Anthony Ross Mackewn
65.59%
Ordinary
172.1k at £1Jennifer Georgina Allen Mackewn
34.41%
Ordinary

Financials

Year2014
Net Worth£992,700
Cash£762,764
Current Liabilities£74,491

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 October 2020Removal of liquidator by court order (13 pages)
30 September 2020Liquidators' statement of receipts and payments to 11 July 2020 (13 pages)
5 September 2019Liquidators' statement of receipts and payments to 11 July 2019 (13 pages)
5 October 2018Liquidators' statement of receipts and payments to 11 July 2018 (14 pages)
15 September 2017Liquidators' statement of receipts and payments to 11 July 2017 (14 pages)
15 September 2017Liquidators' statement of receipts and payments to 11 July 2017 (14 pages)
22 July 2016Declaration of solvency (3 pages)
22 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-12
(1 page)
22 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-12
(1 page)
22 July 2016Appointment of a voluntary liquidator (2 pages)
22 July 2016Appointment of a voluntary liquidator (2 pages)
22 July 2016Declaration of solvency (3 pages)
7 July 2016Appointment of Ms Jennifer Georgina Allan Mackewn as a director on 1 July 2016 (2 pages)
7 July 2016Appointment of Ms Jennifer Georgina Allan Mackewn as a director on 1 July 2016 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 500,000
(4 pages)
25 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 500,000
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 500,000
(5 pages)
22 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 500,000
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 500,000
(4 pages)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 500,000
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
6 September 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 September 2011Registered office address changed from C/O Target Winters Po Box 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 16 September 2011 (1 page)
16 September 2011Registered office address changed from C/O Target Winters Po Box 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 16 September 2011 (1 page)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
2 September 2011Secretary's details changed for Mrs Sylvia Jean Mackewn on 24 August 2011 (2 pages)
2 September 2011Registered office address changed from C/O Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE England on 2 September 2011 (1 page)
2 September 2011Secretary's details changed for Mrs Sylvia Jean Mackewn on 24 August 2011 (2 pages)
2 September 2011Registered office address changed from C/O Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE England on 2 September 2011 (1 page)
2 September 2011Director's details changed for Anthony Ross Mackewn on 24 August 2011 (3 pages)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
2 September 2011Director's details changed for Anthony Ross Mackewn on 24 August 2011 (3 pages)
2 September 2011Registered office address changed from C/O Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE England on 2 September 2011 (1 page)
22 March 2011Full accounts made up to 30 June 2010 (13 pages)
22 March 2011Full accounts made up to 30 June 2010 (13 pages)
9 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Anthony Ross Mackewn on 24 August 2010 (2 pages)
8 September 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 8 September 2010 (1 page)
8 September 2010Secretary's details changed for Mrs Sylvia Jean Mackewn on 24 August 2010 (2 pages)
8 September 2010Secretary's details changed for Mrs Sylvia Jean Mackewn on 24 August 2010 (2 pages)
8 September 2010Director's details changed for Anthony Ross Mackewn on 24 August 2010 (2 pages)
8 September 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 8 September 2010 (1 page)
6 April 2010Full accounts made up to 30 June 2009 (12 pages)
6 April 2010Full accounts made up to 30 June 2009 (12 pages)
29 September 2009Return made up to 24/08/09; full list of members (4 pages)
29 September 2009Return made up to 24/08/09; full list of members (4 pages)
28 September 2009Registered office changed on 28/09/2009 from 29 ludgate hill london EC4M 7JE (1 page)
28 September 2009Registered office changed on 28/09/2009 from 29 ludgate hill london EC4M 7JE (1 page)
25 September 2009Director's change of particulars / anthony mackewn / 23/08/2009 (1 page)
25 September 2009Secretary's change of particulars / sylvia mackewn / 23/08/2009 (2 pages)
25 September 2009Director's change of particulars / anthony mackewn / 23/08/2009 (1 page)
25 September 2009Secretary's change of particulars / sylvia mackewn / 23/08/2009 (2 pages)
1 May 2009Full accounts made up to 30 June 2008 (12 pages)
1 May 2009Full accounts made up to 30 June 2008 (12 pages)
12 September 2008Return made up to 24/08/08; full list of members (4 pages)
12 September 2008Return made up to 24/08/08; full list of members (4 pages)
11 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
11 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
18 September 2007Return made up to 24/08/07; full list of members (3 pages)
18 September 2007Return made up to 24/08/07; full list of members (3 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
26 September 2006Location of debenture register (1 page)
26 September 2006Return made up to 24/08/06; full list of members (3 pages)
26 September 2006Location of debenture register (1 page)
26 September 2006Return made up to 24/08/06; full list of members (3 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 September 2005Return made up to 24/08/05; full list of members (7 pages)
9 September 2005Return made up to 24/08/05; full list of members (7 pages)
26 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
26 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
28 September 2004Return made up to 24/08/04; full list of members (7 pages)
28 September 2004Return made up to 24/08/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
2 October 2003Return made up to 24/08/03; full list of members (7 pages)
2 October 2003Return made up to 24/08/03; full list of members (7 pages)
26 June 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 June 2003Accounts for a small company made up to 30 June 2002 (7 pages)
25 September 2002Return made up to 24/08/02; full list of members (7 pages)
25 September 2002Return made up to 24/08/02; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
29 November 2001Return made up to 24/08/01; full list of members (7 pages)
29 November 2001Return made up to 24/08/01; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
25 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
9 November 2000Return made up to 24/08/00; full list of members (7 pages)
9 November 2000Return made up to 24/08/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
15 November 1999Return made up to 24/08/99; full list of members (6 pages)
15 November 1999Return made up to 24/08/99; full list of members (6 pages)
9 July 1999Full accounts made up to 30 June 1998 (12 pages)
9 July 1999Full accounts made up to 30 June 1998 (12 pages)
27 October 1998Return made up to 24/08/98; full list of members (6 pages)
27 October 1998Return made up to 24/08/98; full list of members (6 pages)
30 April 1998Full accounts made up to 30 June 1997 (12 pages)
30 April 1998Full accounts made up to 30 June 1997 (12 pages)
17 November 1997Return made up to 24/08/97; full list of members (6 pages)
17 November 1997Return made up to 24/08/97; full list of members (6 pages)
22 April 1997Full accounts made up to 30 June 1996 (12 pages)
22 April 1997Full accounts made up to 30 June 1996 (12 pages)
11 October 1996Return made up to 24/08/96; full list of members (6 pages)
11 October 1996Return made up to 24/08/96; full list of members (6 pages)
26 April 1996Full accounts made up to 30 June 1995 (13 pages)
26 April 1996Full accounts made up to 30 June 1995 (13 pages)
6 April 1995Full accounts made up to 30 June 1994 (13 pages)
6 April 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
30 March 1978Memorandum and Articles of Association (17 pages)