Company NameApplied Occupational Hygiene Limited
Company StatusDissolved
Company Number01884952
CategoryPrivate Limited Company
Incorporation Date11 February 1985(39 years, 2 months ago)
Dissolution Date17 March 1998 (26 years, 1 month 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 James Robert Murphy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 17 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Eversley Road
Arborfield Cross
Reading
Berkshire
RG2 9PG
Secretary NameMr John Alan Cummings
NationalityBritish
StatusClosed
Appointed01 March 1995(10 years after company formation)
Appointment Duration3 years (closed 17 March 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosary
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RG
Director NameJohn Cyril Ellis
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address10 Clare Hill
Esher
Surrey
KT10 9NR
Director NameMr David Harper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 1992)
RoleExecutive Consultant
Country of ResidenceEngland
Correspondence Address53 Bonner Hill Road
Kingston Upon Thames
Surrey
KT1 3EU
Director NameEdward Alexander Logan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressUpton Hollies
The Avenue
South Nutfield
Surrey
RH1 5RY
Director NameJames Bernard Monk
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1995)
RoleAccountant
Correspondence Address117 Berrylands
Surbiton
Surrey
KT5 8JX
Secretary NameJames Bernard Monk
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address117 Berrylands
Surbiton
Surrey
KT5 8JX

Location

Registered AddressMcMillan House
54-56 Cheam Common Road
Worcester Park
Surrey
KT4 8RH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1997First Gazette notice for voluntary strike-off (1 page)
16 October 1997Application for striking-off (1 page)
12 August 1997Full accounts made up to 31 December 1996 (10 pages)
15 July 1997Return made up to 10/07/97; full list of members (6 pages)
24 October 1996Full accounts made up to 31 December 1995 (10 pages)
1 August 1996Return made up to 10/07/96; no change of members (4 pages)
27 November 1995Full accounts made up to 31 December 1994 (13 pages)
15 November 1995Return made up to 10/07/95; no change of members (4 pages)
13 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
16 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)