Company NameInbrand UK Limited
Company StatusDissolved
Company Number02385367
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 11 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Power
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2020(31 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 20 July 2021)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Mark Justin Elsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2020(31 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 20 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NamePeter Brenikov
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 February 1997)
RoleCompany Director
Correspondence Address12 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LW
Director NameMr Colin Wilkinson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 1995)
RoleAdvanced Absorbant Products Ltd
Correspondence Address12 Carlton Avenue
Newsham
Blyth
Northumberland
NE24 4AP
Director NameAnthony John Patrick
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1993)
RoleSales Director
Correspondence Address20 Belwell Lane
Four Oaks
Sutton Coldfield
West Midlands
B74 4AL
Director NameMr David Patrick Austin Wells
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 October 1997)
RoleCompany Director
Correspondence AddressClaremont Barn 4 Home Farm Close
Esher
Surrey
KT10 9HA
Director NameMr Kenneth Lionel Tweedie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadow View
Harrow
HA1 3DN
Secretary NameMr Andrew Ware
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldwell
Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Director NameJames Johnson
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1997)
RoleExecutive
Correspondence Address2240 Merion Way
Kennesaw
30156
Georgia
Director NameGarnett Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1997)
RoleExecutive
Correspondence Address1170 Northmoor Ct Nw
Atlanta
Georgia 30327
30327
Director NameMr Andrew Ware
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldwell
Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Director NameJohn Lloyd Davies
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2000)
RoleManaging Director
Correspondence Address45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Director NameMr David Roy West
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(9 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address154 Fareham Road
Gosport
Hampshire
PO13 0AS
Secretary NameMr David Roy West
NationalityBritish
StatusResigned
Appointed01 August 1998(9 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address154 Fareham Road
Gosport
Hampshire
PO13 0AS
Director NameLeslie Harvey Swindells
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 October 2003)
RoleFinance Director
Correspondence Address66 High Oaks Close
Locks Heath
Southampton
Hampshire
SO31 6SX
Director NameTomas Settevik
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed30 September 2000(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2002)
RoleManaging Director
Correspondence AddressBratenalleen 24-26
Oslo
0487
Norway
Director NameMr Barry John Skeet
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTulip Tree House
Mill Lane
Havant
Hampshire
PO9 1RX
Director NameMr Colin Blebta
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Director NameMr Oriol Millet Lopez
Date of BirthMay 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2006(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2009)
RoleAccountant
Correspondence Address32 Spring Lane
Colden Common
Winchester
Hampshire
SO21 1SD
Director NameMrs Debra Margaret Reynolds
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(19 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Thomas Peter Langmaid Ford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2013)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Marco Costantino
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed16 September 2013(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2015)
RoleLawyer
Country of ResidenceItaly
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Michelangelo Stefani
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed29 May 2015(26 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2016)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Mark Justin Elsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMrs Jacqueline Fielding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(27 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 November 2020)
RoleVice President (Director)
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMrs Davilynn Ann Erickson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2019(29 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2020)
RoleFinance
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW

Location

Registered AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.2m at £1Inbrand Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

30 September 1993Delivered on: 4 October 1993
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £375,000 and all other monies due from the company to the chargee.
Particulars: One twin-track tampon production machine, model tc-6-type-2, machine no. 7832 supplied by k ruggli ag. One twin-track tampon production machine, model tc-6-type-2, machine no. 7830 supplied by k ruggli ag.
Outstanding
28 April 1993Delivered on: 12 May 1993
Satisfied on: 28 September 1993
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £36604.60 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
20 April 1990Delivered on: 4 May 1990
Satisfied on: 9 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge by way of legal mortgage k/a:- unit of mercantile road, rainton bridge industrial estate houghton le spring, county durham. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 February 2021Statement by Directors (1 page)
23 February 2021Statement of capital on 23 February 2021
  • GBP 1
(5 pages)
23 February 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 11/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 February 2021Solvency Statement dated 11/02/21 (1 page)
2 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
1 December 2020Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020 (1 page)
1 December 2020Appointment of Mr Mark Justin Elsey as a director on 1 December 2020 (2 pages)
2 November 2020Termination of appointment of Jacqueline Fielding as a director on 1 November 2020 (1 page)
2 November 2020Appointment of Mr Joseph Power as a director on 1 November 2020 (2 pages)
17 September 2020Director's details changed for Mrs Davilynn Ann Erickson on 14 June 2019 (2 pages)
7 April 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
28 January 2020Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Building 9 Hatters Lane Watford WD18 8WW (1 page)
21 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
13 August 2019Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
4 April 2019Termination of appointment of Mark Justin Elsey as a director on 1 April 2019 (1 page)
2 April 2019Appointment of Mrs Davilynn Ann Erickson as a director on 1 April 2019 (2 pages)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
9 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 November 2016Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
15 November 2016Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
15 November 2016Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
15 November 2016Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
10 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 (2 pages)
9 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016 (1 page)
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 (2 pages)
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 (2 pages)
9 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016 (1 page)
9 November 2016Termination of appointment of Michelangelo Stefani as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Michelangelo Stefani as a director on 1 November 2016 (1 page)
1 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
1 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,159,333
(3 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,159,333
(3 pages)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
15 June 2015Appointment of Mr Michelangelo Stefani as a director on 29 May 2015 (2 pages)
15 June 2015Termination of appointment of Marco Costantino as a director on 29 March 2015 (1 page)
15 June 2015Termination of appointment of Marco Costantino as a director on 29 March 2015 (1 page)
15 June 2015Appointment of Mr Michelangelo Stefani as a director on 29 May 2015 (2 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,159,333
(3 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,159,333
(3 pages)
2 October 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
2 October 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,159,333
(3 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,159,333
(3 pages)
20 December 2013Appointment of Mr Marco Costantino as a director (2 pages)
20 December 2013Termination of appointment of Thomas Ford as a director (1 page)
20 December 2013Appointment of Mr Marco Costantino as a director (2 pages)
20 December 2013Termination of appointment of Thomas Ford as a director (1 page)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
8 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
8 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
24 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 24 May 2011 (1 page)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
8 April 2010Termination of appointment of David West as a director (1 page)
8 April 2010Appointment of Mr Thomas Ford as a director (2 pages)
8 April 2010Termination of appointment of David West as a secretary (1 page)
8 April 2010Termination of appointment of David West as a director (1 page)
8 April 2010Appointment of Mr Thomas Ford as a director (2 pages)
8 April 2010Termination of appointment of David West as a secretary (1 page)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
18 February 2010Director's details changed for Mr David Roy West on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs. Debra Reynolds on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Mr David Roy West on 18 February 2010 (1 page)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Mr David Roy West on 18 February 2010 (1 page)
18 February 2010Director's details changed for Mrs. Debra Reynolds on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr David Roy West on 18 February 2010 (2 pages)
17 March 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
17 March 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Appointment terminated director oriol millet lopez (1 page)
11 February 2009Appointment terminated director oriol millet lopez (1 page)
9 February 2009Director appointed debra reynolds (2 pages)
9 February 2009Director appointed debra reynolds (2 pages)
30 September 2008Director and secretary's change of particulars / david west / 29/09/2008 (1 page)
30 September 2008Director's change of particulars / oriol millet lopez / 29/09/2008 (1 page)
30 September 2008Director and secretary's change of particulars / david west / 29/09/2008 (1 page)
30 September 2008Director's change of particulars / oriol millet lopez / 29/09/2008 (1 page)
30 September 2008Director and secretary's change of particulars / david west / 29/09/2008 (1 page)
30 September 2008Director and secretary's change of particulars / david west / 29/09/2008 (1 page)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
3 February 2006Registered office changed on 03/02/06 from: 154 fareham road gosport hampshire PO13 0FN (1 page)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2006Registered office changed on 03/02/06 from: 154 fareham road gosport hampshire PO13 0FN (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (3 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (3 pages)
8 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
8 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
8 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
8 February 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
8 February 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
10 October 2001Full accounts made up to 30 June 1999 (12 pages)
10 October 2001Full accounts made up to 30 June 1999 (12 pages)
9 October 2001Full accounts made up to 30 June 2000 (11 pages)
9 October 2001Full accounts made up to 30 June 2000 (11 pages)
24 May 2001Auditor's resignation (1 page)
24 May 2001Auditor's resignation (1 page)
1 March 2001Return made up to 31/12/00; full list of members (7 pages)
1 March 2001Return made up to 31/12/00; full list of members (7 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
16 September 1999Registered office changed on 16/09/99 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
5 July 1999Full accounts made up to 28 June 1998 (13 pages)
5 July 1999Full accounts made up to 28 June 1998 (13 pages)
22 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
22 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
8 February 1999Return made up to 31/12/98; full list of members (8 pages)
8 February 1999Return made up to 31/12/98; full list of members (8 pages)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Secretary resigned;director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998Secretary resigned;director resigned (1 page)
16 July 1998Full accounts made up to 28 June 1997 (17 pages)
16 July 1998Full accounts made up to 28 June 1997 (17 pages)
1 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
1 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
11 February 1998Secretary's particulars changed;director's particulars changed (1 page)
11 February 1998Secretary's particulars changed;director's particulars changed (1 page)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
6 October 1997£ nc 233333/2159333 20/05/97 (1 page)
6 October 1997Ad 20/05/97--------- £ si 1926000@1=1926000 £ ic 100000/2026000 (2 pages)
6 October 1997£ nc 233333/2159333 20/05/97 (1 page)
6 October 1997Ad 20/05/97--------- £ si 1926000@1=1926000 £ ic 100000/2026000 (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
21 February 1997Return made up to 31/12/96; no change of members (6 pages)
21 February 1997Return made up to 31/12/96; no change of members (6 pages)
7 October 1996Full accounts made up to 29 June 1996 (19 pages)
7 October 1996Full accounts made up to 29 June 1996 (19 pages)
24 September 1996Secretary's particulars changed (1 page)
24 September 1996Secretary's particulars changed (1 page)
3 July 1996Return made up to 31/12/95; full list of members (8 pages)
3 July 1996Return made up to 31/12/95; full list of members (8 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
31 January 1996Company name changed hygieia healthcare LIMITED\certificate issued on 01/02/96 (2 pages)
31 January 1996Company name changed hygieia healthcare LIMITED\certificate issued on 01/02/96 (2 pages)
3 January 1996Registered office changed on 03/01/96 from: unit 2 sunrise enterprise park ferryboat lane castletown sunderland. SR5 3RX (1 page)
3 January 1996Registered office changed on 03/01/96 from: unit 2 sunrise enterprise park ferryboat lane castletown sunderland. SR5 3RX (1 page)
2 October 1995Full accounts made up to 31 December 1994 (15 pages)
2 October 1995Full accounts made up to 31 December 1994 (15 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
4 August 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
4 August 1995Director resigned (2 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
27 January 1995Return made up to 31/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
18 July 1994Full accounts made up to 31 December 1993 (17 pages)
18 July 1994Full accounts made up to 31 December 1993 (17 pages)
24 February 1994Return made up to 31/01/94; full list of members (8 pages)
4 October 1993Particulars of mortgage/charge (3 pages)
4 October 1993Particulars of mortgage/charge (3 pages)
28 September 1993Declaration of satisfaction of mortgage/charge (1 page)
12 September 1993Director resigned (2 pages)
27 May 1993Full accounts made up to 31 December 1992 (14 pages)
12 May 1993Particulars of mortgage/charge (3 pages)
10 May 1993Return made up to 31/03/92; full list of members; amend (7 pages)
1 April 1993Return made up to 31/03/93; no change of members (6 pages)
7 May 1992Accounts for a small company made up to 31 December 1991 (6 pages)
28 April 1992Registered office changed on 28/04/92 (7 pages)
28 April 1992Return made up to 31/03/92; full list of members (7 pages)
17 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
17 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
17 March 1992£ nc 500000/233333 24/02/92 (1 page)
20 February 1992Director resigned;new director appointed (2 pages)
19 December 1991Ad 02/12/91--------- £ si 100000@1=100000 £ ic 133333/233333 (2 pages)
21 November 1991Accounts for a small company made up to 31 January 1991 (6 pages)
21 November 1991New director appointed (2 pages)
7 November 1991Accounting reference date shortened from 31/01 to 31/12 (1 page)
26 June 1991Accounts for a small company made up to 31 March 1990 (4 pages)
26 June 1991Accounts for a small company made up to 31 March 1990 (4 pages)
18 June 1991Return made up to 30/04/91; change of members (7 pages)
18 June 1991Registered office changed on 18/06/91 (7 pages)
2 June 1991Accounting reference date shortened from 31/03 to 31/01 (1 page)
19 April 1991Memorandum and Articles of Association (16 pages)
19 April 1991Memorandum and Articles of Association (16 pages)
19 April 1991Ad 09/04/91--------- £ si 33333@1=33333 £ ic 100000/133333 (2 pages)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
19 April 1991New director appointed (2 pages)
22 March 1991Return made up to 31/12/90; full list of members (7 pages)
4 May 1990Particulars of mortgage/charge (3 pages)
4 May 1990Particulars of mortgage/charge (3 pages)
15 March 1990Memorandum and Articles of Association (15 pages)
3 January 1990Company name changed\certificate issued on 03/01/90 (2 pages)
3 January 1990Company name changed\certificate issued on 03/01/90 (2 pages)
24 July 1989Memorandum and Articles of Association (7 pages)
17 July 1989Company name changed\certificate issued on 17/07/89 (2 pages)
17 July 1989Company name changed\certificate issued on 17/07/89 (2 pages)
13 July 1989Nc inc already adjusted (1 page)
10 July 1989Registered office changed on 10/07/89 from: 2 baches street london N1 6UB (1 page)
10 July 1989Secretary resigned;new secretary appointed (4 pages)
17 May 1989Incorporation (9 pages)
17 May 1989Incorporation (9 pages)