Company NameThe Hygiene Corporation Limited
Company StatusDissolved
Company Number02712163
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 12 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr Thomas Donald Allsworth
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(1 week, 5 days after company formation)
Appointment Duration8 years, 1 month (closed 04 July 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hook Manor
Lower Road
Eastchurch
Kent
ME12 3SX
Secretary NameMrs Emma Jane Beever
NationalityBritish
StatusClosed
Appointed18 May 1992(1 week, 5 days after company formation)
Appointment Duration8 years, 1 month (closed 04 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Coldharbour Farm Tong Lane
Lamberhurst
Kent
TN3 8AD
Director NameClive Andrew Morris
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 04 July 2000)
RoleFactory Manager
Correspondence Address30 South Street
Queenborough
Kent
ME11 5AF
Secretary NameMr Thomas Donald Allsworth
NationalityBritish
StatusClosed
Appointed01 February 1996(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hook Manor
Lower Road
Eastchurch
Kent
ME12 3SX
Director NameMrs Emma Jane Beever
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(1 week, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Coldharbour Farm Tong Lane
Lamberhurst
Kent
TN3 8AD
Director NameMr Peter David Moon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1994)
RoleSales Director
Correspondence Address29 Martingale Drive
Chelmsford
Essex
CM1 5FN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address2 Spencer Avenue
London
N13 4TX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
19 January 1999Strike-off action suspended (1 page)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
24 March 1998Strike-off action suspended (1 page)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
24 January 1997Particulars of mortgage/charge (3 pages)
27 August 1996Return made up to 06/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 1996Accounts for a small company made up to 31 July 1995 (9 pages)
16 July 1996New secretary appointed (2 pages)
20 March 1996New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
20 July 1995Return made up to 06/05/95; no change of members (4 pages)
2 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)