Company NameFood Hygiene Management Limited
Company StatusDissolved
Company Number02722513
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)
Dissolution Date18 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKulvinder Kaur Dulai-Gill
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(2 weeks after company formation)
Appointment Duration21 years, 3 months (closed 18 October 2013)
RoleChartered Accountant
Correspondence AddressMicawber Quarry Road
Oxted
Surrey
RH8 9HF
Director NameMaureen Margaret Rickard
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1993(6 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months (closed 18 October 2013)
RoleNon-Executive Director
Correspondence AddressNormanswood Oast
Stonegate Road Shovers Green
Wadhurst
East Sussex
TN5 6ND
Director NameMichael John Rickard
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(5 years after company formation)
Appointment Duration16 years, 3 months (closed 18 October 2013)
RoleCompany Director
Correspondence AddressNormanswood Oast Stonegate Road
Shovers Green
Wadhurst
East Sussex
TN5 6ND
Secretary NameMichael John Rickard
NationalityBritish
StatusClosed
Appointed07 June 2004(11 years, 12 months after company formation)
Appointment Duration9 years, 4 months (closed 18 October 2013)
RoleCompany Director
Correspondence AddressNormanswood Oast Stonegate Road
Shovers Green
Wadhurst
East Sussex
TN5 6ND
Director NameNicholas John Bliss
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(1 week, 4 days after company formation)
Appointment Duration3 days (resigned 26 June 1992)
RoleSolicitor
Correspondence Address9 Sugden Road
London
SW11 5EB
Director NameMr David Howell Shufflebotham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(1 week, 4 days after company formation)
Appointment Duration3 days (resigned 26 June 1992)
RoleTrainee Solicitor
Correspondence Address9 Huntingdon Street
Islington
London
N1 1BU
Secretary NameMr David Howell Shufflebotham
NationalityBritish
StatusResigned
Appointed23 June 1992(1 week, 4 days after company formation)
Appointment Duration3 days (resigned 26 June 1992)
RoleTrainee Solicitor
Correspondence Address9 Huntingdon Street
Islington
London
N1 1BU
Director NameMichael John Rickard
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressNormanswood Oast Stonegate Road
Shovers Green
Wadhurst
East Sussex
TN5 6ND
Director NameMr Malcolm Brian Ravilious
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressThe Shrubbery
Pell Green
Wadhurst
East Sussex
TN5 6EF
Director NameMr Anthony Richard Phelps
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 17 June 1999)
RoleCompany Director
Correspondence Address1 Flaxton Terrace
Pannal
Harrogate
North Yorkshire
HG3 1JU
Director NameMargaret Platt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 1995)
RoleCompany Director
Correspondence AddressSpringmead Horsted Lane
Isfield
Uckfield
East Sussex
TN22 5TU
Secretary NameMargaret Platt
NationalityBritish
StatusResigned
Appointed26 June 1992(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 1994)
RoleCompany Director
Correspondence AddressSpringmead Horsted Lane
Isfield
Uckfield
East Sussex
TN22 5TU
Director NameNigel Graham Taylor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressKintgrave
Meadow Court,Hollington
Chester
CH1 6NR
Wales
Director NameMartyn Ives Vesey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 1995)
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage
Gracious Lane
Sevenoaks
Kent
TN13 1TJ
Secretary NameKulvinder Kaur Dulai-Gill
NationalityBritish
StatusResigned
Appointed02 March 1994(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 1999)
RoleChartered Accountant
Correspondence AddressMicawber Quarry Road
Oxted
Surrey
RH8 9HF
Director NamePaul Alan Leckie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressBardown Oast Bardown Road
Stonegate
Wadhurst
East Sussex
TN5 7EL
Director NameClaire Murphy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1995)
RoleCompany Director
Correspondence AddressBardown Oast Bardown Road
Stonegate
Wadhurst
East Sussex
TN5 7EL
Director NameMr Peter Richard Vince
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 February 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshorne House
Forest Row
East Sussex
RH18 5AB
Secretary NameMr Stephen Kenneth Erhard Ashton
NationalityBritish
StatusResigned
Appointed09 June 1999(6 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Aldermary Road
Bromley
Kent
BR1 3PH
Secretary NameElaine Hunt
NationalityBritish
StatusResigned
Appointed21 September 1999(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2000)
RoleCompany Director
Correspondence Address64 Mulgrave Road
Sutton
Surrey
SM2 6LX
Secretary NameYvonne Weaver
NationalityBritish
StatusResigned
Appointed23 October 2000(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 June 2004)
RolePersonal Assistant
Correspondence Address13 Springhead Way
Crowborough
East Sussex
TN6 1LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,768

Accounts

Latest Accounts22 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End20 June

Filing History

18 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Liquidators statement of receipts and payments to 28 June 2013 (5 pages)
18 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
18 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
14 May 2013Liquidators statement of receipts and payments to 3 April 2013 (5 pages)
14 May 2013Liquidators' statement of receipts and payments to 3 April 2013 (5 pages)
14 May 2013Liquidators statement of receipts and payments to 3 April 2013 (5 pages)
14 May 2013Liquidators' statement of receipts and payments to 3 April 2013 (5 pages)
30 October 2012Liquidators statement of receipts and payments to 3 October 2012 (5 pages)
30 October 2012Liquidators' statement of receipts and payments to 3 October 2012 (5 pages)
30 October 2012Liquidators statement of receipts and payments to 3 October 2012 (5 pages)
30 October 2012Liquidators' statement of receipts and payments to 3 October 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 3 April 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 3 April 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 3 April 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 3 April 2012 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 3 October 2011 (5 pages)
28 October 2011Liquidators statement of receipts and payments to 3 October 2011 (5 pages)
28 October 2011Liquidators statement of receipts and payments to 3 October 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 3 October 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 3 April 2011 (5 pages)
26 April 2011Liquidators statement of receipts and payments to 3 April 2011 (5 pages)
26 April 2011Liquidators statement of receipts and payments to 3 April 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 3 April 2011 (5 pages)
23 February 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
10 November 2010Liquidators' statement of receipts and payments to 3 October 2010 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 3 October 2010 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 3 October 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 3 October 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 3 April 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 3 April 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
5 November 2009Liquidators' statement of receipts and payments to 3 October 2009 (5 pages)
5 November 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
5 November 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
5 November 2009Liquidators' statement of receipts and payments to 3 October 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
27 October 2008Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
27 October 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
27 October 2008Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
27 October 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
22 April 2008Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
22 April 2008Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
10 October 2007Liquidators' statement of receipts and payments (5 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
10 October 2007Liquidators' statement of receipts and payments (5 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators' statement of receipts and payments (5 pages)
3 May 2007Liquidators' statement of receipts and payments (5 pages)
19 February 2007Sec of state's release of liq (1 page)
19 February 2007Sec of state's release of liq (1 page)
11 January 2007O/C - replacement of liquidator (14 pages)
11 January 2007O/C - replacement of liquidator (14 pages)
11 January 2007Resignation of a liquidator (1 page)
11 January 2007Appointment of a voluntary liquidator (1 page)
11 January 2007Appointment of a voluntary liquidator (1 page)
11 January 2007Resignation of a liquidator (1 page)
5 October 2006Liquidators statement of receipts and payments (5 pages)
5 October 2006Liquidators' statement of receipts and payments (5 pages)
5 October 2006Liquidators' statement of receipts and payments (5 pages)
21 April 2006Liquidators' statement of receipts and payments (5 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Liquidators' statement of receipts and payments (5 pages)
26 October 2005Liquidators' statement of receipts and payments (5 pages)
26 October 2005Liquidators' statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Statement of affairs (7 pages)
12 November 2004Statement of affairs (7 pages)
18 October 2004Registered office changed on 18/10/04 from: longbrooks brenchley tonbridge kent TN12 7DJ (1 page)
18 October 2004Registered office changed on 18/10/04 from: longbrooks brenchley tonbridge kent TN12 7DJ (1 page)
15 October 2004Appointment of a voluntary liquidator (1 page)
15 October 2004Appointment of a voluntary liquidator (1 page)
15 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (3 pages)
5 August 2004New secretary appointed (3 pages)
18 February 2004Full accounts made up to 22 June 2003 (10 pages)
18 February 2004Full accounts made up to 22 June 2003 (10 pages)
19 June 2003Return made up to 12/06/03; full list of members (7 pages)
19 June 2003Return made up to 12/06/03; full list of members (7 pages)
24 April 2003Full accounts made up to 23 June 2002 (9 pages)
24 April 2003Full accounts made up to 23 June 2002 (9 pages)
11 July 2002Return made up to 12/06/02; full list of members (7 pages)
11 July 2002Return made up to 12/06/02; full list of members (7 pages)
23 April 2002Full accounts made up to 24 June 2001 (11 pages)
23 April 2002Full accounts made up to 24 June 2001 (11 pages)
16 June 2001Return made up to 12/06/01; full list of members (7 pages)
16 June 2001Return made up to 12/06/01; full list of members (7 pages)
24 April 2001Full accounts made up to 25 June 2000 (11 pages)
24 April 2001Full accounts made up to 25 June 2000 (11 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
14 August 2000Full accounts made up to 13 June 1999 (11 pages)
14 August 2000Full accounts made up to 13 June 1999 (11 pages)
15 June 2000Return made up to 12/06/00; full list of members (7 pages)
15 June 2000Return made up to 12/06/00; full list of members (7 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
13 July 1999Return made up to 12/06/99; no change of members (7 pages)
13 July 1999Return made up to 12/06/99; no change of members (7 pages)
20 April 1999Full accounts made up to 14 June 1998 (13 pages)
20 April 1999Full accounts made up to 14 June 1998 (13 pages)
25 June 1998Return made up to 12/06/98; full list of members (6 pages)
25 June 1998Return made up to 12/06/98; full list of members (6 pages)
24 November 1997Full accounts made up to 15 June 1997 (15 pages)
24 November 1997Full accounts made up to 16 June 1996 (15 pages)
24 November 1997Full accounts made up to 15 June 1997 (15 pages)
24 November 1997Full accounts made up to 16 June 1996 (15 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
31 July 1997New director appointed (3 pages)
31 July 1997New director appointed (3 pages)
10 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 1997Return made up to 12/06/97; full list of members (9 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
18 June 1996Return made up to 12/06/96; full list of members (8 pages)
18 June 1996Return made up to 12/06/96; full list of members (8 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
23 April 1996Full accounts made up to 18 June 1995 (14 pages)
23 April 1996Full accounts made up to 18 June 1995 (14 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
20 June 1995Return made up to 12/06/95; no change of members (8 pages)
20 June 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 April 1995Full accounts made up to 19 June 1994 (14 pages)
21 April 1995Full accounts made up to 19 June 1994 (14 pages)
10 March 1995Director resigned (2 pages)
2 July 1992Memorandum and Articles of Association (6 pages)
2 July 1992Memorandum and Articles of Association (6 pages)
23 June 1992Company name changed ensurelook LIMITED\certificate issued on 23/06/92 (2 pages)
23 June 1992Company name changed ensurelook LIMITED\certificate issued on 23/06/92 (2 pages)
12 June 1992Incorporation (9 pages)
12 June 1992Incorporation (9 pages)