Company NameGlobal Hygiene Products Limited
Company StatusDissolved
Company Number02795168
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Mark Christopher Lee Blackhall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(3 days after company formation)
Appointment Duration23 years, 9 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Cottage
Great Burches Road
Benfleet
Essex
SS7 3LX
Director NameMr Allan MacDermid McLean
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(3 days after company formation)
Appointment Duration23 years, 9 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Rye Lane
Otford
Kent
TN14 5LU
Secretary NameMr Allan MacDermid McLean
NationalityBritish
StatusClosed
Appointed05 March 1993(3 days after company formation)
Appointment Duration23 years, 9 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Rye Lane
Otford
Kent
TN14 5LU
Director NameDavid Robert Jennings
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(3 days after company formation)
Appointment Duration10 years, 5 months (resigned 07 August 2003)
RoleCompany Director
Correspondence Address27 Lesley Close
Bexley
Kent
DA5 1LX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteaddisposables.co.uk

Location

Registered AddressUnit 4 Belvedere Industrial Estate
Belvedere
Kent
DA17 6BS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

2.5k at £1Mark Lee Blackhall
66.60%
Ordinary
1.3k at £1Allan Mcdermid Mclean
33.30%
Ordinary
2 at £1Allan Mcdermid Mclean
0.05%
Ordinary B
2 at £1Mark Lee Blackhall
0.05%
Ordinary B

Financials

Year2014
Net Worth£231,394
Cash£436,891
Current Liabilities£2,401,352

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

3 December 2003Delivered on: 6 December 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 January 1994Delivered on: 12 January 1994
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: 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.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3,754
(6 pages)
2 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3,754
(6 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3,754
(6 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3,754
(6 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3,754
(6 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3,754
(6 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3,754
(6 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3,754
(6 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
22 April 2009Location of debenture register (1 page)
22 April 2009Return made up to 02/03/09; full list of members (4 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Return made up to 02/03/09; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from unit 11 belvedere industrial estate belvedere kent DA17 6BS (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Registered office changed on 22/04/2009 from unit 11 belvedere industrial estate belvedere kent DA17 6BS (1 page)
22 April 2009Location of debenture register (1 page)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
20 March 2007Return made up to 02/03/07; full list of members (3 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 02/03/07; full list of members (3 pages)
20 March 2007Director's particulars changed (1 page)
2 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
21 March 2005Return made up to 02/03/05; full list of members (7 pages)
21 March 2005Return made up to 02/03/05; full list of members (7 pages)
1 December 2004Return made up to 02/03/04; full list of members (7 pages)
1 December 2004Return made up to 02/03/04; full list of members (7 pages)
11 October 2004Full accounts made up to 31 October 2003 (15 pages)
11 October 2004Full accounts made up to 31 October 2003 (15 pages)
8 October 2004Registered office changed on 08/10/04 from: bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page)
8 October 2004Registered office changed on 08/10/04 from: bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page)
6 December 2003Particulars of mortgage/charge (5 pages)
6 December 2003Particulars of mortgage/charge (5 pages)
26 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 August 2003Director resigned (1 page)
26 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 August 2003Director resigned (1 page)
27 March 2003Full accounts made up to 31 October 2002 (13 pages)
27 March 2003Full accounts made up to 31 October 2002 (13 pages)
19 March 2003Return made up to 02/03/03; full list of members (7 pages)
19 March 2003Return made up to 02/03/03; full list of members (7 pages)
17 June 2002Full accounts made up to 31 October 2001 (13 pages)
17 June 2002Full accounts made up to 31 October 2001 (13 pages)
3 April 2002Return made up to 02/03/02; full list of members (7 pages)
3 April 2002Return made up to 02/03/02; full list of members (7 pages)
10 May 2001Full accounts made up to 31 October 2000 (13 pages)
10 May 2001Full accounts made up to 31 October 2000 (13 pages)
23 March 2001Return made up to 02/03/01; full list of members (7 pages)
23 March 2001Return made up to 02/03/01; full list of members (7 pages)
17 November 2000Ad 30/10/00--------- £ si 4@1=4 £ ic 5000/5004 (2 pages)
17 November 2000Ad 30/10/00--------- £ si 4@1=4 £ ic 5000/5004 (2 pages)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
30 March 2000Full accounts made up to 31 October 1999 (12 pages)
30 March 2000Full accounts made up to 31 October 1999 (12 pages)
22 March 2000Return made up to 02/03/00; full list of members (7 pages)
22 March 2000Return made up to 02/03/00; full list of members (7 pages)
13 April 1999Full accounts made up to 31 October 1998 (12 pages)
13 April 1999Full accounts made up to 31 October 1998 (12 pages)
3 April 1999Return made up to 02/03/99; no change of members
  • 363(287) ‐ Registered office changed on 03/04/99
(4 pages)
3 April 1999Return made up to 02/03/99; no change of members
  • 363(287) ‐ Registered office changed on 03/04/99
(4 pages)
1 April 1998Full accounts made up to 31 October 1997 (12 pages)
1 April 1998Full accounts made up to 31 October 1997 (12 pages)
24 March 1998Return made up to 02/03/98; full list of members (6 pages)
24 March 1998Return made up to 02/03/98; full list of members (6 pages)
11 March 1998Ad 11/02/98--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
11 March 1998Ad 11/02/98--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
11 March 1998£ nc 1000/25000 11/02/98 (1 page)
11 March 1998£ nc 1000/25000 11/02/98 (1 page)
21 April 1997Return made up to 02/03/97; full list of members (6 pages)
21 April 1997Return made up to 02/03/97; full list of members (6 pages)
7 April 1997Full accounts made up to 31 October 1996 (12 pages)
7 April 1997Full accounts made up to 31 October 1996 (12 pages)
13 April 1996Full accounts made up to 31 October 1995 (12 pages)
13 April 1996Full accounts made up to 31 October 1995 (12 pages)
27 March 1996Return made up to 02/03/96; no change of members (4 pages)
27 March 1996Return made up to 02/03/96; no change of members (4 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
30 March 1995Return made up to 02/03/95; no change of members (4 pages)
30 March 1995Return made up to 02/03/95; no change of members (4 pages)
22 March 1995Full accounts made up to 31 October 1994 (12 pages)
22 March 1995Full accounts made up to 31 October 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)