Company NameAllied Hygiene Limited
Company StatusDissolved
Company Number04016103
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous NameAllied Property Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Mark Christopher Lee Blackhall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Cottage
Great Burches Road
Benfleet
Essex
SS7 3LX
Director NameMr John Prentice
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeldon House Little Oakley
Corby
Northamptonshire
NN18 8HA
Director NameMr Allan MacDermid McLean
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Rye Lane
Otford
Kent
TN14 5LU
Secretary NameMr Mark Christopher Lee Blackhall
NationalityBritish
StatusClosed
Appointed07 August 2003(3 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Cottage
Great Burches Road
Benfleet
Essex
SS7 3LX
Director NameDavid Robert Jennings
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Lesley Close
Bexley
Kent
DA5 1LX
Secretary NameDavid Robert Jennings
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Lesley Close
Bexley
Kent
DA5 1LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitealliedhygiene.com
Telephone020 83121999
Telephone regionLondon

Location

Registered Address5 Centurion Way
Erith
Kent
DA18 4AF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Built Up AreaGreater London

Shareholders

1 at £1Alison Prentice
16.67%
Ordinary A
1 at £1Allan Mcdermid Mclean
16.67%
Ordinary
1 at £1Joan Mclean
16.67%
Ordinary A
1 at £1John Prentice
16.67%
Ordinary
1 at £1Lorrie Lee Blackhall
16.67%
Ordinary A
1 at £1Mark Blackhall
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

21 June 2005Delivered on: 2 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6
(7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 6
(7 pages)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
30 July 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 6
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 6
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
3 August 2010Amended accounts made up to 31 October 2009 (4 pages)
29 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Return made up to 16/06/09; full list of members (4 pages)
17 August 2009Registered office changed on 17/08/2009 from unit 4 belvedere ind est fishers way belvedere kent DA17 6BS (1 page)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 July 2008Return made up to 16/06/08; full list of members (4 pages)
22 July 2008Location of debenture register (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Director's change of particulars / john prentice / 01/11/2007 (1 page)
22 July 2008Registered office changed on 22/07/2008 from unit 11 belvedere ind est fishers way belvedere kent DA17 6BS (1 page)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 July 2007Return made up to 16/06/07; full list of members (3 pages)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
15 February 2007Return made up to 16/06/06; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
28 June 2006Return made up to 16/06/05; full list of members (3 pages)
22 March 2006Ad 01/09/05--------- £ si 2@1=2 £ ic 1/3 (1 page)
6 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
12 July 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
20 September 2003Return made up to 16/06/03; full list of members (8 pages)
17 September 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
1 September 2003Secretary resigned;director resigned (1 page)
1 September 2003New secretary appointed (2 pages)
26 June 2002Return made up to 16/06/02; full list of members (8 pages)
11 April 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
2 July 2001Return made up to 16/06/01; full list of members (7 pages)
28 November 2000Company name changed allied property company LIMITED\certificate issued on 29/11/00 (2 pages)
29 August 2000Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
7 July 2000New director appointed (3 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
16 June 2000Incorporation (17 pages)