Company NameAllied Hygiene Europe Limited
Company StatusDissolved
Company Number06647726
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark Christopher Lee Blackhall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Cottage
Great Burches Road
Benfleet
Essex
SS7 3LX
Director NameMr Andrew Russell Phippen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Braithwaite Close
Kettering
Northamptonshire
NN15 7JS
Director NameMr John Prentice
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(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 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Rye Lane
Otford
Kent
TN14 5LU
Secretary NameMr John Prentice
NationalityBritish
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeldon House Little Oakley
Corby
Northamptonshire
NN18 8HA
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

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

25 at £1Allan Mcdermid Mclean
25.00%
Ordinary A
25 at £1Andrew Russell Phippen
25.00%
Ordinary A
25 at £1John Prentice
25.00%
Ordinary A
25 at £1Mark Christopher Lee Blackhall
25.00%
Ordinary A

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(7 pages)
8 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
8 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Andrew Russell Phippen on 16 July 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
30 September 2009Return made up to 16/07/09; full list of members (5 pages)
3 October 2008Director appointed allan mcdormid mclean (2 pages)
3 October 2008Director and secretary appointed john prentice (2 pages)
3 October 2008Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page)
3 October 2008Ad 16/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
3 October 2008Director appointed mark christopher lee blackhall (2 pages)
3 October 2008Director appointed andrew russell phippen (2 pages)
16 July 2008Appointment terminated director laurence adams (1 page)
16 July 2008Incorporation (14 pages)