HYGIEIA HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

HYGIEIA HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05093040

Incorporation date

01/04/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2004)
dot icon09/11/2015
Final Gazette dissolved via compulsory strike-off
dot icon25/05/2015
First Gazette notice for compulsory strike-off
dot icon30/04/2015
Termination of appointment of Michelmores Secretaries Limited as a secretary on 2009-08-01
dot icon24/03/2015
Termination of appointment of Alan Dennis Smith as a director on 2010-02-01
dot icon18/03/2015
Termination of appointment of Michael Gordon Eaton as a director on 2015-03-04
dot icon17/05/2012
Termination of appointment of Kathy Murdoch as a director
dot icon02/09/2010
Notice of automatic end of Administration
dot icon02/09/2010
Appointment of an administrator
dot icon02/09/2010
Insolvency court order
dot icon02/09/2010
Insolvency filing
dot icon01/06/2009
Administrator's progress report to 2009-04-30
dot icon25/05/2009
Administrator's progress report to 2009-04-30
dot icon04/01/2009
Statement of administrator's proposal
dot icon20/11/2008
Appointment terminated director martin seymour
dot icon06/11/2008
Registered office changed on 07/11/2008 from 69 high street bideford devon EX39 2AT
dot icon05/11/2008
Appointment of an administrator
dot icon14/07/2008
Return made up to 02/04/08; full list of members; amend
dot icon10/07/2008
Capitals not rolled up
dot icon11/05/2008
Return made up to 02/04/08; full list of members
dot icon08/05/2008
Appointment terminated director kin choo
dot icon08/05/2008
Location of register of members
dot icon08/05/2008
Secretary appointed michelmores secretaries LIMITED
dot icon31/03/2008
Director appointed michael eaton
dot icon31/03/2008
Appointment terminated secretary graham clark
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/11/2007
£ ic 234/230 10/09/07 £ sr 4@1=4
dot icon29/04/2007
Return made up to 02/04/07; full list of members
dot icon01/04/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/02/2007
Secretary resigned
dot icon05/02/2007
New secretary appointed
dot icon04/02/2007
Registered office changed on 05/02/07 from: meriden hall main road meriden warwickshire CV7 7PT
dot icon16/01/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Ad 15/12/06--------- £ si 117@1=117 £ ic 115/232
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Ad 24/05/06--------- £ si 2@1=2 £ ic 113/115
dot icon03/01/2007
New secretary appointed
dot icon03/01/2007
Secretary resigned
dot icon20/11/2006
Director resigned
dot icon08/11/2006
New director appointed
dot icon18/07/2006
Ad 18/04/06--------- £ si 10@1=10 £ ic 103/113
dot icon25/05/2006
Return made up to 02/04/06; full list of members
dot icon15/05/2006
Particulars of mortgage/charge
dot icon02/05/2006
New director appointed
dot icon19/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
New secretary appointed
dot icon05/12/2005
New director appointed
dot icon18/09/2005
Ad 29/06/05--------- £ si 3@1=3 £ ic 100/103
dot icon25/07/2005
Director resigned
dot icon11/07/2005
Certificate of change of name
dot icon07/07/2005
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon18/05/2005
New director appointed
dot icon08/05/2005
Nc inc already adjusted 14/04/05
dot icon08/05/2005
Resolutions
dot icon05/04/2005
Ad 18/02/05--------- £ si 1@1
dot icon05/04/2005
Ad 02/03/05--------- £ si 1@1
dot icon03/04/2005
Return made up to 02/04/05; full list of members
dot icon14/07/2004
Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon14/07/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon08/07/2004
Certificate of change of name
dot icon27/06/2004
Resolutions
dot icon27/06/2004
Resolutions
dot icon27/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon23/06/2004
Memorandum and Articles of Association
dot icon22/06/2004
Particulars of mortgage/charge
dot icon17/06/2004
Registered office changed on 18/06/04 from: 1 mitchell lane bristol BS1 6BU
dot icon17/06/2004
New secretary appointed;new director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon16/06/2004
Certificate of change of name
dot icon14/06/2004
Director resigned
dot icon14/06/2004
Secretary resigned
dot icon01/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2007
dot iconLast change occurred
29/04/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2007
dot iconNext account date
29/04/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/04/2004 - 10/05/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/04/2004 - 10/05/2004
43699
Kaye, Gavin Mark
Director
18/10/2005 - 01/01/2007
60
Watts, June Ann
Secretary
10/05/2004 - 06/02/2006
-
Clark, Graham Robin
Secretary
18/01/2007 - 09/11/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HYGIEIA HEALTHCARE LIMITED

HYGIEIA HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 01/04/2004 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HYGIEIA HEALTHCARE LIMITED?

toggle

HYGIEIA HEALTHCARE LIMITED is currently Dissolved. It was registered on 01/04/2004 and dissolved on 09/11/2015.

Where is HYGIEIA HEALTHCARE LIMITED located?

toggle

HYGIEIA HEALTHCARE LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does HYGIEIA HEALTHCARE LIMITED do?

toggle

HYGIEIA HEALTHCARE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HYGIEIA HEALTHCARE LIMITED?

toggle

The latest filing was on 09/11/2015: Final Gazette dissolved via compulsory strike-off.