TSL HYGIENIC LIMITED

Register to unlock more data on OkredoRegister

TSL HYGIENIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02385950

Incorporation date

17/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

K P M G, Arlington Business Park, Theale, Reading RG7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1989)
dot icon12/04/2010
Final Gazette dissolved following liquidation
dot icon06/01/2010
Liquidators' statement of receipts and payments to 2009-12-30
dot icon06/01/2010
Return of final meeting in a creditors' voluntary winding up
dot icon22/09/2009
Liquidators' statement of receipts and payments to 2009-08-24
dot icon18/03/2009
Liquidators' statement of receipts and payments to 2009-02-24
dot icon22/09/2008
Liquidators' statement of receipts and payments to 2008-08-24
dot icon16/03/2008
Liquidators' statement of receipts and payments to 2008-08-24
dot icon12/09/2007
Liquidators' statement of receipts and payments
dot icon28/03/2007
Liquidators' statement of receipts and payments
dot icon10/09/2006
Liquidators' statement of receipts and payments
dot icon27/03/2006
Liquidators' statement of receipts and payments
dot icon06/09/2005
Liquidators' statement of receipts and payments
dot icon31/03/2005
Liquidators' statement of receipts and payments
dot icon15/09/2004
Receiver's abstract of receipts and payments
dot icon15/09/2004
Receiver ceasing to act
dot icon07/06/2004
Receiver's abstract of receipts and payments
dot icon03/03/2004
Registered office changed on 04/03/04 from: grant thornton 31 carlton crescent southampton SO15 2EW
dot icon02/03/2004
Statement of affairs
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Appointment of a voluntary liquidator
dot icon13/02/2004
Registered office changed on 14/02/04 from: bdo stoy haywood 8 baker street london W1U 3LL
dot icon24/07/2003
Miscellaneous
dot icon24/07/2003
Administrative Receiver's report
dot icon29/05/2003
Return made up to 11/04/03; no change of members
dot icon20/05/2003
Registered office changed on 21/05/03 from: lathkill house beacon bottom park gate southampton SO31 7GQ
dot icon19/05/2003
Appointment of receiver/manager
dot icon09/07/2002
Director resigned
dot icon19/06/2002
Full accounts made up to 2001-10-31
dot icon02/05/2002
Return made up to 11/04/02; change of members
dot icon02/05/2002
Director's particulars changed
dot icon25/10/2001
Director resigned
dot icon25/10/2001
New director appointed
dot icon20/05/2001
Particulars of mortgage/charge
dot icon15/05/2001
£ ic 1650/1541 17/04/01 £ sr 109@1=109
dot icon09/05/2001
Return made up to 11/04/01; full list of members
dot icon25/03/2001
Full accounts made up to 2000-10-31
dot icon20/03/2001
Resolutions
dot icon20/03/2001
£ ic 925/709 02/03/01 £ sr 216@1=216
dot icon26/11/2000
New director appointed
dot icon13/11/2000
Return made up to 11/04/00; full list of members; amend
dot icon26/09/2000
£ ic 1250/925 31/08/00 £ sr 325@1=325
dot icon16/08/2000
Director resigned
dot icon20/04/2000
Ad 29/02/00--------- £ si 400@1
dot icon20/04/2000
Return made up to 11/04/00; full list of members
dot icon20/04/2000
Director's particulars changed
dot icon06/03/2000
Full accounts made up to 1999-10-31
dot icon08/08/1999
Full accounts made up to 1998-10-31
dot icon16/05/1999
Return made up to 11/04/99; no change of members
dot icon05/05/1999
Particulars of mortgage/charge
dot icon22/04/1998
Return made up to 11/04/98; full list of members
dot icon29/03/1998
Full accounts made up to 1997-10-31
dot icon16/11/1997
Resolutions
dot icon16/11/1997
Resolutions
dot icon16/11/1997
Resolutions
dot icon16/11/1997
New director appointed
dot icon16/11/1997
New director appointed
dot icon16/11/1997
Ad 31/10/97--------- premium £ si 250@1=250 £ ic 1000/1250
dot icon16/11/1997
£ nc 1000/2000 31/10/97
dot icon24/04/1997
Full accounts made up to 1996-10-31
dot icon15/04/1997
Return made up to 11/04/97; full list of members
dot icon02/09/1996
Full accounts made up to 1995-10-31
dot icon14/05/1996
Return made up to 11/04/96; no change of members
dot icon12/04/1995
Return made up to 11/04/95; no change of members
dot icon30/03/1995
Particulars of mortgage/charge
dot icon28/03/1995
Full accounts made up to 1994-10-31
dot icon12/02/1995
Registered office changed on 13/02/95 from: 12 bellevue road southampton SO1 2AY
dot icon08/02/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
Certificate of change of name
dot icon04/05/1994
Return made up to 28/04/94; full list of members
dot icon25/02/1994
Accounts for a small company made up to 1993-10-31
dot icon03/11/1993
Memorandum and Articles of Association
dot icon18/10/1993
Certificate of change of name
dot icon18/10/1993
Resolutions
dot icon17/10/1993
Director resigned;new director appointed
dot icon17/10/1993
Director resigned
dot icon20/05/1993
Return made up to 14/05/93; full list of members
dot icon17/03/1993
Full accounts made up to 1992-10-31
dot icon31/05/1992
Return made up to 18/05/92; no change of members
dot icon22/04/1992
Full accounts made up to 1991-10-31
dot icon01/07/1991
Return made up to 18/05/91; no change of members
dot icon21/05/1991
Full accounts made up to 1990-10-31
dot icon06/02/1991
Return made up to 31/12/90; full list of members
dot icon02/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon08/08/1990
Registered office changed on 09/08/90 from: pembroke house llantarnem park cwmbran gwent NP44 3AU
dot icon24/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1990
Registered office changed on 20/04/90 from: havelock buildings penarth road cardiff CF1 7YD
dot icon19/11/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon20/08/1989
Wd 15/08/89 ad 27/07/89--------- £ si 998@1=998 £ ic 2/1000
dot icon08/08/1989
Particulars of mortgage/charge
dot icon12/07/1989
Director resigned;new director appointed
dot icon12/07/1989
Secretary resigned;new secretary appointed
dot icon12/07/1989
Registered office changed on 13/07/89 from: 2 baches street london N1 6UB
dot icon17/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Bryn
Director
01/08/2001 - Present
2
Mcdonnell, Leonard
Director
31/10/1997 - 30/06/2002
18
Paice, Peter John
Director
01/11/2000 - Present
14
Clark, Norman Lawrence Sidney
Director
01/10/1993 - 28/09/2001
5
Kimber, Neil
Director
31/10/1997 - 19/07/2000
-

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 TSL HYGIENIC LIMITED

TSL HYGIENIC LIMITED is an(a) Dissolved company incorporated on 17/05/1989 with the registered office located at K P M G, Arlington Business Park, Theale, Reading RG7 4SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TSL HYGIENIC LIMITED?

toggle

TSL HYGIENIC LIMITED is currently Dissolved. It was registered on 17/05/1989 and dissolved on 12/04/2010.

Where is TSL HYGIENIC LIMITED located?

toggle

TSL HYGIENIC LIMITED is registered at K P M G, Arlington Business Park, Theale, Reading RG7 4SD.

What does TSL HYGIENIC LIMITED do?

toggle

TSL HYGIENIC LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for TSL HYGIENIC LIMITED?

toggle

The latest filing was on 12/04/2010: Final Gazette dissolved following liquidation.