About

Registered Number: 02619964
Date of Incorporation: 13/06/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS,

 

Established in 1991, Hygieco Ltd have registered office in Cardiff, it's status is listed as "Dissolved". Barker, Margaret Gilmour, Barker, Nicholas Andrew, Burton, David Peter are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Margaret Gilmour N/A 31 August 2007 1
BARKER, Nicholas Andrew N/A 31 August 2007 1
BURTON, David Peter 21 November 2005 31 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 13 July 2017
RESOLUTIONS - N/A 05 July 2017
SH19 - Statement of capital 05 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2017
CAP-SS - N/A 05 July 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 15 December 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 29 June 2015
AD01 - Change of registered office address 29 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 13 June 2013
TM02 - Termination of appointment of secretary 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 29 June 2012
AR01 - Annual Return 19 June 2012
CH03 - Change of particulars for secretary 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AD01 - Change of registered office address 19 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 03 February 2009
225 - Change of Accounting Reference Date 17 September 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 16 June 2008
225 - Change of Accounting Reference Date 28 January 2008
287 - Change in situation or address of Registered Office 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 24 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
RESOLUTIONS - N/A 16 August 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 20 September 2001
225 - Change of Accounting Reference Date 10 September 2001
363s - Annual Return 21 June 2001
288c - Notice of change of directors or secretaries or in their particulars 18 April 2001
288c - Notice of change of directors or secretaries or in their particulars 18 April 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 20 June 1994
363s - Annual Return 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
AA - Annual Accounts 24 June 1993
AA - Annual Accounts 08 February 1993
363b - Annual Return 18 June 1992
363(287) - N/A 18 June 1992
288 - N/A 07 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1991
288 - N/A 12 July 1991
NEWINC - New incorporation documents 13 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.