About

Registered Number: 03147386
Date of Incorporation: 17/01/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: 30 Town Green Street, Rothley, Leicester, LE7 7NU,

 

Established in 1996, Hygiene First Ltd has its registered office in Leicester. The company has 2 directors listed as Envis, Christine Helen, Envis, Stephen Maurice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENVIS, Christine Helen 03 November 1997 - 1
ENVIS, Stephen Maurice 17 January 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 27 February 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 18 February 2016
AD01 - Change of registered office address 18 February 2016
AD01 - Change of registered office address 18 February 2016
AA01 - Change of accounting reference date 14 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 26 June 2008
AA - Annual Accounts 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2007
288c - Notice of change of directors or secretaries or in their particulars 01 September 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 20 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 16 April 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 16 November 1998
395 - Particulars of a mortgage or charge 02 April 1998
363s - Annual Return 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
AA - Annual Accounts 14 August 1997
363s - Annual Return 23 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
NEWINC - New incorporation documents 17 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2003 Outstanding

N/A

Debenture 30 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.