About

Registered Number: 03484383
Date of Incorporation: 22/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: Aston Way, Moss Side Development Park, Leyland, Lancashire, PR26 7UX

 

Based in Leyland, Lixall Hygiene Services Ltd was registered on 22 December 1997, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Philip John 08 April 2004 08 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 23 January 2009
363a - Annual Return 22 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
AA - Annual Accounts 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 23 January 2007
395 - Particulars of a mortgage or charge 09 December 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 25 January 2006
395 - Particulars of a mortgage or charge 30 December 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 24 February 2005
288a - Notice of appointment of directors or secretaries 08 June 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 18 February 2004
287 - Change in situation or address of Registered Office 01 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
AA - Annual Accounts 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
363s - Annual Return 30 January 2003
CERTNM - Change of name certificate 22 October 2002
395 - Particulars of a mortgage or charge 22 August 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 16 December 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
287 - Change in situation or address of Registered Office 22 January 1998
NEWINC - New incorporation documents 22 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2006 Outstanding

N/A

Fixed and floating charge 28 December 2005 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Debenture 15 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.