About

Registered Number: 05378880
Date of Incorporation: 01/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: FERGUSSON & CO LTD, 12 Halegrove Court Cygnet Drive, Stockton On Tees, TS18 3DB

 

Pcp Hygiene Ltd was registered on 01 March 2005 and are based in Stockton On Tees, it has a status of "Dissolved". The company has one director listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Simon 19 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
LIQ14 - N/A 22 February 2018
4.68 - Liquidator's statement of receipts and payments 28 February 2017
F10.2 - N/A 23 May 2016
AD01 - Change of registered office address 29 March 2016
RESOLUTIONS - N/A 09 March 2016
4.20 - N/A 09 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2016
TM01 - Termination of appointment of director 07 January 2016
MR04 - N/A 11 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 22 May 2015
MR01 - N/A 30 April 2015
MR01 - N/A 22 April 2015
CERTNM - Change of name certificate 24 March 2015
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 20 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 May 2012
AD01 - Change of registered office address 18 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 21 May 2010
AD01 - Change of registered office address 16 February 2010
AA - Annual Accounts 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
AD01 - Change of registered office address 26 October 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
225 - Change of Accounting Reference Date 06 August 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 05 May 2005
CERTNM - Change of name certificate 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
RESOLUTIONS - N/A 08 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2015 Fully Satisfied

N/A

A registered charge 22 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.