Company NameHygenic Installations Limited
Company StatusDissolved
Company Number02420906
CategoryPrivate Limited Company
Incorporation Date8 September 1989(34 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Geoffrey Ryan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCivil Engineer
Correspondence Address42 Moor Close Road
Queensbury
Bradford
BD13 2EA
Director NameMr Anthony Doherty
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(2 years, 6 months after company formation)
Appointment Duration32 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address461 Huddersfield Road
Wyke
Bradford
West Yorkshire
BD12 8ND
Secretary NameMrs Patricia Ann Ryan
NationalityBritish
StatusCurrent
Appointed15 November 1995(6 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address42 Moor Close Road
Queensbury
Bradford
BD13 2EA
Director NameMrs Patricia Ann Ryan
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(6 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address42 Moor Close Road
Queensbury
Bradford
BD13 2EA
Director NameMrs Jeanette Ryan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressWyke
Bradford
W Yorkshire
BD12 8PA
Secretary NameMrs Jeanette Ryan
NationalityBritish
StatusResigned
Appointed08 September 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address19 Villa Mount
Wyke
Bradford
West Yorkshire
BD12 9LD

Location

Registered AddressC/O Jacksons Jolliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£196,790
Cash£121,576
Current Liabilities£403,983

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 February 2007Dissolved (1 page)
23 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 August 2004Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
22 July 2004Statement of affairs (8 pages)
17 June 2004Result of meeting of creditors (22 pages)
4 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Statement of administrator's proposal (22 pages)
29 March 2004Registered office changed on 29/03/04 from: hygenic house 7 huddersfield road odsal bradford w yorkshire BD6 1BA (1 page)
23 March 2004Appointment of an administrator (1 page)
20 October 2003Return made up to 04/09/03; full list of members (8 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (5 pages)
12 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
7 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2000Return made up to 04/09/00; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 September 1999Return made up to 08/09/99; no change of members (6 pages)
6 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 January 1999Secretary's particulars changed;director's particulars changed (1 page)
10 September 1998Return made up to 08/09/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
11 November 1997Return made up to 08/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 September 1996Return made up to 08/09/96; no change of members (4 pages)
13 August 1996Registered office changed on 13/08/96 from: the counting house tower buildings wade house road shelf halfax HX3 7PB (1 page)
28 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
23 November 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995Return made up to 08/09/95; full list of members (6 pages)
24 April 1995Registered office changed on 24/04/95 from: 95 storr hill wyke bradford w yorks BD12 8AX (1 page)
8 September 1989Incorporation (13 pages)