Company NameDe-Luxe Hygiene Services Ltd.
Company StatusDissolved
Company Number03414338
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 8 months ago)
Dissolution Date26 August 2003 (20 years, 7 months ago)
Previous NameConcept Hygiene Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeville Stephen Pugh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBrearton Hall
Brearton
Harrogate
North Yorkshire
HG3 3BX
Secretary NameTina Elisabeth Pugh
NationalityBritish
StatusClosed
Appointed05 May 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressBrearton Hall
Brearton
Harrogate
North Yorkshire
HG3 3BX
Director NameTina Elisabeth Pugh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 26 August 2003)
RoleSecretary
Correspondence AddressBrearton Hall
Brearton
Harrogate
North Yorkshire
HG3 3BX
Secretary NameDavid Holdsworth
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWalnut Lodge Main Street
Colton
Tadcaster
LS24 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Bradford Road
Idle
Bradford
West Yorkshire
BD10 9PP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£32,373
Cash£843
Current Liabilities£99,849

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
24 January 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
4 January 2002Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
17 August 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
19 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
28 September 2000Return made up to 04/08/00; full list of members (5 pages)
11 September 2000New director appointed (2 pages)
22 April 2000Registered office changed on 22/04/00 from: low moor farm brearton harrogate north yorkshire HG3 3BX (1 page)
19 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Return made up to 04/08/99; full list of members (5 pages)
30 September 1999Company name changed concept hygiene systems LIMITED\certificate issued on 01/10/99 (2 pages)
3 September 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999Registered office changed on 05/06/99 from: 12 high street idle bradford west yorkshire BD10 8NN (1 page)
5 June 1999Director's particulars changed (1 page)
19 August 1998Return made up to 04/08/98; full list of members (6 pages)
19 August 1998Registered office changed on 19/08/98 from: poplar farmhouse main street scotton knaresborough north yorkshire HG5 9HY (1 page)
13 October 1997Company name changed concept hygiene services LIMITED\certificate issued on 14/10/97 (2 pages)
18 September 1997Company name changed harrogate janitorial supplies lt D.\certificate issued on 19/09/97 (2 pages)
13 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997Secretary resigned (1 page)
4 August 1997Incorporation (14 pages)