Hull
HU8 7ED
Director Name | Mr Michael William Aitchison |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Hygiene |
Country of Residence | England |
Correspondence Address | Aviary Cottage Roos East Yorkshire HU12 0HX |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mary Aitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Hygiene |
Correspondence Address | Aviary Cottage North End Roos East Yorkshire HU12 0HX |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Martin William Derrick |
---|---|
Status | Resigned |
Appointed | 01 April 2011(4 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | Dortek Limited St Mark Street Hull East Yorkshire HU8 7ED |
Website | biodecontamination.co.uk |
---|---|
Telephone | 01482 816357 |
Telephone region | Hull |
Registered Address | C/O Dortek Limited St. Mark Street Hull HU8 7ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
141.7k at £1 | Anthony Fenton 99.86% Ordinary |
---|---|
80 at £1 | Biodecontamination LTD 0.06% Ordinary |
80 at £1 | Dortek LTD 0.06% Ordinary |
40 at £1 | George Anthony Muscovitch 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£142,287 |
Current Liabilities | £142,287 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2016 | Registered office address changed from Dortek Limited St Mark Street Hull East Yorkshire HU8 7ED to C/O Dortek Limited St. Mark Street Hull HU8 7ED on 29 July 2016 (1 page) |
29 July 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
27 April 2016 | Voluntary strike-off action has been suspended (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2016 | Application to strike the company off the register (3 pages) |
29 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
27 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2015 (16 pages) |
27 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2015 (16 pages) |
22 July 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
Statement of capital on 2015-08-27
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
Statement of capital on 2015-08-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Termination of appointment of Michael Aitchison as a director (1 page) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Appointment of Mr Anthony Fenton as a director (2 pages) |
31 October 2011 | Termination of appointment of Martin Derrick as a secretary (1 page) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Appointment of Mr Martin William Derrick as a secretary (1 page) |
10 June 2011 | Termination of appointment of Mary Aitchison as a secretary (1 page) |
9 March 2011 | Registered office address changed from , Aviary Cottage, North End, Roos, East Yorkshire, HU12 0HX on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from , Aviary Cottage, North End, Roos, East Yorkshire, HU12 0HX on 9 March 2011 (1 page) |
7 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 November 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
17 June 2010 | Director's details changed for Michael William Aitchison on 18 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
24 October 2008 | Memorandum and Articles of Association (18 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 October 2008 | Company name changed validated hygiene solutions LIMITED\certificate issued on 21/10/08 (2 pages) |
30 July 2008 | Return made up to 18/05/08; full list of members (5 pages) |
3 August 2007 | Return made up to 18/05/07; full list of members (4 pages) |
28 June 2007 | Ad 25/05/07--------- £ si 93@1=93 £ ic 107/200 (2 pages) |
28 June 2007 | Ad 29/05/07--------- £ si 98@1=98 £ ic 9/107 (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 June 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
12 January 2007 | Ad 19/12/06--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
16 June 2006 | Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
18 May 2006 | Incorporation (16 pages) |