Company NameAdvance Hygiene Supplies Limited
DirectorsHeather Alison McLachlan Hart and John Michael Prescott
Company StatusDissolved
Company Number01396741
CategoryPrivate Limited Company
Incorporation Date30 October 1978(45 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHeather Alison McLachlan Hart
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(21 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Correspondence Address116 Park Road
Timperley
Altrincham
Cheshire
WA15 6TQ
Director NameMr John Michael Prescott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(21 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleChartered Accountant
Correspondence AddressUplands Hobb Lane
Moore
Warrington
Cheshire
WA4 5LT
Secretary NameHeather Alison McLachlan Hart
NationalityBritish
StatusCurrent
Appointed02 March 2000(21 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Correspondence Address116 Park Road
Timperley
Altrincham
Cheshire
WA15 6TQ
Director NameKenneth Lloyd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(12 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address7 Wirral View
Liverpool
Merseyside
L19 0PU
Director NameMargaret Lynne Lloyd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(12 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 March 2000)
RoleSecretary
Correspondence Address7 Wirral View
Grassendale
Liverpool
Merseyside
L19 0PU
Secretary NameMargaret Lynne Lloyd
NationalityBritish
StatusResigned
Appointed21 May 1991(12 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address7 Wirral View
Grassendale
Liverpool
Merseyside
L19 0PU

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,724
Cash£3,932
Current Liabilities£99,358

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 September 2003Dissolved (1 page)
11 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2002Appointment of a voluntary liquidator (1 page)
2 October 2002Statement of affairs (7 pages)
2 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2002Registered office changed on 19/09/02 from: new century house centre 21 bridge lane woolston warringgon WA1 4AW (1 page)
18 June 2002Return made up to 21/05/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
3 July 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 July 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
7 April 2000Particulars of mortgage/charge (4 pages)
14 March 2000Registered office changed on 14/03/00 from: 12 eagle brow lynn cheshire WA13 0LW (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Director resigned (1 page)
14 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 May 1999Return made up to 21/05/99; full list of members (6 pages)
31 May 1998Return made up to 21/05/98; full list of members (6 pages)
19 May 1998Accounts made up to 31 October 1997 (10 pages)
28 May 1997Return made up to 21/05/97; full list of members (6 pages)
17 March 1997Accounts made up to 31 October 1996 (9 pages)
21 May 1996Return made up to 21/05/96; full list of members (6 pages)
19 April 1996Accounts made up to 31 October 1995 (9 pages)
23 May 1995Return made up to 21/05/95; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (9 pages)