D.H. HADEN LIMITED

Register to unlock more data on OkredoRegister

D.H. HADEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00617666

Incorporation date

30/12/1958

Size

Dormant

Contacts

Registered address

Registered address

Regent Mill Fir Street, Failsworth, Manchester M35 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon15/08/2024
Application to strike the company off the register
dot icon03/05/2024
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon03/05/2024
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon09/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon06/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon03/08/2023
Accounts for a dormant company made up to 2022-09-30
dot icon10/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon08/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon17/01/2022
Appointment of Mr Robin Maurice Newbery as a director on 2021-12-29
dot icon17/01/2022
Termination of appointment of Frazer Yeomans as a director on 2021-12-29
dot icon09/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon09/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon10/12/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon17/08/2020
Accounts for a dormant company made up to 2019-09-30
dot icon30/12/2019
Termination of appointment of Christopher Berry as a director on 2019-12-19
dot icon30/12/2019
Appointment of Mr Frazer Yeomans as a director on 2019-12-19
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with updates
dot icon21/08/2019
Accounts for a dormant company made up to 2018-09-30
dot icon26/02/2019
Notification of Aag Uk Holding Limited as a person with significant control on 2019-01-25
dot icon26/02/2019
Cessation of Armored Auto Uk Limited as a person with significant control on 2019-01-25
dot icon26/02/2019
Notification of Armored Auto Uk Limited as a person with significant control on 2018-07-29
dot icon26/02/2019
Cessation of Spectrum Brands (Uk) Limited as a person with significant control on 2018-07-29
dot icon07/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon29/11/2017
Secretary's details changed for Mr Benjamin Gordon Goodman on 2017-11-29
dot icon22/11/2017
Appointment of Mr Benjamin Gordon Goodman as a director on 2017-11-20
dot icon09/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon11/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon30/11/2016
Appointment of Mr Benjamin Gordon Goodman as a secretary on 2016-11-30
dot icon30/11/2016
Termination of appointment of Andrew David Streets as a secretary on 2016-11-30
dot icon30/11/2016
Termination of appointment of Andrew David Streets as a director on 2016-11-30
dot icon31/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon04/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon20/10/2014
Resolutions
dot icon29/09/2014
Statement by Directors
dot icon29/09/2014
Statement of capital on 2014-09-29
dot icon29/09/2014
Solvency Statement dated 15/09/14
dot icon29/09/2014
Resolutions
dot icon28/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon22/11/2013
Accounts for a dormant company made up to 2013-09-30
dot icon05/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon15/11/2012
Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS England on 2012-11-15
dot icon13/11/2012
Director's details changed for Mr Andrew David Streets on 2012-11-13
dot icon13/11/2012
Secretary's details changed for Mr Andrew David Streets on 2012-11-13
dot icon13/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon28/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon08/05/2012
Secretary's details changed for Mr Andrew David Streets on 2012-05-08
dot icon08/05/2012
Director's details changed for Mr Andrew David Streets on 2012-05-08
dot icon14/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon05/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon04/02/2011
Appointment of Mr Andrew Streets as a director
dot icon16/12/2010
Termination of appointment of Martin Burns as a director
dot icon08/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon08/11/2010
Secretary's details changed for Andrew David Streets on 2010-11-01
dot icon08/11/2010
Registered office address changed from Salton Sisson Street Failsworth Manchester M35 0HS on 2010-11-08
dot icon09/09/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon31/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon21/10/2009
Termination of appointment of James Yarrow as a director
dot icon29/06/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon17/11/2008
Return made up to 27/10/08; full list of members
dot icon10/11/2008
Full accounts made up to 2008-06-30
dot icon17/03/2008
Appointment terminated director marc levenstein
dot icon04/03/2008
Full accounts made up to 2007-06-30
dot icon07/01/2008
Resolutions
dot icon19/11/2007
Return made up to 27/10/07; no change of members
dot icon03/03/2007
Full accounts made up to 2006-06-30
dot icon17/11/2006
Return made up to 27/10/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-06-30
dot icon08/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon20/02/2006
Resolutions
dot icon29/12/2005
Particulars of mortgage/charge
dot icon19/12/2005
Return made up to 27/10/05; full list of members
dot icon16/06/2005
Certificate of re-registration from Public Limited Company to Private
dot icon16/06/2005
Application for reregistration from PLC to private
dot icon16/06/2005
Re-registration of Memorandum and Articles
dot icon16/06/2005
Resolutions
dot icon08/02/2005
Full accounts made up to 2004-06-30
dot icon10/11/2004
Return made up to 27/10/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-06-30
dot icon03/12/2003
Return made up to 27/10/03; full list of members
dot icon01/03/2003
Full accounts made up to 2002-06-30
dot icon18/11/2002
Return made up to 27/10/02; full list of members
dot icon18/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon03/04/2002
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon30/11/2001
Full accounts made up to 2001-04-30
dot icon27/11/2001
Return made up to 27/10/01; full list of members
dot icon20/08/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon21/03/2001
Director resigned
dot icon07/02/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon16/01/2001
Director resigned
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon17/11/2000
Return made up to 27/10/00; full list of members
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon23/10/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon22/06/2000
Registered office changed on 22/06/00 from: mount road burntwood walsall staffs WS7 0AW
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Secretary resigned;director resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon24/05/2000
Declaration of satisfaction of mortgage/charge
dot icon17/05/2000
Declaration of satisfaction of mortgage/charge
dot icon17/05/2000
Declaration of satisfaction of mortgage/charge
dot icon08/02/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/1999
New director appointed
dot icon03/11/1999
Return made up to 27/10/99; full list of members
dot icon18/10/1999
Director resigned
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon30/07/1999
Director resigned
dot icon11/11/1998
Return made up to 27/10/98; full list of members
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon20/05/1998
Particulars of mortgage/charge
dot icon06/11/1997
Return made up to 27/10/97; no change of members
dot icon08/10/1997
Full accounts made up to 1997-03-31
dot icon05/08/1997
New director appointed
dot icon01/11/1996
Full group accounts made up to 1996-03-31
dot icon01/11/1996
Return made up to 27/10/96; no change of members
dot icon05/10/1996
Particulars of mortgage/charge
dot icon03/10/1996
Particulars of mortgage/charge
dot icon11/07/1996
Director resigned
dot icon16/06/1996
New director appointed
dot icon28/11/1995
New director appointed
dot icon07/11/1995
Return made up to 27/10/95; full list of members
dot icon17/10/1995
Full group accounts made up to 1995-03-31
dot icon19/09/1995
£ ic 523000/512286 04/08/95 £ sr 10714@1=10714
dot icon19/09/1995
Resolutions
dot icon16/06/1995
Director resigned
dot icon11/01/1995
£ ic 528571/523000 28/11/94 £ sr 5571@1=5571
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Memorandum and Articles of Association
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon04/11/1994
Return made up to 27/10/94; full list of members
dot icon22/09/1994
Certificate of re-registration from Private to Public Limited Company
dot icon22/09/1994
Balance Sheet
dot icon22/09/1994
Auditor's report
dot icon22/09/1994
Application for reregistration from private to PLC
dot icon22/09/1994
Auditor's statement
dot icon22/09/1994
Re-registration of Memorandum and Articles
dot icon22/09/1994
Declaration on reregistration from private to PLC
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon06/08/1994
Full group accounts made up to 1994-03-31
dot icon06/07/1994
New director appointed
dot icon29/11/1993
Return made up to 27/10/93; full list of members
dot icon03/08/1993
Full group accounts made up to 1993-03-31
dot icon13/04/1993
Director resigned
dot icon10/02/1993
Director resigned
dot icon05/11/1992
Return made up to 27/10/92; full list of members
dot icon18/08/1992
Full group accounts made up to 1992-03-31
dot icon26/03/1992
Particulars of mortgage/charge
dot icon19/03/1992
Return made up to 27/10/91; full list of members
dot icon04/03/1992
New director appointed
dot icon09/12/1991
Full accounts made up to 1991-03-31
dot icon31/10/1991
Director resigned;new director appointed
dot icon09/07/1991
New director appointed
dot icon09/07/1991
Director resigned;new director appointed
dot icon09/07/1991
Ad 23/05/91--------- £ si 750000@1=750000 £ ic 278571/1028571
dot icon09/07/1991
Ad 23/05/91--------- £ si 275571@1=275571 £ ic 3000/278571
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon16/06/1991
£ nc 5000/1028571 24/05/91
dot icon16/06/1991
New director appointed
dot icon08/06/1991
Declaration of satisfaction of mortgage/charge
dot icon05/06/1991
Full accounts made up to 1990-03-31
dot icon08/05/1991
Return made up to 26/10/90; no change of members
dot icon04/03/1991
Director resigned
dot icon09/11/1990
Particulars of mortgage/charge
dot icon15/08/1990
Particulars of mortgage/charge
dot icon30/01/1990
Full accounts made up to 1989-03-31
dot icon30/01/1990
Return made up to 27/10/89; no change of members
dot icon22/05/1989
Full accounts made up to 1988-03-31
dot icon22/05/1989
Return made up to 28/07/88; full list of members
dot icon16/06/1988
Full accounts made up to 1987-03-31
dot icon16/06/1988
Return made up to 30/04/87; no change of members
dot icon01/10/1987
Full accounts made up to 1986-03-31
dot icon01/10/1987
Return made up to 28/11/86; full list of members
dot icon12/05/1987
Accounting reference date shortened from 31/12 to 31/03
dot icon07/04/1987
New director appointed
dot icon12/02/1987
New director appointed
dot icon23/05/1986
Accounts for a small company made up to 1984-12-31
dot icon23/05/1986
Return made up to 07/10/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
27/10/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Currie, Neil Anthony
Director
08/06/1994 - 20/02/1995
4
Yeomans, Frazer John
Director
18/12/2019 - 28/12/2021
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.H. HADEN LIMITED

D.H. HADEN LIMITED is an(a) Dissolved company incorporated on 30/12/1958 with the registered office located at Regent Mill Fir Street, Failsworth, Manchester M35 0HS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.H. HADEN LIMITED?

toggle

D.H. HADEN LIMITED is currently Dissolved. It was registered on 30/12/1958 and dissolved on 12/11/2024.

Where is D.H. HADEN LIMITED located?

toggle

D.H. HADEN LIMITED is registered at Regent Mill Fir Street, Failsworth, Manchester M35 0HS.

What does D.H. HADEN LIMITED do?

toggle

D.H. HADEN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for D.H. HADEN LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.