HADDON-OLDHAM LIMITED

Register to unlock more data on OkredoRegister

HADDON-OLDHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00345641

Incorporation date

27/10/1938

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

21 St Thomas Street, Bristol, BS1 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon08/12/2010
Final Gazette dissolved following liquidation
dot icon08/09/2010
Liquidators' statement of receipts and payments to 2010-08-31
dot icon08/09/2010
Return of final meeting in a members' voluntary winding up
dot icon04/03/2010
Declaration of solvency
dot icon04/03/2010
Appointment of a voluntary liquidator
dot icon04/03/2010
Resolutions
dot icon25/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon05/02/2010
Termination of appointment of Rhodri Evans as a director
dot icon24/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/02/2009
Return made up to 25/02/09; full list of members
dot icon17/12/2008
Accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 25/02/08; full list of members
dot icon03/06/2008
Director's Change of Particulars / raymond kubis / 30/09/2007 / HouseName/Number was: , now: parking 57; Street was: dreve du rembucher 44, now: ; Post Town was: brussels, now: 8002 zurich; Region was: b-1170, now: ; Post Code was: foreign, now: ; Country was: belgium, now: switzerland
dot icon14/01/2008
Accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 25/02/07; full list of members
dot icon01/09/2006
Accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 25/02/06; full list of members
dot icon24/01/2006
Accounts made up to 2005-03-31
dot icon26/02/2005
Return made up to 25/02/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon02/03/2004
Return made up to 25/02/04; full list of members
dot icon27/01/2004
Accounts made up to 2003-03-31
dot icon27/03/2003
Full accounts made up to 2002-03-31
dot icon04/03/2003
Return made up to 25/02/03; full list of members
dot icon31/01/2003
New director appointed
dot icon23/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon23/09/2002
Resolutions
dot icon27/06/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon27/03/2002
Return made up to 25/02/02; full list of members
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Registered office changed on 27/03/02 from: invensys house carlisle place london SW1P 1BX
dot icon27/03/2002
New secretary appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon30/04/2001
New director appointed
dot icon06/04/2001
Director resigned
dot icon28/03/2001
Return made up to 25/02/01; full list of members
dot icon23/03/2001
New director appointed
dot icon20/12/2000
Accounts made up to 2000-03-31
dot icon20/12/2000
Resolutions
dot icon26/05/2000
Director resigned
dot icon19/04/2000
Return made up to 25/02/00; full list of members
dot icon19/04/2000
Secretary's particulars changed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX
dot icon24/12/1999
Secretary's particulars changed
dot icon02/09/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon07/04/1999
Return made up to 25/02/99; full list of members
dot icon30/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Return made up to 25/02/98; full list of members
dot icon01/02/1998
New director appointed
dot icon22/01/1998
Director resigned
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon08/09/1997
Secretary's particulars changed
dot icon30/07/1997
Registered office changed on 30/07/97 from: silvertown vincent square london SW1P 2PL
dot icon04/04/1997
Return made up to 25/02/97; full list of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon13/03/1996
Return made up to 25/02/96; full list of members
dot icon11/01/1996
Director resigned
dot icon11/01/1996
New director appointed
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon28/06/1995
Return made up to 25/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon22/04/1994
Director resigned
dot icon22/04/1994
Director resigned
dot icon29/03/1994
Director resigned
dot icon29/03/1994
New director appointed
dot icon01/03/1994
Return made up to 25/02/94; full list of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon19/07/1993
Director resigned
dot icon19/07/1993
New director appointed
dot icon18/03/1993
Return made up to 25/02/93; full list of members
dot icon07/12/1992
Auditor's resignation
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon27/07/1992
Registered office changed on 27/07/92 from: 3 greenways business park bellinger close chippenham SN15 1BN
dot icon27/07/1992
Secretary resigned
dot icon27/07/1992
New director appointed
dot icon27/07/1992
New director appointed
dot icon27/07/1992
New secretary appointed
dot icon15/04/1992
Director resigned
dot icon13/03/1992
Director resigned
dot icon11/12/1991
Full accounts made up to 1990-12-31
dot icon10/10/1991
Registered office changed on 10/10/91 from: clifton heights triangle west clifton bristol BS8 1EJ
dot icon31/07/1991
Return made up to 30/06/91; no change of members
dot icon21/03/1991
Full accounts made up to 1989-12-31
dot icon20/12/1990
Resolutions
dot icon09/11/1990
Return made up to 30/06/90; no change of members
dot icon09/02/1990
Director resigned
dot icon27/10/1989
Director resigned
dot icon24/10/1989
Director resigned
dot icon01/08/1989
Full accounts made up to 1988-12-31
dot icon01/08/1989
Return made up to 30/06/89; full list of members
dot icon13/06/1989
Secretary's particulars changed
dot icon20/06/1988
Full accounts made up to 1987-12-31
dot icon20/06/1988
Return made up to 23/05/88; full list of members
dot icon06/06/1988
New secretary appointed
dot icon12/01/1988
New director appointed
dot icon10/11/1987
Director's particulars changed
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon16/06/1987
Return made up to 28/04/87; full list of members
dot icon11/03/1987
Director resigned
dot icon05/09/1986
Full accounts made up to 1985-12-31
dot icon01/07/1986
Return made up to 04/06/86; full list of members
dot icon01/07/1986
Director's particulars changed;director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bays, James Claude
Director
02/07/1999 - 30/03/2001
190
Stevens, David John
Director
31/12/1997 - 14/05/1999
205
INVENSYS SECRETARIES LIMITED
Corporate Secretary
25/02/1993 - 22/03/2002
124
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
22/03/2002 - Present
1336
Cruickshank, Dennis Alan
Director
31/12/1995 - 31/03/2000
15

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 HADDON-OLDHAM LIMITED

HADDON-OLDHAM LIMITED is an(a) Dissolved company incorporated on 27/10/1938 with the registered office located at 21 St Thomas Street, Bristol, BS1 6JS. There are currently 4 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 HADDON-OLDHAM LIMITED?

toggle

HADDON-OLDHAM LIMITED is currently Dissolved. It was registered on 27/10/1938 and dissolved on 08/12/2010.

Where is HADDON-OLDHAM LIMITED located?

toggle

HADDON-OLDHAM LIMITED is registered at 21 St Thomas Street, Bristol, BS1 6JS.

What is the latest filing for HADDON-OLDHAM LIMITED?

toggle

The latest filing was on 08/12/2010: Final Gazette dissolved following liquidation.