HADEN-MOORE BUSINESS FORMS LIMITED

Register to unlock more data on OkredoRegister

HADEN-MOORE BUSINESS FORMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02537580

Incorporation date

05/09/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 St. Giles Court, Southampton Street, Reading, Berkshire RG1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1990)
dot icon30/03/2015
Final Gazette dissolved via compulsory strike-off
dot icon15/12/2014
First Gazette notice for compulsory strike-off
dot icon17/01/2012
Administrator's progress report to 2011-12-29
dot icon15/01/2012
Administrator's progress report to 2011-12-29
dot icon03/01/2012
Notice of end of Administration
dot icon17/05/2011
Notice of extension of period of Administration
dot icon01/02/2011
Administrator's progress report to 2010-12-29
dot icon16/09/2010
Notice of deemed approval of proposals
dot icon26/08/2010
Statement of administrator's proposal
dot icon11/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/07/2010
Appointment of an administrator
dot icon07/07/2010
Registered office address changed from Richardson Groves Cleveland House Sydney Road Bath Somerset BA2 6NR on 2010-07-08
dot icon27/11/2009
Registered office address changed from Unit 9 Daniels Industrial Estate Stroud Glos GL5 3TJ on 2009-11-28
dot icon24/09/2009
Return made up to 05/09/09; full list of members
dot icon24/09/2009
Director's change of particulars / carol lamb / 24/09/2009
dot icon14/09/2009
Director appointed carol alison lamb
dot icon28/06/2009
Appointment terminated director ronald haden
dot icon28/06/2009
Appointment terminated director and secretary jane moore
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/12/2008
Appointment terminated director howard bailey
dot icon04/09/2008
Return made up to 05/09/08; full list of members
dot icon11/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/09/2007
Return made up to 06/09/07; no change of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/10/2006
Return made up to 06/09/06; full list of members
dot icon17/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/09/2005
Return made up to 06/09/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/04/2005
Miscellaneous
dot icon16/09/2004
Return made up to 06/09/04; full list of members
dot icon09/05/2004
-
dot icon15/09/2003
Return made up to 06/09/03; full list of members
dot icon12/04/2003
-
dot icon12/09/2002
Return made up to 06/09/02; full list of members
dot icon21/03/2002
-
dot icon13/09/2001
Return made up to 06/09/01; full list of members
dot icon13/04/2001
-
dot icon11/09/2000
Return made up to 06/09/00; full list of members
dot icon19/03/2000
-
dot icon01/12/1999
Secretary's particulars changed;director's particulars changed
dot icon09/09/1999
Return made up to 06/09/99; no change of members
dot icon23/03/1999
-
dot icon10/09/1998
Return made up to 06/09/98; no change of members
dot icon07/04/1998
-
dot icon07/10/1997
Return made up to 06/09/97; full list of members
dot icon05/02/1997
-
dot icon11/09/1996
Return made up to 06/09/96; no change of members
dot icon29/02/1996
-
dot icon10/09/1995
Return made up to 06/09/95; full list of members
dot icon18/05/1995
£ ic 45000/5000 03/01/95 £ sr [email protected]=40000
dot icon28/02/1995
-
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 06/09/94; no change of members
dot icon12/03/1994
-
dot icon12/09/1993
Return made up to 06/09/93; no change of members
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon28/03/1993
Full accounts made up to 1992-12-31
dot icon20/01/1993
Particulars of mortgage/charge
dot icon22/09/1992
Return made up to 06/09/92; full list of members
dot icon09/08/1992
Resolutions
dot icon09/08/1992
Ad 05/12/91--------- £ si 40000@1=40000 £ ic 5000/45000
dot icon08/07/1992
-
dot icon22/09/1991
Resolutions
dot icon22/09/1991
Resolutions
dot icon22/09/1991
Resolutions
dot icon22/09/1991
Return made up to 06/09/91; full list of members
dot icon13/11/1990
Particulars of mortgage/charge
dot icon01/11/1990
New director appointed
dot icon30/10/1990
Accounting reference date notified as 31/12
dot icon29/10/1990
Certificate of change of name
dot icon28/10/1990
Ad 06/09/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon11/09/1990
Registered office changed on 12/09/90 from: 84 temple street temple avenue london EC4Y ohp
dot icon11/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Carol Alison
Director
16/06/2009 - Present
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 HADEN-MOORE BUSINESS FORMS LIMITED

HADEN-MOORE BUSINESS FORMS LIMITED is an(a) Dissolved company incorporated on 05/09/1990 with the registered office located at 4 St. Giles Court, Southampton Street, Reading, Berkshire RG1 2QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HADEN-MOORE BUSINESS FORMS LIMITED?

toggle

HADEN-MOORE BUSINESS FORMS LIMITED is currently Dissolved. It was registered on 05/09/1990 and dissolved on 30/03/2015.

Where is HADEN-MOORE BUSINESS FORMS LIMITED located?

toggle

HADEN-MOORE BUSINESS FORMS LIMITED is registered at 4 St. Giles Court, Southampton Street, Reading, Berkshire RG1 2QL.

What does HADEN-MOORE BUSINESS FORMS LIMITED do?

toggle

HADEN-MOORE BUSINESS FORMS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for HADEN-MOORE BUSINESS FORMS LIMITED?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via compulsory strike-off.