HEPWORTH & MOORHOUSE LIMITED

Register to unlock more data on OkredoRegister

HEPWORTH & MOORHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00384328

Incorporation date

11/12/1943

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Greencore Group Uk Centre, Midland Way, Barlborough Links Bus.Park, Barlborough Chesterfield S43 4XACopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1987)
dot icon07/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2010
Appointment of Conor O'leary as a director
dot icon25/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon25/05/2010
First Gazette notice for voluntary strike-off
dot icon12/05/2010
Application to strike the company off the register
dot icon10/03/2010
Accounts for a dormant company made up to 2009-09-25
dot icon09/01/2010
Appointment of Michael Evans as a director
dot icon08/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon02/06/2009
Accounts made up to 2008-09-26
dot icon21/01/2009
Director's Change of Particulars / caroline bergin / 12/01/2009 / HouseName/Number was: , now: 8; Street was: the lodge, now: holyrood park; Area was: airfield court, now: sandymount; Post Town was: donnybrook, now: dublin 4; Region was: dublin 4, now: ; Country was: republic of ireland, now:
dot icon08/01/2009
Return made up to 04/01/09; full list of members
dot icon01/08/2008
Secretary appointed william harrison barratt
dot icon01/08/2008
Appointment Terminated Secretary richard bales
dot icon25/02/2008
Accounts made up to 2007-09-28
dot icon04/01/2008
Return made up to 04/01/08; full list of members
dot icon04/01/2008
Registered office changed on 04/01/08 from: greencore group uk centre midlands way barlborough links business park barlborough chesterfield S43 4XA
dot icon12/07/2007
Accounts made up to 2006-09-29
dot icon14/05/2007
Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire 280 2RS
dot icon08/01/2007
Return made up to 04/01/07; full list of members
dot icon16/01/2006
Return made up to 04/01/06; full list of members
dot icon13/12/2005
Accounts made up to 2005-09-30
dot icon01/07/2005
Director's particulars changed
dot icon19/04/2005
Accounts made up to 2004-09-24
dot icon06/04/2005
Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS
dot icon31/01/2005
Return made up to 04/01/05; full list of members
dot icon07/01/2005
Director resigned
dot icon08/11/2004
Director resigned
dot icon08/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon24/01/2004
Director's particulars changed
dot icon21/01/2004
Accounts made up to 2003-09-26
dot icon20/01/2004
Return made up to 04/01/04; full list of members
dot icon10/05/2003
New secretary appointed
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Secretary resigned
dot icon08/05/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon11/04/2003
Accounts made up to 2002-09-27
dot icon07/02/2003
Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT
dot icon16/01/2003
Return made up to 04/01/03; full list of members
dot icon16/01/2003
Director's particulars changed
dot icon29/07/2002
Accounts made up to 2001-09-28
dot icon15/02/2002
Return made up to 04/01/02; full list of members
dot icon15/02/2002
Secretary's particulars changed;director's particulars changed
dot icon13/07/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon05/06/2001
Registered office changed on 05/06/01 from: c/o hazlewood foods PLC rowditch, derby, derbyshire. DE1 1NB
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon26/01/2001
Accounts made up to 2000-03-31
dot icon17/01/2001
Return made up to 04/01/01; full list of members
dot icon17/01/2001
Director's particulars changed
dot icon17/01/2001
Director's particulars changed
dot icon17/01/2001
New director appointed
dot icon02/02/2000
Return made up to 04/01/00; no change of members
dot icon13/12/1999
Accounts made up to 1999-03-31
dot icon29/01/1999
Director's particulars changed
dot icon29/01/1999
Return made up to 04/01/99; full list of members
dot icon30/12/1998
Accounts made up to 1998-03-31
dot icon12/02/1998
Director's particulars changed
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
Return made up to 04/01/98; full list of members
dot icon27/01/1998
Secretary resigned;director resigned
dot icon27/01/1998
Registered office changed on 27/01/98
dot icon04/09/1997
Accounts made up to 1997-03-31
dot icon04/03/1997
Resolutions
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon02/01/1997
Return made up to 04/01/97; full list of members
dot icon14/02/1996
Return made up to 09/01/96; full list of members
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon09/08/1995
Director resigned
dot icon10/05/1995
Director's particulars changed
dot icon20/01/1995
Return made up to 09/01/95; change of members
dot icon31/10/1994
Full accounts made up to 1994-03-31
dot icon23/08/1994
New director appointed
dot icon23/08/1994
Director resigned
dot icon04/02/1994
Full accounts made up to 1993-03-31
dot icon17/01/1994
Return made up to 09/01/94; full list of members
dot icon17/01/1994
Director's particulars changed
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon02/02/1993
Return made up to 09/01/93; no change of members
dot icon13/04/1992
Return made up to 27/02/92; full list of members
dot icon06/04/1992
Registered office changed on 06/04/92 from: ings mill yard dale street ossett yorkshire WF5 9HQ
dot icon10/03/1992
Full accounts made up to 1991-03-31
dot icon17/10/1991
Director resigned
dot icon17/10/1991
Director resigned;new director appointed
dot icon16/01/1991
Full accounts made up to 1990-03-31
dot icon16/01/1991
Return made up to 09/01/91; full list of members
dot icon16/01/1991
New director appointed
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Resolutions
dot icon05/12/1990
Declaration of satisfaction of mortgage/charge
dot icon19/02/1990
Full accounts made up to 1989-03-31
dot icon19/02/1990
Return made up to 27/01/90; full list of members
dot icon20/04/1989
Return made up to 02/02/89; full list of members
dot icon15/03/1989
Full accounts made up to 1988-03-31
dot icon10/05/1988
Full accounts made up to 1987-03-31
dot icon10/05/1988
Return made up to 11/04/88; full list of members
dot icon14/05/1987
Full accounts made up to 1986-03-31
dot icon14/05/1987
Return made up to 10/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/09/2009
dot iconLast change occurred
25/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/09/2009
dot iconNext account date
25/09/2010
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
Barratt, William Harrison
Secretary
24/06/2008 - Present
30
Bales, Richard
Secretary
18/04/2003 - 24/06/2008
32
Bergin, Caroline Margaret
Director
18/04/2003 - 04/06/2010
95
Smith, Gerard Arthur
Director
18/04/2003 - 01/11/2004
92
Barratt, William Harrison
Director
28/09/2004 - Present
94

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 HEPWORTH & MOORHOUSE LIMITED

HEPWORTH & MOORHOUSE LIMITED is an(a) Dissolved company incorporated on 11/12/1943 with the registered office located at Greencore Group Uk Centre, Midland Way, Barlborough Links Bus.Park, Barlborough Chesterfield S43 4XA. There are currently 5 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 HEPWORTH & MOORHOUSE LIMITED?

toggle

HEPWORTH & MOORHOUSE LIMITED is currently Dissolved. It was registered on 11/12/1943 and dissolved on 07/09/2010.

Where is HEPWORTH & MOORHOUSE LIMITED located?

toggle

HEPWORTH & MOORHOUSE LIMITED is registered at Greencore Group Uk Centre, Midland Way, Barlborough Links Bus.Park, Barlborough Chesterfield S43 4XA.

What is the latest filing for HEPWORTH & MOORHOUSE LIMITED?

toggle

The latest filing was on 07/09/2010: Final Gazette dissolved via voluntary strike-off.