MOORLANDS HOUSING

Register to unlock more data on OkredoRegister

MOORLANDS HOUSING

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03955938

Incorporation date

20/03/2000

Size

Full

Contacts

Registered address

Registered address

Apex House 266 Moseley Road, Levenshulme, Manchester M19 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon31/03/2010
Certificate of registration of a Friendly Society
dot icon31/03/2010
Miscellaneous
dot icon31/03/2010
Resolutions
dot icon22/02/2010
Termination of appointment of Michael Carter as a director
dot icon23/09/2009
Full accounts made up to 2009-03-31
dot icon16/06/2009
Appointment Terminated Director stephen povey
dot icon18/03/2009
Annual return made up to 18/03/09
dot icon17/03/2009
Appointment Terminated Director kelvyn hulme
dot icon03/02/2009
Director appointed mr peter kent
dot icon18/11/2008
Full accounts made up to 2008-03-31
dot icon03/11/2008
Director appointed mr barrie mycock
dot icon12/10/2008
Secretary's Change of Particulars / bronwen rapley / 13/10/2008 / HouseName/Number was: , now: apt ns 501; Street was: 23 locksley close, now: royal mills; Area was: heaton norris, now: 2 cotton street; Post Town was: stockport, now: manchester; Post Code was: SK4 2LW, now: M4 5BD; Country was: , now: united kingdom
dot icon01/07/2008
Director appointed mr paul roberts
dot icon01/07/2008
Appointment Terminated Director christina jebb
dot icon01/04/2008
Annual return made up to 18/03/08
dot icon31/03/2008
Appointment Terminated Director neal podmore
dot icon31/03/2008
Appointment Terminated Director joanne goodwin
dot icon31/03/2008
Appointment Terminated Director kevin oliver
dot icon31/03/2008
Appointment Terminated Director jonathan phipps
dot icon31/03/2008
Appointment Terminated Director harold richardson
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon29/04/2007
New secretary appointed
dot icon29/04/2007
Secretary resigned
dot icon29/04/2007
Registered office changed on 30/04/07 from: eaton house buxton road leek staffordshire ST13 6EQ
dot icon29/04/2007
Annual return made up to 18/03/07
dot icon18/03/2007
Resolutions
dot icon09/10/2006
Full accounts made up to 2006-03-31
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon22/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon12/04/2006
Annual return made up to 18/03/06
dot icon09/03/2006
Director's particulars changed
dot icon09/03/2006
Director's particulars changed
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Director's particulars changed
dot icon09/03/2006
Director resigned
dot icon04/10/2005
Full accounts made up to 2005-03-31
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon31/03/2005
Annual return made up to 18/03/05
dot icon22/09/2004
Full accounts made up to 2004-03-31
dot icon28/07/2004
New director appointed
dot icon04/05/2004
Director resigned
dot icon23/03/2004
Annual return made up to 18/03/04
dot icon14/01/2004
New director appointed
dot icon24/11/2003
Director resigned
dot icon26/10/2003
Full accounts made up to 2003-03-31
dot icon07/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon21/09/2003
Director resigned
dot icon21/09/2003
Director resigned
dot icon21/09/2003
Director resigned
dot icon18/09/2003
Director's particulars changed
dot icon09/09/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon03/07/2003
Director resigned
dot icon03/07/2003
New director appointed
dot icon03/07/2003
Director resigned
dot icon02/07/2003
Secretary's particulars changed
dot icon02/07/2003
Director resigned
dot icon17/04/2003
Annual return made up to 21/03/03
dot icon17/11/2002
New director appointed
dot icon17/11/2002
Director's particulars changed
dot icon03/10/2002
Memorandum and Articles of Association
dot icon03/10/2002
Resolutions
dot icon29/09/2002
Full accounts made up to 2002-03-31
dot icon05/06/2002
New director appointed
dot icon09/04/2002
Annual return made up to 21/03/02
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Director resigned
dot icon04/10/2001
Accounts made up to 2001-01-31
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Registered office changed on 12/09/01 from: moorlands house stockwell street leek staffordshire ST13 6HQ
dot icon17/06/2001
Annual return made up to 21/03/01
dot icon18/04/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon06/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Particulars of mortgage/charge
dot icon22/02/2001
Miscellaneous
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
New secretary appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon21/01/2001
Accounting reference date shortened from 31/03/01 to 31/01/01
dot icon26/12/2000
Resolutions
dot icon05/12/2000
Registered office changed on 06/12/00 from: 190 strand london WC2R 1JN
dot icon26/11/2000
Resolutions
dot icon19/11/2000
Director resigned
dot icon19/11/2000
Secretary resigned
dot icon19/11/2000
New secretary appointed
dot icon19/11/2000
New director appointed
dot icon09/05/2000
Memorandum and Articles of Association
dot icon08/05/2000
Certificate of change of name
dot icon20/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
dot iconNext due on
30/12/2010
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Kevin James
Director
01/12/2003 - Present
2
Ahmad, Mahfooz
Director
30/04/2003 - 09/09/2003
5
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
20/03/2000 - 13/11/2000
520
WHALE ROCK DIRECTORS LIMITED
Nominee Director
20/03/2000 - 13/11/2000
313
Small, Dennis William
Director
31/10/2001 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOORLANDS HOUSING

MOORLANDS HOUSING is an(a) Converted / Closed company incorporated on 20/03/2000 with the registered office located at Apex House 266 Moseley Road, Levenshulme, Manchester M19 2LH. There are currently 13 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 MOORLANDS HOUSING?

toggle

MOORLANDS HOUSING is currently Converted / Closed. It was registered on 20/03/2000 and dissolved on 31/03/2010.

Where is MOORLANDS HOUSING located?

toggle

MOORLANDS HOUSING is registered at Apex House 266 Moseley Road, Levenshulme, Manchester M19 2LH.

What does MOORLANDS HOUSING do?

toggle

MOORLANDS HOUSING operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for MOORLANDS HOUSING?

toggle

The latest filing was on 31/03/2010: Certificate of registration of a Friendly Society.