MUST HAVE IT LIMITED

Register to unlock more data on OkredoRegister

MUST HAVE IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04177082

Incorporation date

12/03/2001

Size

Full

Contacts

Registered address

Registered address

Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire ST5 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2001)
dot icon26/02/2016
Final Gazette dissolved following liquidation
dot icon26/11/2015
Completion of winding up
dot icon23/03/2015
Order of court to wind up
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon29/10/2014
Full accounts made up to 2013-12-31
dot icon06/01/2014
Termination of appointment of Timothy Whiting as a director
dot icon06/01/2014
Termination of appointment of Philip Dobson as a director
dot icon06/01/2014
Appointment of Mr Steven Lloyd as a director
dot icon06/01/2014
Appointment of Mr David Nicholas Kassler as a director
dot icon22/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon30/10/2009
Director's details changed for John Edward Morris on 2009-10-30
dot icon30/10/2009
Director's details changed for Timothy James Whiting on 2009-10-30
dot icon30/10/2009
Director's details changed for John Edward Morris on 2009-10-30
dot icon30/10/2009
Director's details changed for Philip Dobson on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Steven Lloyd on 2009-10-30
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Appointment terminated director stephen boyce
dot icon25/11/2008
Return made up to 31/10/08; full list of members
dot icon24/11/2008
Location of register of members
dot icon24/11/2008
Location of debenture register
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon06/03/2008
Registered office changed on 06/03/2008 from phones 4U house ore close lymedale business park newcastle staffordshire ST5 9QD
dot icon27/11/2007
Return made up to 31/10/07; full list of members
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon14/06/2007
Full accounts made up to 2006-06-30
dot icon06/01/2007
Auditor's resignation
dot icon30/11/2006
Return made up to 31/10/06; full list of members
dot icon30/11/2006
Location of debenture register
dot icon30/11/2006
Location of register of members
dot icon30/11/2006
Registered office changed on 30/11/06 from: phones 4U house ore close lymedale business park newcastle under lyme staffordshire sts 9QD
dot icon28/11/2006
Secretary resigned;director resigned
dot icon10/11/2006
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon26/10/2006
Registered office changed on 26/10/06 from: minton hollins, shelton old road stoke on trent staffordshire ST4 7RY
dot icon19/10/2006
Resolutions
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon18/09/2006
Ad 14/08/06--------- £ si 39165065@1=39165065 £ ic 100/39165165
dot icon18/09/2006
Nc inc already adjusted 14/08/06
dot icon18/09/2006
Resolutions
dot icon18/09/2006
Resolutions
dot icon08/05/2006
Full accounts made up to 2005-06-30
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon10/11/2005
Director's particulars changed
dot icon11/08/2005
Director resigned
dot icon01/08/2005
New director appointed
dot icon22/07/2005
Full accounts made up to 2004-06-30
dot icon13/07/2005
Registered office changed on 13/07/05 from: rapid house 40 oxford road high wycombe buckinghamshire HP11 2EE
dot icon08/02/2005
Delivery ext'd 3 mth 30/06/04
dot icon17/11/2004
New director appointed
dot icon16/11/2004
Return made up to 31/10/04; full list of members
dot icon12/11/2004
Director resigned
dot icon12/11/2004
Director resigned
dot icon11/11/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon19/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon21/06/2004
Certificate of change of name
dot icon08/06/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon08/06/2004
Registered office changed on 08/06/04 from: caudwell tower weston road crewe cheshire CW1 6BU
dot icon25/11/2003
Return made up to 31/10/03; no change of members
dot icon03/11/2003
Secretary's particulars changed;director's particulars changed
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon04/04/2003
Director resigned
dot icon13/12/2002
Full accounts made up to 2001-12-31
dot icon27/11/2002
Return made up to 31/10/02; full list of members
dot icon09/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon30/07/2002
New director appointed
dot icon23/05/2002
Registered office changed on 23/05/02 from: randall house thornburgh road scarborough north yorkshire YO11 3UX
dot icon26/03/2002
Return made up to 12/03/02; full list of members
dot icon19/02/2002
New director appointed
dot icon14/12/2001
Particulars of mortgage/charge
dot icon13/09/2001
Director resigned
dot icon25/06/2001
Registered office changed on 25/06/01 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY
dot icon21/06/2001
New director appointed
dot icon15/06/2001
Certificate of change of name
dot icon11/06/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon25/05/2001
Ad 04/05/01--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New secretary appointed;new director appointed
dot icon24/05/2001
New director appointed
dot icon24/05/2001
Registered office changed on 24/05/01 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW
dot icon22/05/2001
Particulars of mortgage/charge
dot icon12/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Steven
Director
27/07/2004 - 16/08/2004
26
Lloyd, Steven
Director
06/01/2014 - Present
26
Lloyd, Steven
Director
25/10/2004 - 08/11/2004
26
Lloyd, Steven
Director
25/07/2005 - 08/08/2005
26
Morris, John Edward
Director
26/09/2006 - Present
21

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 MUST HAVE IT LIMITED

MUST HAVE IT LIMITED is an(a) Dissolved company incorporated on 12/03/2001 with the registered office located at Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire ST5 9QD. 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 MUST HAVE IT LIMITED?

toggle

MUST HAVE IT LIMITED is currently Dissolved. It was registered on 12/03/2001 and dissolved on 26/02/2016.

Where is MUST HAVE IT LIMITED located?

toggle

MUST HAVE IT LIMITED is registered at Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire ST5 9QD.

What does MUST HAVE IT LIMITED do?

toggle

MUST HAVE IT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MUST HAVE IT LIMITED?

toggle

The latest filing was on 26/02/2016: Final Gazette dissolved following liquidation.