MOREHANDS IP LIMITED
Status | DISSOLVED |
Company No. | 01544012 |
Category | Private Limited Company |
Incorporated | 09 Feb 1981 |
Age | 43 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 12 days |
SUMMARY
MOREHANDS IP LIMITED is an dissolved private limited company with number 01544012. It was incorporated 43 years, 3 months, 19 days ago, on 09 February 1981 and it was dissolved 3 years, 2 months, 12 days ago, on 16 March 2021. The company address is 5 The Heights 5 The Heights, Weybridge, KT13 0NY, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 24 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Alexander Atherton
Change date: 2020-08-13
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Change person director company with change date
Date: 08 Jul 2019
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Alexander Atherton
Change date: 2018-04-19
Documents
Change registered office address company with date old address new address
Date: 07 May 2019
Action Date: 07 May 2019
Category: Address
Type: AD01
Change date: 2019-05-07
New address: 5 the Heights Brooklands Weybridge Surrey KT13 0NY
Old address: Claygate House Littleworth Road Esher Surrey KT10 9PN
Documents
Appoint person director company with name date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-15
Officer name: Mr Maxime Therrien
Documents
Accounts with accounts type dormant
Date: 13 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Paul Andrew Fraser
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type dormant
Date: 23 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type dormant
Date: 15 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type dormant
Date: 07 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Thomas Alexander Atherton
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Kevin Wilks
Termination date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Change person director company with change date
Date: 10 Sep 2013
Action Date: 29 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-29
Officer name: Mr Martyn Kevin Wilks
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person secretary company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Isobel Jean Hinton
Documents
Termination secretary company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Money
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Termination director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick Key
Documents
Termination secretary company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Mussawir Key
Documents
Certificate change of name company
Date: 08 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed st. Giles foods LIMITED\certificate issued on 08/07/11
Documents
Change of name notice
Date: 08 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 06 Jul 2011
Action Date: 06 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-06
Old address: Hampton House High Street East Grinstead West Sussex RH19 4AP
Documents
Appoint person secretary company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Money
Documents
Appoint person director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn Kevin Wilks
Documents
Appoint person director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Fraser
Documents
Appoint person director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Trevor Hinds
Documents
Accounts with accounts type dormant
Date: 11 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Mr Frederick Wade Key
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 17 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 22 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/99; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Accounts with accounts type small
Date: 16 Dec 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/98; no change of members
Documents
Accounts with accounts type small
Date: 05 Feb 1998
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 28 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/97; no change of members
Documents
Legacy
Date: 05 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/97 to 30/11/97
Documents
Legacy
Date: 09 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/96; full list of members
Documents
Accounts with made up date
Date: 03 May 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 02 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 02/02/96 from: hampton house high street, east grinstead west sussex RH19 3AW.
Documents
Legacy
Date: 21 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/95; no change of members
Documents
Accounts with made up date
Date: 04 Apr 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 02 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/94; no change of members
Documents
Accounts with accounts type small
Date: 05 Apr 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 16 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/93; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 04 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/92; no change of members
Documents
Accounts with accounts type small
Date: 09 Jun 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 12 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 14/11/91; no change of members
Documents
Legacy
Date: 12 Feb 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 12/02/92
Documents
Accounts with accounts type small
Date: 07 May 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Accounts with accounts type small
Date: 07 May 1991
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 07 May 1991
Category: Annual-return
Type: 363
Description: Return made up to 27/11/90; full list of members
Documents
Legacy
Date: 14 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/11/89; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 1989
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 13 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/11/88; full list of members
Documents
Legacy
Date: 15 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/04/88; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 1988
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Accounts with accounts type small
Date: 20 Sep 1987
Action Date: 31 May 1986
Category: Accounts
Type: AA
Made up date: 1986-05-31
Documents
Legacy
Date: 20 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/04/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 27 Nov 1986
Action Date: 31 May 1985
Category: Accounts
Type: AA
Made up date: 1985-05-31
Documents
Legacy
Date: 27 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 28/11/85; full list of members
Documents
Certificate change of name company
Date: 26 Aug 1981
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 26/08/81
Documents
Some Companies
6 CLAREMONT BUILDINGS,SHREWSBURY,SY1 1RJ
Number: | 05067329 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLIN MALEED DELIVERY SERVICES LTD
CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT
Number: | 07478011 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 EBENEZER TERRACE,NEWPORT,NP20 1ET
Number: | OC419767 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 223 MOAT HOUSE,BELFAST,BT5 5AD
Number: | NI643715 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEDALE MANAGEMENT ILFRACOMBE LIMITED
7 SANDY COURT ASHLEIGH WAY,PLYMOUTH,PL7 5JX
Number: | 07951839 |
Status: | ACTIVE |
Category: | Private Limited Company |
242 HAM ROAD,WORTHING,BN11 2QJ
Number: | 11311527 |
Status: | ACTIVE |
Category: | Private Limited Company |