Company NameHadenmoor Limited
Company StatusDissolved
Company Number03163944
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameClare Antoinette Corper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1996(2 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 30 September 2003)
RoleRestaurant Proprietor
Correspondence Address32 Samuel Lewis Trust
Amhurst Park
London
N16 5AL
Director NameLaurence Henry Corper
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1996(2 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 30 September 2003)
RoleRestaurant Proprietor
Correspondence Address32 Samuel Lewis Trust
Amhurst Park
London
N16 5AL
Secretary NameClare Antoinette Corper
NationalityBritish
StatusClosed
Appointed13 March 1996(2 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 30 September 2003)
RoleRestaurant Proprietor
Correspondence Address32 Samuel Lewis Trust
Amhurst Park
London
N16 5AL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address25a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
6 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
14 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Return made up to 23/02/01; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 March 1999 (8 pages)
21 March 2000Return made up to 23/02/00; full list of members (6 pages)
23 February 1999Return made up to 23/02/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (9 pages)
13 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 February 1998Return made up to 23/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
26 March 1997Ad 12/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 1997Return made up to 23/02/97; full list of members (6 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
31 March 1996Accounting reference date notified as 31/03 (1 page)
18 March 1996New secretary appointed;new director appointed (1 page)
18 March 1996Registered office changed on 18/03/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1996£ nc 100/10000 13/03/96 (1 page)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (1 page)
18 March 1996Secretary resigned (2 pages)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1996Incorporation (16 pages)