This company is commonly known as Haditos Limited. The company was founded 42 years ago and was given the registration number 01589493. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Mayborn House, Balliol Business Park, Newcastle Upon Tyne, . This company's SIC code is 99999 - Dormant Company.
Name | : | HADITOS LIMITED |
---|---|---|
Company Number | : | 01589493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1981 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW | Director | 01 September 2006 | Active |
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW | Director | 24 November 2020 | Active |
4 Brundon Avenue, Whitley Bay, NE26 1SE | Secretary | 24 March 1998 | Active |
155 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DU | Secretary | - | Active |
C/O Jackel International Ltd, Dudley Lane, Cramlington, NE23 7RH | Secretary | 21 May 2001 | Active |
The Beeches 46 Western Way, Ponteland, Newcastle Upon Tyne, NE20 9AP | Director | - | Active |
The Dell, Fulbeck, Morpeth, NE61 3JY | Director | - | Active |
155 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DU | Director | - | Active |
C/O Jackel International Ltd, Dudley Lane, Cramlington, NE23 7RH | Director | 01 December 2005 | Active |
C/O Jackel International Ltd, Dudley Lane, Cramlington, NE23 7RH | Director | 30 April 2014 | Active |
29 Eynsford Rise, Eynsford, DA4 0HS | Director | 24 March 1998 | Active |
South Stoke House, Ousedon, Newmarket, CB8 8TW | Director | - | Active |
35 Connaught Square, London, W2 2HL | Director | 24 March 1998 | Active |
C/O Jackel International Ltd, Dudley Lane, Cramlington, NE23 7RH | Director | 01 September 2006 | Active |
Mayborn Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-05 | Gazette | Gazette notice voluntary. | Download |
2020-12-24 | Dissolution | Dissolution application strike off company. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Capital | Legacy. | Download |
2020-12-01 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-01 | Insolvency | Legacy. | Download |
2020-12-01 | Resolution | Resolution. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-28 | Address | Change registered office address company with date old address new address. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Officers | Termination secretary company with name termination date. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Resolution | Resolution. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.