Herbert Moorhouses Limited

General information

Name:

Herbert Moorhouses Ltd

Office Address:

10 Beech Court Hurst RG10 0RQ Reading

Number: 05202001

Incorporation date: 2004-08-10

Dissolution date: 2018-04-24

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was situated in Reading registered with number: 05202001. This company was established in the year 2004. The main office of this company was located at 10 Beech Court Hurst. The zip code is RG10 0RQ. This company was formally closed on 2018-04-24, meaning it had been active for 14 years. Its listed name transformation from Westwalk to Herbert Moorhouses Limited took place on 2004-08-26.

The executives included: Caroline H. designated to this position twenty years ago and David H. designated to this position in 2004.

Executives who controlled the firm include: David H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Caroline H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Herbert Moorhouses Limited 2004-08-26
  • Westwalk Limited 2004-08-10

Financial data based on annual reports

Company staff

Caroline H.

Role: Secretary

Appointed: 11 August 2004

Latest update: 5 December 2023

Caroline H.

Role: Director

Appointed: 11 August 2004

Latest update: 5 December 2023

David H.

Role: Director

Appointed: 11 August 2004

Latest update: 5 December 2023

People with significant control

David H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Caroline H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2017
Account last made up date 29 February 2016
Confirmation statement next due date 24 August 2019
Confirmation statement last made up date 10 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 9 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 May 2015
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 2 November 2016
Annual Accounts 20 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 20 May 2013
Annual Accounts 28 May 2014
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, April 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
13
Company Age

Similar companies nearby

Closest companies