Company NameHazelcrest Limited
DirectorsLisa Marie Dixon and Michael Hill
Company StatusDissolved
Company Number02890037
CategoryPrivate Limited Company
Incorporation Date21 January 1994(30 years, 2 months ago)

Directors

Director NameLisa Marie Dixon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1994(6 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address2 Bradfield Road
Stretford
Manchester
M32 9LF
Director NameMichael Hill
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1994(6 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address16 Cottonfield Road
Withington
Manchester
M20 4QW
Secretary NameLisa Marie Dixon
NationalityBritish
StatusCurrent
Appointed27 January 1994(6 days after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Correspondence Address2 Bradfield Road
Stretford
Manchester
M32 9LF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address28a The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
6 June 1996Liquidators statement of receipts and payments (5 pages)
12 December 1995Liquidators statement of receipts and payments (10 pages)
3 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 August 1995Appointment of a voluntary liquidator (2 pages)