Company NameHaze (UK) Limited
Company StatusDissolved
Company Number03177328
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years ago)
Dissolution Date4 December 2012 (11 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameLesley Hazlewood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressHillrise 47 Saint James Road
Rainhill
Merseyside
L35 0PE
Director NameMr Raymond Hazlewood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillrise 47 Saint James Road
Rainhill
Merseyside
L35 0PE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameLesley Hazlewood
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressHillrise 47 Saint James Road
Rainhill
Merseyside
L35 0PE
Director NameWilliam Boyd
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 2003)
RoleCo Director
Correspondence Address59 Leeside Avenue
Southdere
Kirkby
Merseyside
L32 9QX

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 December 2012Final Gazette dissolved following liquidation (1 page)
4 December 2012Final Gazette dissolved following liquidation (1 page)
4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
31 May 2012Liquidators statement of receipts and payments to 9 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 9 May 2012 (5 pages)
31 May 2012Liquidators statement of receipts and payments to 9 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 9 May 2012 (5 pages)
6 December 2011Liquidators statement of receipts and payments to 9 November 2011 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 9 November 2011 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 9 November 2011 (5 pages)
6 December 2011Liquidators statement of receipts and payments to 9 November 2011 (5 pages)
2 June 2011Liquidators' statement of receipts and payments to 9 May 2011 (7 pages)
2 June 2011Liquidators statement of receipts and payments to 9 May 2011 (7 pages)
2 June 2011Liquidators statement of receipts and payments to 9 May 2011 (7 pages)
2 June 2011Liquidators' statement of receipts and payments to 9 May 2011 (7 pages)
11 March 2011Liquidators statement of receipts and payments to 9 November 2010 (6 pages)
11 March 2011Liquidators' statement of receipts and payments to 9 November 2010 (6 pages)
11 March 2011Liquidators' statement of receipts and payments to 9 November 2010 (6 pages)
11 March 2011Liquidators statement of receipts and payments to 9 November 2010 (6 pages)
20 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2009Statement of affairs with form 4.19 (5 pages)
20 November 2009Statement of affairs with form 4.19 (5 pages)
20 November 2009Appointment of a voluntary liquidator (1 page)
20 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-10
(1 page)
20 November 2009Appointment of a voluntary liquidator (1 page)
10 November 2009Registered office address changed from 35a Wilson Road Huyton Liverpool L36 6AE on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from 35a Wilson Road Huyton Liverpool L36 6AE on 10 November 2009 (2 pages)
18 August 2009Appointment terminated secretary lesley hazlewood (1 page)
18 August 2009Appointment Terminated Secretary lesley hazlewood (1 page)
2 June 2009Return made up to 28/03/09; full list of members (4 pages)
2 June 2009Return made up to 28/03/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
21 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 April 2007Return made up to 28/03/07; full list of members (7 pages)
11 April 2007Return made up to 28/03/07; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
6 April 2006Return made up to 28/03/06; full list of members (7 pages)
6 April 2006Return made up to 28/03/06; full list of members (7 pages)
28 April 2005Return made up to 25/03/05; full list of members (7 pages)
28 April 2005Return made up to 25/03/05; full list of members (7 pages)
8 February 2005Ad 01/07/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
8 February 2005Ad 01/07/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
6 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 April 2004Return made up to 25/03/04; full list of members (7 pages)
19 April 2004Return made up to 25/03/04; full list of members (7 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
19 July 2003Accounts for a small company made up to 31 July 2002 (7 pages)
19 July 2003Accounts for a small company made up to 31 July 2002 (7 pages)
18 April 2003Return made up to 25/03/03; full list of members (7 pages)
18 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2002Accounts for a small company made up to 31 July 2001 (7 pages)
26 July 2002Accounts for a small company made up to 31 July 2001 (7 pages)
26 April 2002Return made up to 25/03/02; full list of members (7 pages)
26 April 2002Return made up to 25/03/02; full list of members (7 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
13 July 2001Accounts for a small company made up to 31 July 2000 (7 pages)
13 July 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 April 2001Return made up to 25/03/01; full list of members (7 pages)
17 April 2001Return made up to 25/03/01; full list of members (7 pages)
15 February 2001Accounts for a small company made up to 31 July 1999 (7 pages)
15 February 2001Accounts for a small company made up to 31 July 1999 (7 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
21 April 2000Return made up to 25/03/00; full list of members (6 pages)
21 April 2000Return made up to 25/03/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 July 1998 (8 pages)
3 December 1999Accounts for a small company made up to 31 July 1998 (8 pages)
5 May 1999Return made up to 25/03/99; no change of members (3 pages)
5 May 1999Return made up to 25/03/99; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 July 1997 (7 pages)
13 August 1998Accounts for a small company made up to 31 July 1997 (7 pages)
4 June 1998Return made up to 25/03/98; no change of members (4 pages)
4 June 1998Return made up to 25/03/98; no change of members (4 pages)
16 June 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
16 June 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
13 June 1997Return made up to 25/03/97; full list of members (6 pages)
13 June 1997Return made up to 25/03/97; full list of members (6 pages)
6 August 1996New secretary appointed;new director appointed (2 pages)
6 August 1996New director appointed (2 pages)
20 May 1996Registered office changed on 20/05/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
20 May 1996Secretary resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Ad 25/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Ad 25/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 1996Registered office changed on 20/05/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
25 March 1996Incorporation (12 pages)