Company NameHazelbase Limited
Company StatusDissolved
Company Number05168269
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Secretary NameFarhana Haider
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleSecretary
Correspondence Address4 Thornfield Road
Heaton Moor
Stockport
Cheshire
SK4 3LD
Director NameAbdullah Haider
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(3 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thornfield Road
Heaton Moor
Stockport
Cheshire
SK4 3LD
Director NameUsman Hayat
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Thornfield Road
Heaton Moor
Stockport
Cheshire
SK4 3LD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0161 4428000
Telephone regionManchester

Location

Registered Address7a Lane End Road
Burnage
Manchester
M19 1WA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester

Shareholders

50 at £1Mrs Farhana Haider
50.00%
Ordinary
40 at £1Mr Abdullah Haider
40.00%
Ordinary
10 at £1Mr Shahzad Haider
10.00%
Ordinary

Financials

Year2014
Net Worth£141,630
Cash£216,346
Current Liabilities£134,581

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 August 2012Director's details changed for Abdullah Haider on 1 July 2012 (2 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 August 2012Director's details changed for Abdullah Haider on 1 July 2012 (2 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 August 2012Director's details changed for Abdullah Haider on 1 July 2012 (2 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
8 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
17 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (16 pages)
17 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (16 pages)
17 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (16 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 September 2009Ad 17/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 September 2009Ad 17/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 July 2009Return made up to 01/07/09; full list of members (5 pages)
17 July 2009Return made up to 01/07/09; full list of members (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 September 2008Return made up to 01/07/08; no change of members (6 pages)
16 September 2008Return made up to 01/07/08; no change of members (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
16 August 2007Return made up to 01/07/07; full list of members (6 pages)
16 August 2007Return made up to 01/07/07; full list of members (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 October 2006Return made up to 01/07/06; full list of members (6 pages)
31 October 2006Return made up to 01/07/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(6 pages)
20 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(6 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: 7A lane end road manchester M19 1WA (1 page)
21 July 2004Registered office changed on 21/07/04 from: 7A lane end road manchester M19 1WA (1 page)
15 July 2004Registered office changed on 15/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 July 2004Registered office changed on 15/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 July 2004Incorporation (6 pages)
1 July 2004Incorporation (6 pages)