Company NameHazelsong Limited
Company StatusDissolved
Company Number01919375
CategoryPrivate Limited Company
Incorporation Date5 June 1985(38 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Tarquin Tan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(19 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 18 September 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
12a Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director NameMrs Jennifer Mary Thompson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(19 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 18 September 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Hampstead Lane
Highgate
London
N6 4SB
Director NameMr Jeremy Miles Allan Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(19 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 18 September 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Hampstead Lane
Highgate
London
N6 4SB
Secretary NameMr Jeremy Miles Allan Thompson
NationalityBritish
StatusClosed
Appointed25 October 2004(19 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 18 September 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Hampstead Lane
Highgate
London
N6 4SB
Director NameRichard Kenneth Shirley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressPitfarm
Leighland Roadwater
Watchet
Somerset
TA23 0RP
Director NameMark John Godfrey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 1995)
RoleAccountant
Correspondence Address77 Manor Lane
Dovercourt
Harwich
Essex
CO12 4EB
Secretary NameMark John Godfrey
NationalityBritish
StatusResigned
Appointed20 March 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1993)
RoleAccountant
Correspondence Address77 Manor Lane
Dovercourt
Harwich
Essex
CO12 4EB
Director NamePeter John Dyke
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 13 March 1992)
RoleAccountant
Correspondence Address44 Boundary Road
Wallington
Surrey
SM5 4LB
Director NameDuncan Emlyn Redpath
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 20 March 1992)
RoleSales Director
Correspondence Address77 Balmoral Drive
Maybury
Woking
Surrey
GU22 8EY
Secretary NamePeter John Dyke
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 13 March 1992)
RoleCompany Director
Correspondence Address44 Boundary Road
Wallington
Surrey
SM5 4LB
Director NameMr James Christie Falconer Wilde
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(8 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Box Ridge Avenue
Purley
Surrey
CR8 3AQ
Director NameSir Clive Malcolm Thompson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Dean
Wildernesse Avenue
Sevenoaks
Kent
TN15 0EA
Director NameGraham Bremner Foote
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 1997)
RoleRegional Managing Director
Correspondence Address27 Crescent Road
Burgess Hill
Sussex
RH15 8EH
Secretary NameGareth Trevor Brown
NationalityBritish
StatusResigned
Appointed08 October 1993(8 years, 4 months after company formation)
Appointment Duration11 years (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holbrook School Lane
Horsham
West Sussex
RH12 5PP
Director NameGraham Robert Frank Knight
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(9 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 December 1995)
RoleManaging Director
Correspondence AddressFlat 4 3 Sea View Terrace
Margate
Kent
CT9 5BJ
Director NameKevan Christopher Peters
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 1997)
RoleCompany Director
Correspondence Address4 Southay
Bratton
Westbury
Wiltshire
BA13 4RT
Director NameAndrea Louise Rouse
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1999)
RoleOperations Director
Correspondence Address9 Baronsmere Court
Manor Road
High Barnet
Hertfordshire
EN5 2JZ
Director NameJonathan Mark Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(12 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 22 May 1998)
RoleManaging Director
Correspondence Address30 Prestbury Crescent
Banstead
Surrey
SM7 3PJ
Director NameMichael Andrew Cooke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 October 2004)
RoleCompany Director
Correspondence AddressSomerley Middle Drive
Maresfield Park
East Sussex
TN22 2HG
Director NameMr Leslie Coulson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address37 Hawkewood Road
Sunbury On Thames
Middlesex
TW16 6HL

Location

Registered Address21a Brownlow Mews
London
WC1N 2LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

16k at £1Mach 1 Couriers LTD
99.38%
Ordinary
100 at £1Mach 1 Couriers LTD
0.62%
Ordinary B

Financials

Year2014
Net Worth£1,061,942
Cash£97,405
Current Liabilities£154,726

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Company name changed a to z couriers LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(2 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Company name changed a to z couriers LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(2 pages)
20 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 16,100
(7 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 16,100
(7 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 16,100
(7 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 May 2010Director's details changed for Mrs Jennifer Mary Thompson on 1 April 2010 (2 pages)
17 May 2010Director's details changed for John Tarquin Tan on 1 April 2010 (2 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for John Tarquin Tan on 1 April 2010 (2 pages)
17 May 2010Director's details changed for John Tarquin Tan on 1 April 2010 (2 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mrs Jennifer Mary Thompson on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mrs Jennifer Mary Thompson on 1 April 2010 (2 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 April 2009Return made up to 01/04/09; full list of members (4 pages)
24 April 2009Return made up to 01/04/09; full list of members (4 pages)
9 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
18 December 2007Return made up to 01/04/07; full list of members; amend (7 pages)
18 December 2007Return made up to 01/04/07; full list of members; amend (7 pages)
11 May 2007Return made up to 01/04/07; full list of members (7 pages)
11 May 2007Return made up to 01/04/07; full list of members (7 pages)
3 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 April 2006Return made up to 01/04/06; full list of members (7 pages)
20 April 2006Return made up to 01/04/06; full list of members (7 pages)
25 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 June 2005Return made up to 01/04/05; full list of members (8 pages)
16 June 2005Return made up to 01/04/05; full list of members (8 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Director resigned (1 page)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 November 2004Ad 22/10/04--------- £ si 100@1=100 £ ic 16000/16100 (2 pages)
22 November 2004Ad 22/10/04--------- £ si 100@1=100 £ ic 16000/16100 (2 pages)
17 November 2004Registered office changed on 17/11/04 from: felcourt east grinstead west sussex RH19 2JY (1 page)
17 November 2004Registered office changed on 17/11/04 from: felcourt east grinstead west sussex RH19 2JY (1 page)
8 November 2004Company name changed initial a to z couriers LTD\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed initial a to z couriers LTD\certificate issued on 08/11/04 (2 pages)
31 October 2004Resolutions
  • RES13 ‐ Re issue of shares 22/10/04
(2 pages)
31 October 2004Resolutions
  • RES13 ‐ Re issue of shares 22/10/04
(2 pages)
25 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2004Ad 18/10/04--------- £ si 1000@1=1000 £ ic 15000/16000 (2 pages)
25 October 2004Ad 18/10/04--------- £ si 1000@1=1000 £ ic 15000/16000 (2 pages)
8 September 2004Full accounts made up to 28 December 2003 (17 pages)
8 September 2004Full accounts made up to 28 December 2003 (17 pages)
19 April 2004Return made up to 01/04/04; full list of members (5 pages)
19 April 2004Return made up to 01/04/04; full list of members (5 pages)
15 August 2003Full accounts made up to 29 December 2002 (17 pages)
15 August 2003Full accounts made up to 29 December 2002 (17 pages)
10 June 2003Return made up to 01/04/03; full list of members (5 pages)
10 June 2003Return made up to 01/04/03; full list of members (5 pages)
26 April 2003Auditor's resignation (1 page)
26 April 2003Auditor's resignation (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (2 pages)
17 July 2002Full accounts made up to 30 December 2001 (15 pages)
17 July 2002Full accounts made up to 30 December 2001 (15 pages)
18 April 2002Return made up to 01/04/02; no change of members (5 pages)
18 April 2002Return made up to 01/04/02; no change of members (5 pages)
11 July 2001Full accounts made up to 31 December 2000 (15 pages)
11 July 2001Full accounts made up to 31 December 2000 (15 pages)
26 April 2001Return made up to 01/04/01; no change of members (5 pages)
26 April 2001Return made up to 01/04/01; no change of members (5 pages)
21 September 2000Full accounts made up to 26 December 1999 (15 pages)
21 September 2000Full accounts made up to 26 December 1999 (15 pages)
19 April 2000Return made up to 01/04/00; full list of members (5 pages)
19 April 2000Return made up to 01/04/00; full list of members (5 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
9 July 1999Full accounts made up to 27 December 1998 (15 pages)
9 July 1999Full accounts made up to 27 December 1998 (15 pages)
27 April 1999Return made up to 01/04/99; no change of members (6 pages)
27 April 1999Return made up to 01/04/99; no change of members (6 pages)
14 October 1998Secretary's particulars changed (1 page)
14 October 1998Secretary's particulars changed (1 page)
18 August 1998Auditor's resignation (2 pages)
18 August 1998Auditor's resignation (2 pages)
20 July 1998Full accounts made up to 28 December 1997 (15 pages)
20 July 1998Full accounts made up to 28 December 1997 (15 pages)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
5 May 1998Secretary's particulars changed (1 page)
5 May 1998Secretary's particulars changed (1 page)
24 April 1998Return made up to 04/04/98; no change of members (6 pages)
24 April 1998Return made up to 04/04/98; no change of members (6 pages)
17 April 1998Company name changed a to z couriers LIMITED\certificate issued on 20/04/98 (2 pages)
17 April 1998Company name changed a to z couriers LIMITED\certificate issued on 20/04/98 (2 pages)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1997Full accounts made up to 29 December 1996 (16 pages)
3 November 1997Full accounts made up to 29 December 1996 (16 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
27 July 1997Director's particulars changed (1 page)
27 July 1997Director's particulars changed (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
23 April 1997Return made up to 04/04/97; full list of members (7 pages)
23 April 1997Return made up to 04/04/97; full list of members (7 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
14 May 1996Full accounts made up to 31 December 1995 (16 pages)
14 May 1996Full accounts made up to 31 December 1995 (16 pages)
24 April 1996Return made up to 04/04/96; no change of members (6 pages)
24 April 1996Return made up to 04/04/96; no change of members (6 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (4 pages)
4 July 1995Secretary's particulars changed (2 pages)
4 July 1995Secretary's particulars changed (4 pages)
27 June 1995Full accounts made up to 25 December 1994 (16 pages)
27 June 1995Full accounts made up to 25 December 1994 (16 pages)
11 April 1995Return made up to 04/04/95; full list of members (7 pages)
11 April 1995Return made up to 04/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
5 June 1985Incorporation (13 pages)
5 June 1985Incorporation (13 pages)