Company NameHazelmere Refurbishments Limited
Company StatusDissolved
Company Number03581103
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 9 months ago)
Dissolution Date11 November 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlan Stansfield
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleBuilder
Correspondence Address5 Hogarth Avenue
Shenfield
Essex
CM15 8BE
Director NameGraham Stansfield
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(9 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address140 Victoria Road
Romford
Essex
RM1 2NX
Secretary NameGraham Stansfield
NationalityBritish
StatusClosed
Appointed01 July 2000(2 years after company formation)
Appointment Duration8 years, 4 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address10 The Grove
Brentwood
Essex
CM14 5NS
Secretary NameKaren Anne Stansfield
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleSecretary
Correspondence Address46 Hazelmere Gardens
Hornchurch
Essex
RM11 2AS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,440,851
Gross Profit£402,791
Net Worth£77,150
Cash£12,848
Current Liabilities£196,849

Accounts

Latest Accounts30 June 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
24 May 2007Liquidators statement of receipts and payments (5 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
21 November 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
1 December 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
9 May 2003Liquidators statement of receipts and payments (5 pages)
13 May 2002Statement of affairs (6 pages)
13 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2002Appointment of a voluntary liquidator (1 page)
1 May 2002Registered office changed on 01/05/02 from: 48 hutton road shenfield brentwood essex CM15 8LB (1 page)
10 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
28 December 2001Full accounts made up to 30 June 2000 (11 pages)
2 November 2001Return made up to 15/06/01; full list of members (6 pages)
8 February 2001Return made up to 15/06/00; full list of members (6 pages)
27 December 2000Compulsory strike-off action has been discontinued (1 page)
27 December 2000Full accounts made up to 30 June 1999 (10 pages)
26 July 1999Return made up to 15/06/99; full list of members (6 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Ad 06/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 June 1998Registered office changed on 18/06/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Secretary resigned (1 page)
15 June 1998Incorporation (15 pages)