Company NameHazelwick Technologies Limited
DirectorTadeusz Alexsander Melnyczuk
Company StatusDissolved
Company Number03688609
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Previous NameHazelwick Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTadeusz Alexsander Melnyczuk
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(2 weeks, 4 days after company formation)
Appointment Duration25 years, 3 months
RoleEnterprise Integrators
Correspondence Address132 Alexandra Road
Peterborough
Cambridgeshire
PE1 3DL
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameAdrian Norman Offield
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleEnterprise Integrators
Correspondence Address147 Alexandra Road
Peterborough
Cambridgeshire
PE1 3DL
Secretary NameAdrian Norman Offield
NationalityBritish
StatusResigned
Appointed11 January 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleEnterprise Integrators
Correspondence Address147 Alexandra Road
Peterborough
Cambridgeshire
PE1 3DL

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£64,900
Cash£18,134
Current Liabilities£66,741

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 January 2003Dissolved (1 page)
1 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
13 March 2001Appointment of a voluntary liquidator (2 pages)
13 March 2001Statement of affairs (8 pages)
13 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 February 2001Registered office changed on 28/02/01 from: c/o temples kemp house 152-160 city road london EC1V 2NX (1 page)
13 November 2000Registered office changed on 13/11/00 from: barber house storeys bar road peterborough cambridgeshire PE1 5YS (1 page)
9 November 2000Secretary resigned;director resigned (1 page)
18 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 January 2000Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
12 January 2000Ad 11/11/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
28 April 1999Company name changed hazelwick LIMITED\certificate issued on 29/04/99 (2 pages)
18 April 1999Registered office changed on 18/04/99 from: 2 pendarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
18 April 1999New secretary appointed;new director appointed (2 pages)
18 April 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
24 December 1998Incorporation (19 pages)