Company NameHazelmere Projects Limited
DirectorAlan Stansfield
Company StatusDissolved
Company Number03851949
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 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 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(same day as company formation)
RoleBusinessman
Correspondence Address5 Hogarth Avenue
Shenfield
Essex
CM15 8BE
Secretary NameGraham Stansfield
NationalityBritish
StatusCurrent
Appointed01 October 1999(same day as company formation)
RoleBusinessman
Correspondence Address39 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressEliot House
32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£1,833,691
Gross Profit£579,139
Net Worth£28,139
Current Liabilities£336,662

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Return of final meeting in a creditors' voluntary winding up (10 pages)
9 March 2007Liquidators statement of receipts and payments (9 pages)
20 September 2006Liquidators statement of receipts and payments (9 pages)
13 March 2006Liquidators statement of receipts and payments (9 pages)
4 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2005Statement of affairs (7 pages)
4 March 2005Appointment of a voluntary liquidator (1 page)
17 February 2005Registered office changed on 17/02/05 from: unit A2 the seedbed centre, davidson way romford essex RM7 0AZ (1 page)
26 April 2004Full accounts made up to 30 June 2003 (11 pages)
26 September 2003Return made up to 01/10/03; full list of members (6 pages)
8 April 2003Full accounts made up to 30 June 2002 (11 pages)
27 March 2003Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2003Ad 01/07/01-30/06/02 £ si 998@1 (2 pages)
17 June 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
17 June 2002Accounts for a dormant company made up to 31 October 2000 (2 pages)
17 June 2002Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
2 April 2002Compulsory strike-off action has been discontinued (1 page)
27 March 2002Return made up to 01/10/01; full list of members (6 pages)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
22 March 2001Return made up to 01/10/00; full list of members (6 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
6 October 1999New director appointed (2 pages)
1 October 1999Incorporation (14 pages)