Company NameHazell Marine Supplies Limited
Company StatusDissolved
Company Number03805405
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sidney Norman Hazell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleMarine Engineer
Correspondence Address79 Lower Road
Hullbridge
Essex
SS5 6DD
Secretary NameMaureen Hazell
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address79 Lower Road
Hullbridge
Essex
SS5 6DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address79 Lower Road
Hullbridge
Essex
SS5 6DD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHullbridge
WardHullbridge
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£31,474
Gross Profit£6,519
Net Worth£3,127
Cash£4,452
Current Liabilities£1,326

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
4 October 2004Application for striking-off (1 page)
30 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
26 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2003Registered office changed on 22/12/03 from: 156A station lane hornchurch essex RM12 6LT (1 page)
28 July 2003Return made up to 12/07/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 October 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
20 July 2001Return made up to 12/07/01; full list of members (6 pages)
29 September 2000Full accounts made up to 31 July 2000 (8 pages)
17 July 2000Return made up to 12/07/00; full list of members (6 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
12 July 1999Incorporation (16 pages)