Company NameHazelwood Inns Limited
Company StatusDissolved
Company Number04946342
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 6 months ago)
Dissolution Date25 May 2013 (10 years, 11 months ago)
Previous NameR & S Pubs & Restaurants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Sharron Scarff
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(1 week after company formation)
Appointment Duration9 years, 6 months (closed 25 May 2013)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressHarrington Arms
4 Grove Close Thulston
Derby
DE72 3EY
Secretary NameMrs Sharron Scarff
NationalityBritish
StatusClosed
Appointed05 November 2003(1 week after company formation)
Appointment Duration9 years, 6 months (closed 25 May 2013)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressHarrington Arms
4 Grove Close Thulston
Derby
DE72 3EY
Director NameMr Richard Anthony Scarff
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 week after company formation)
Appointment Duration8 years, 2 months (resigned 17 January 2012)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressHarrington Arms
4 Grove Close Thulston
Derby
DE72 3EY
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

50 at £1Mrs S. Scarff
50.00%
Ordinary
50 at £1R.a. Scarff
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,343
Cash£785
Current Liabilities£28,673

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2013Final Gazette dissolved following liquidation (1 page)
25 May 2013Final Gazette dissolved following liquidation (1 page)
25 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 2012Registered office address changed from The Harrington Arms 4 Grove Close, Thulston Derby Derbyshire DE72 3EY on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from the Harrington Arms 4 Grove Close, Thulston Derby Derbyshire DE72 3EY on 5 March 2012 (2 pages)
5 March 2012Statement of affairs with form 4.19 (6 pages)
5 March 2012Appointment of a voluntary liquidator (1 page)
5 March 2012Appointment of a voluntary liquidator (1 page)
5 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-27
(1 page)
5 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2012Registered office address changed from the Harrington Arms 4 Grove Close, Thulston Derby Derbyshire DE72 3EY on 5 March 2012 (2 pages)
5 March 2012Statement of affairs with form 4.19 (6 pages)
26 January 2012Termination of appointment of Richard Anthony Scarff as a director on 17 January 2012 (2 pages)
26 January 2012Termination of appointment of Richard Scarff as a director (2 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 January 2012Termination of appointment of Richard Anthony Scarff as a director on 17 January 2012 (2 pages)
24 January 2012Termination of appointment of Richard Scarff as a director (2 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
20 January 2012Change of name notice (2 pages)
20 January 2012Change of name notice (2 pages)
20 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
20 January 2012Company name changed r & s pubs & restaurants LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
18 January 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
(5 pages)
15 March 2011Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
(5 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Director's details changed for Richard Anthony Scarff on 29 October 2009 (2 pages)
12 November 2009Director's details changed for Richard Anthony Scarff on 29 October 2009 (2 pages)
12 November 2009Director's details changed for Sharron Scarff on 29 October 2009 (2 pages)
12 November 2009Director's details changed for Sharron Scarff on 29 October 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 February 2009Return made up to 29/10/08; full list of members (4 pages)
2 February 2009Return made up to 29/10/08; full list of members (4 pages)
14 February 2008Return made up to 29/10/07; full list of members (2 pages)
14 February 2008Return made up to 29/10/07; full list of members (2 pages)
21 September 2007Registered office changed on 21/09/07 from: vicarage corner house 219 burton road derby DE23 6AE (1 page)
21 September 2007Registered office changed on 21/09/07 from: vicarage corner house 219 burton road derby DE23 6AE (1 page)
7 June 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 December 2006Return made up to 29/10/06; full list of members (7 pages)
18 December 2006Return made up to 29/10/06; full list of members (7 pages)
17 March 2006Amended accounts made up to 31 October 2004 (5 pages)
17 March 2006Amended accounts made up to 31 October 2004 (5 pages)
24 January 2006Return made up to 29/10/05; full list of members (7 pages)
24 January 2006Return made up to 29/10/05; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 November 2004Return made up to 29/10/04; full list of members (7 pages)
25 November 2004Return made up to 29/10/04; full list of members (7 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New secretary appointed;new director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003Registered office changed on 06/12/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
6 December 2003New secretary appointed;new director appointed (2 pages)
6 December 2003Registered office changed on 06/12/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
29 October 2003Incorporation (14 pages)
29 October 2003Incorporation (14 pages)