Company NameHazard Consulting Limited
Company StatusDissolved
Company Number06856347
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr William James Stephens
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Bures Road
Great Cornard
Sudbury
Suffolk
CO10 0JE

Location

Registered Address103 Bures Road
Great Cornard
Sudbury
Suffolk
CO10 0JE
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Cornard
WardGreat Cornard North
Built Up AreaSudbury

Shareholders

100 at £1William James Stephens
100.00%
Ordinary

Financials

Year2014
Net Worth£10,160
Current Liabilities£1,223

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
6 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(3 pages)
30 March 2015Registered office address changed from 10 Woodhall Road Sudbury Suffolk CO10 1PF to 103 Bures Road Great Cornard Sudbury Suffolk CO10 0JE on 30 March 2015 (1 page)
24 March 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
15 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
18 April 2012Registered office address changed from Felaw Maltings 44 Felaw Street Ipswich Suffolk IP2 8SJ England on 18 April 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 May 2011Director's details changed for Mr William James Stephens on 1 January 2011 (2 pages)
2 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
2 May 2011Director's details changed for Mr William James Stephens on 1 January 2011 (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2009Incorporation (17 pages)