HAZLEWOOD PRESERVES LIMITED

HAZLEWOOD PRESERVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHAZLEWOOD PRESERVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00260531
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAZLEWOOD PRESERVES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HAZLEWOOD PRESERVES LIMITED located?

    Registered Office Address
    Greencore Group Uk Centre
    Midland Way
    S43 4XA Barlborough Links Bus Pk
    Barlborough
    Undeliverable Registered Office AddressNo

    What were the previous names of HAZLEWOOD PRESERVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAZLEWOOD & CO.(PRODUCTS)LIMITEDNov 21, 1931Nov 21, 1931

    What are the latest accounts for HAZLEWOOD PRESERVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 28, 2012

    What is the status of the latest annual return for HAZLEWOOD PRESERVES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HAZLEWOOD PRESERVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 2
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Jan 09, 2013

    17 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Jan 09, 2012

    17 pagesRP04

    Full accounts made up to Sep 28, 2012

    11 pagesAA

    Annual return made up to Jan 09, 2013 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    Aug 29, 2013A SECOND FILED AR01 WAS REGISTERED ON 29/08/2013.

    Termination of appointment of Diane Susan Walker as a director on May 24, 2013

    2 pagesTM01

    Appointment of Mr Alan Richard Williams as a director on Mar 27, 2013

    3 pagesAP01

    Full accounts made up to Sep 30, 2011

    12 pagesAA

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 27, 2012

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 09, 2012 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    Aug 29, 2013A SECOND FILED AR01 WAS REGISTERED ON 29/08/2013.

    Full accounts made up to Sep 24, 2010

    12 pagesAA

    Appointment of Mr Michael Evans as a secretary

    1 pagesAP03
    Annotations
    DateAnnotation
    Aug 07, 2013This document is a duplicate of an AP03 registered on 26/01/2011 for Michael Evans

    Appointment of Mr Michael Evans as a secretary

    1 pagesAP03

    Appointment of Ms Diane Walker as a director

    2 pagesAP01

    Termination of appointment of William Barratt as a director

    1 pagesTM01

    Who are the officers of HAZLEWOOD PRESERVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Greencore Group Uk Centre
    Midland Way
    S43 4XA Barlborough Links Bus Pk
    Barlborough
    Secretary
    Greencore Group Uk Centre
    Midland Way
    S43 4XA Barlborough Links Bus Pk
    Barlborough
    157246010001
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    United KingdomBritish148060720001
    O'LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    IrelandIrish143778250002
    WILLIAMS, Alan Richard, Mr.
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin 9
    Ireland
    Director
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin 9
    Ireland
    EnglandBritish137582690001
    BALES, Richard
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    Secretary
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    British5220780001
    BALES, Richard
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    Secretary
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    British5220780001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Secretary
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    British100531360001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Secretary
    48 Aldwark
    YO1 7BU York
    British52277340002
    ARMSTRONG, Colin
    1 Gallwey Grove
    WN1 2RT Wigan
    Lancashire
    Director
    1 Gallwey Grove
    WN1 2RT Wigan
    Lancashire
    British5220770001
    BALES, Richard
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    Director
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    EnglandBritish5220780001
    BALL, Christopher John
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    Director
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    United KingdomBritish105078650001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritish100531360001
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    IrelandIrish89332200002
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Director
    48 Aldwark
    YO1 7BU York
    British52277340002
    COURTLEY, Susan Patricia
    37 Garth Crescent
    Alvaston
    DE24 0GX Derby
    Derbyshire
    Director
    37 Garth Crescent
    Alvaston
    DE24 0GX Derby
    Derbyshire
    British24677460001
    EVANS, John Arthur
    High Meadows
    Great Smeaton
    DL6 2EX Northallerton
    North Yorkshire
    Director
    High Meadows
    Great Smeaton
    DL6 2EX Northallerton
    North Yorkshire
    EnglandBritish45144570001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritish116296480001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrish100467690002
    LYE, Peter Charles
    6 Woodlands Brow
    DE6 1RY Ashbourne
    Derbyshire
    Director
    6 Woodlands Brow
    DE6 1RY Ashbourne
    Derbyshire
    British24776600002
    NICHOLLS, Barry John Leonard
    The Copse 10 Kemnal Road
    Three Gates Lane
    GU27 2LF Haslemere
    Surrey
    Director
    The Copse 10 Kemnal Road
    Three Gates Lane
    GU27 2LF Haslemere
    Surrey
    British71018890001
    SIMONS, John Michael
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    Director
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    British37634780005
    SMITH, Gerard Arthur
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    Director
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    EnglandBritish111889550001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    British37845970003
    WALKER, Diane Susan
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United Kingdom
    Director
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United Kingdom
    United KingdomBritish156683540001
    WESTHALL, Alan Banister
    38 Willington Road
    Etwall
    DE65 6NR Derby
    Derbyshire
    Director
    38 Willington Road
    Etwall
    DE65 6NR Derby
    Derbyshire
    British24677490001
    WOODALL, Frederick Peter
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    Director
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    British74795530001
    WRIGHT, Anne
    8 Fairisle Close
    Oakwood
    DE21 2SJ Derby
    Director
    8 Fairisle Close
    Oakwood
    DE21 2SJ Derby
    British37845970001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0