Company NameHazelrose Properties Limited
Company StatusDissolved
Company Number03187734
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Christopher Moehle
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(3 years, 6 months after company formation)
Appointment Duration5 years (closed 26 October 2004)
RoleCompany Director
Correspondence Address21 Lostock Hall Road
Poynton
Stockport
Cheshire
SK12 1DP
Director NameMr Peter Justin Moehle
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(3 years, 6 months after company formation)
Appointment Duration5 years (closed 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Secretary NameMr John Christopher Moehle
NationalityBritish
StatusClosed
Appointed27 October 1999(3 years, 6 months after company formation)
Appointment Duration5 years (closed 26 October 2004)
RoleCompany Director
Correspondence Address21 Lostock Hall Road
Poynton
Stockport
Cheshire
SK12 1DP
Director NameRodney John Bellamy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDenbigh House
Jacksons Lane Hazelgrove
Stockport
Cheshire
SK7 6EL
Director NameMr Simon Jon Bellamy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDenbigh House
Jacksons Lane
Hazel Grove
Cheshire
SK7 6EL
Secretary NameMr Simon Jon Bellamy
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDenbigh House
Jacksons Lane
Hazel Grove
Cheshire
SK7 6EL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address62 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
5 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 February 2003Registered office changed on 05/02/03 from: 29A water lane wilmslow cheshire SK9 5AR (1 page)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
12 June 2001Return made up to 18/04/01; full list of members (6 pages)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
11 May 2000Return made up to 18/04/00; full list of members (6 pages)
14 March 2000Registered office changed on 14/03/00 from: 21 lostock hall road poynton stockport cheshire SK12 1DP (1 page)
14 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
17 February 2000Registered office changed on 17/02/00 from: denbign house jacksons lane hazel grove stockport SK7 6EL (1 page)
3 November 1999Secretary resigned;director resigned (1 page)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
18 April 1999Return made up to 18/04/99; no change of members (4 pages)
24 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
17 April 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
22 May 1997Return made up to 18/04/97; full list of members
  • 363(287) ‐ Registered office changed on 22/05/97
(6 pages)
16 May 1996Registered office changed on 16/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 April 1996Director resigned (1 page)
30 April 1996New secretary appointed;new director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Secretary resigned (1 page)
18 April 1996Incorporation (8 pages)