Company NameHazel I.T. Ltd.
Company StatusDissolved
Company Number03474954
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 5 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameMactay Sixteen Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameToni Christine Hazel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressThe Barns
Sapperton
Sleaford
Lincolnshire
NG34 0TB
Secretary NameBarbara Jeanette Hazel
NationalityBritish
StatusClosed
Appointed29 May 1998(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressThe Barns
Sapperton
Sleaford
Lincolnshire
NG34 0TB
Director NameBarbara Jeanette Hazel
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressThe Barns
Sapperton
Sleaford
Lincolnshire
NG34 0TB
Director NameMrs Ruth Caroline Rooney
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address1 Holly Road
Off Oxford Road
Macclesfield
Cheshire
SK11 8JA
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF

Location

Registered Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
28 November 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
11 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 April 2000New director appointed (2 pages)
29 December 1999Return made up to 02/12/99; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
1 March 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
25 January 1999Secretary's particulars changed (1 page)
30 December 1998Return made up to 02/12/98; full list of members (6 pages)
1 September 1998New secretary appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
4 June 1998£ nc 1000/2000 25/05/98 (2 pages)
4 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1998Ad 05/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 December 1997Incorporation (28 pages)