Company NameHascar Technical Limited
Company StatusDissolved
Company Number04535144
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid William Hassall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleAutomotive Engineering Consult
Correspondence Address5 Bayley Road
Willaston
Nantwich
Cheshire
CW5 6RL
Secretary NameKaren Anne Hassall
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Bayley Road
Willaston
Nantwich
Cheshire
CW5 6RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDatum House
Electra Way
Crewe
Cheshire
CW1 6ZF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£29,718
Cash£33,736
Current Liabilities£11,798

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
4 November 2009Application to strike the company off the register (3 pages)
4 November 2009Application to strike the company off the register (3 pages)
16 September 2008Return made up to 13/09/08; full list of members (3 pages)
16 September 2008Return made up to 13/09/08; full list of members (3 pages)
26 August 2008Registered office changed on 26/08/2008 from morston house, princes court barony business park nantwich cheshire CW5 6GD (1 page)
26 August 2008Registered office changed on 26/08/2008 from morston house, princes court barony business park nantwich cheshire CW5 6GD (1 page)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2007Return made up to 13/09/07; full list of members (2 pages)
17 September 2007Return made up to 13/09/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2006Registered office changed on 04/10/06 from: morston house, princes court barony business park nantwich cheshire CW5 6PQ (1 page)
4 October 2006Return made up to 13/09/06; full list of members (2 pages)
4 October 2006Registered office changed on 04/10/06 from: morston house, princes court barony business park nantwich cheshire CW5 6PQ (1 page)
4 October 2006Return made up to 13/09/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 October 2005Registered office changed on 03/10/05 from: morston house prince court barony business park nantwich cheshire CW5 6PQ (1 page)
3 October 2005Return made up to 13/09/05; full list of members (2 pages)
3 October 2005Registered office changed on 03/10/05 from: morston house prince court barony business park nantwich cheshire CW5 6PQ (1 page)
3 October 2005Return made up to 13/09/05; full list of members (2 pages)
20 September 2005Registered office changed on 20/09/05 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
20 September 2005Registered office changed on 20/09/05 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 September 2004Return made up to 13/09/04; full list of members (6 pages)
9 September 2004Return made up to 13/09/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2003Return made up to 13/09/03; full list of members (6 pages)
23 September 2003Return made up to 13/09/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
24 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
24 October 2002Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2002Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
13 September 2002Incorporation (16 pages)
13 September 2002Incorporation (16 pages)