Company NameHazon Estates Limited
Company StatusDissolved
Company Number03390912
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKenneth Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(2 days after company formation)
Appointment Duration16 years, 11 months (closed 20 May 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Chantry Mews, Bridge Street
Morpeth
Northumberland
NE61 1PT
Secretary NameSheila Anne Bennett
NationalityBritish
StatusClosed
Appointed18 August 2003(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address16 Dunsgreen
Ponteland
Newcastle Upon Tyne
NE20 9EH
Director NameDouglas Needham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(2 days after company formation)
Appointment Duration1 year (resigned 15 July 1998)
RoleCompany Director
Correspondence Address3 Alltree Grange
Fulwell Mill
Sunderland
Tyne & Wear
SR5 1QG
Secretary NameDouglas Needham
NationalityBritish
StatusResigned
Appointed26 June 1997(2 days after company formation)
Appointment Duration1 year (resigned 15 July 1998)
RoleCompany Director
Correspondence Address3 Alltree Grange
Fulwell Mill
Sunderland
Tyne & Wear
SR5 1QG
Director NameJames Connor
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 18 August 2003)
RoleCd/Sec
Correspondence Address15 Rockcliff Roker
Sunderland
Tyne And Wear
SR6 9NU
Secretary NameJames Connor
NationalityBritish
StatusResigned
Appointed15 July 1998(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 18 August 2003)
RoleCd/Sec
Correspondence Address15 Rockcliff Roker
Sunderland
Tyne And Wear
SR6 9NU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSterling House
Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Douglas Needham
50.00%
Ordinary
1 at £1Kenneth Taylor
25.00%
Ordinary
1 at £1Shiela Anne Bennett
25.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
22 January 2014Application to strike the company off the register (3 pages)
22 January 2014Application to strike the company off the register (3 pages)
14 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 4
(4 pages)
14 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 4
(4 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Kenneth Taylor on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Kenneth Taylor on 25 June 2012 (2 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
24 June 2010Director's details changed for Kenneth Taylor on 24 June 2010 (2 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Kenneth Taylor on 24 June 2010 (2 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
4 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
17 July 2008Director's change of particulars / kenneth taylor / 09/11/2007 (1 page)
17 July 2008Director's change of particulars / kenneth taylor / 09/11/2007 (1 page)
17 July 2008Return made up to 24/06/08; full list of members (3 pages)
17 July 2008Return made up to 24/06/08; full list of members (3 pages)
14 November 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
14 November 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
26 June 2007Return made up to 24/06/07; full list of members (3 pages)
26 June 2007Return made up to 24/06/07; full list of members (3 pages)
2 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
2 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
26 June 2006Return made up to 24/06/06; full list of members (3 pages)
26 June 2006Return made up to 24/06/06; full list of members (3 pages)
19 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
4 July 2005Return made up to 24/06/05; full list of members (6 pages)
4 July 2005Return made up to 24/06/05; full list of members (6 pages)
1 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
1 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
2 July 2004Return made up to 24/06/04; full list of members (6 pages)
2 July 2004Return made up to 24/06/04; full list of members (6 pages)
12 February 2004Registered office changed on 12/02/04 from: hendersons 2 telford court morpeth northumberland NE61 2DB (1 page)
12 February 2004Registered office changed on 12/02/04 from: hendersons 2 telford court morpeth northumberland NE61 2DB (1 page)
15 October 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
15 October 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
3 September 2003New secretary appointed (1 page)
3 September 2003New secretary appointed (1 page)
3 September 2003Secretary resigned;director resigned (1 page)
3 September 2003Secretary resigned;director resigned (1 page)
21 June 2003Return made up to 24/06/03; full list of members (7 pages)
21 June 2003Return made up to 24/06/03; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
11 November 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
1 November 2002Ad 30/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 November 2002Ad 30/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 June 2002Return made up to 24/06/02; full list of members (8 pages)
28 June 2002Return made up to 24/06/02; full list of members (8 pages)
13 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
13 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 July 2001Return made up to 24/06/01; full list of members (6 pages)
3 July 2001Return made up to 24/06/01; full list of members (6 pages)
9 May 2001Accounts made up to 30 September 2000 (8 pages)
9 May 2001Accounts made up to 30 September 2000 (8 pages)
19 July 2000Accounts made up to 30 September 1999 (8 pages)
19 July 2000Accounts made up to 30 September 1999 (8 pages)
21 June 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Accounts made up to 30 September 1998 (11 pages)
15 July 1999Accounts made up to 30 September 1998 (11 pages)
14 July 1999Return made up to 24/06/99; full list of members (6 pages)
14 July 1999Return made up to 24/06/99; full list of members (6 pages)
23 July 1998Secretary resigned;director resigned (1 page)
23 July 1998Secretary resigned;director resigned (1 page)
23 July 1998New secretary appointed;new director appointed (2 pages)
23 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Return made up to 24/06/98; full list of members (6 pages)
9 July 1998Return made up to 24/06/98; full list of members (6 pages)
10 February 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
10 February 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
5 July 1997Secretary resigned;director resigned (1 page)
5 July 1997Registered office changed on 05/07/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Secretary resigned;director resigned (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997New secretary appointed (2 pages)
24 June 1997Incorporation (18 pages)
24 June 1997Incorporation (18 pages)