Company NameHazesparkle Limited
Company StatusDissolved
Company Number05430107
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameIan Hildreth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 14 September 2010)
RoleBridal
Correspondence Address33 Chichester Close
Hartlepool
TS25 2QT
Director NameJulie Hildreth
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 14 September 2010)
RoleBridal
Correspondence Address33 Chichester Close
Hartlepool
Cleveland
TS25 2QT
Secretary NameIan Hildreth
NationalityBritish
StatusClosed
Appointed19 May 2005(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 14 September 2010)
RoleBridal
Correspondence Address33 Chichester Close
Hartlepool
TS25 2QT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address14 Victoria Road
Hartlepool
TS24 7SD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Net Worth-£9,868
Cash£3,609
Current Liabilities£40,910

Accounts

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

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
26 November 2009Voluntary strike-off action has been suspended (1 page)
26 November 2009Voluntary strike-off action has been suspended (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
24 September 2009Application for striking-off (1 page)
24 September 2009Application for striking-off (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 April 2008Return made up to 20/04/07; full list of members (3 pages)
18 April 2008Return made up to 20/04/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 February 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 February 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 August 2006Return made up to 20/04/06; full list of members (7 pages)
9 August 2006Return made up to 20/04/06; full list of members (7 pages)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Secretary resigned (1 page)
20 April 2005Incorporation (16 pages)
20 April 2005Incorporation (16 pages)