Company NameHazard Design Associates Ltd
Company StatusDissolved
Company Number02484235
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)
Dissolution Date11 March 2009 (15 years, 1 month ago)
Previous NameHazard Safety Products (Parking) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Beverley Elizabeth Alexandra Ward
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(1 year after company formation)
Appointment Duration17 years, 11 months (closed 11 March 2009)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address79 Bristol Road
Edgbaston
Birmingham
West Midlands
B5 7TU
Secretary NameMs Beverley Elizabeth Alexandra Ward
NationalityBritish
StatusClosed
Appointed21 May 1992(2 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 11 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Bristol Road
Edgbaston
Birmingham
West Midlands
B5 7TU
Director NameStephen Hughes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 1992)
RoleAdvertising Consultant
Correspondence Address3 Morgan Court
Erdington
Birmingham
West Midlands
B24 0BL
Secretary NameStephen Hughes
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 1992)
RoleCompany Director
Correspondence Address3 Morgan Court
Erdington
Birmingham
West Midlands
B24 0BL
Director NameMs Carolynne Beverley Gregory Ward
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address79 Bristol Road
Edgbaston
Birmingham
West Midlands
B5 7TU

Location

Registered AddressC/O Baker Tilly
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£6,402
Cash£95,775
Current Liabilities£462,645

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2008Return of final meeting of creditors (1 page)
13 July 2005Registered office changed on 13/07/05 from: 9-11 vittoria street birmingham west midlands B1 3ND (1 page)
8 July 2005Appointment of a liquidator (1 page)
31 March 2005Order of court to wind up (1 page)
22 March 2005Order of court to wind up (2 pages)
18 February 2005Director resigned (1 page)
11 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 April 2004Return made up to 22/03/04; full list of members (7 pages)
27 November 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
20 March 2003Return made up to 22/03/03; full list of members (7 pages)
7 February 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 March 2002Return made up to 22/03/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 October 2001Registered office changed on 25/10/01 from: 55/57 bristol road birmingham B5 7TU (1 page)
12 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
25 April 2000Return made up to 22/03/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 April 1999Return made up to 22/03/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 June 1998Return made up to 22/03/97; full list of members; amend (7 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 December 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 November 1997Accounts for a small company made up to 30 April 1995 (9 pages)
2 April 1997Return made up to 22/03/97; full list of members (6 pages)
14 February 1997Company name changed hazard parking products LIMITED\certificate issued on 14/02/97 (2 pages)
5 June 1996Return made up to 22/03/96; no change of members (4 pages)
2 June 1995Company name changed hazard safety products LIMITED\certificate issued on 05/06/95 (4 pages)
22 May 1995Return made up to 22/03/95; no change of members (6 pages)