Company NameHazlewood Design & Contract Limited
DirectorsJan Anthony Czekaj and Graham Wilfred Hewitt
Company StatusDissolved
Company Number02505070
CategoryPrivate Limited Company
Incorporation Date23 May 1990(33 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameJan Anthony Czekaj
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleContracts Director
Correspondence Address60 Cringles Park
Silsden
Keighley
West Yorkshire
BD20 0NS
Director NameMr Graham Wilfred Hewitt
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Flaxton Terrace
Pannal
Harrogate
North Yorkshire
HG3 1JU
Secretary NameJan Anthony Czekaj
NationalityBritish
StatusCurrent
Appointed23 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address60 Cringles Park
Silsden
Keighley
West Yorkshire
BD20 0NS

Location

Registered Address92 Micklegate
York
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 October 2001Dissolved (1 page)
18 July 2001Return of final meeting in a creditors' voluntary winding up (2 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (10 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
24 October 1997Liquidators statement of receipts and payments (5 pages)
10 October 1996Registered office changed on 10/10/96 from: 26 wakefield road the old wesleyan chapel normanton west yorkshire WF6 2BT (1 page)
9 October 1996Appointment of a voluntary liquidator (1 page)
13 September 1996Accounts for a small company made up to 31 July 1995 (5 pages)
7 July 1996Return made up to 23/05/96; full list of members (4 pages)
7 July 1996Return made up to 23/05/95; no change of members (6 pages)