Company NameHadenzone Limited
DirectorMark Shuckburgh
Company StatusDissolved
Company Number02943704
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMark Shuckburgh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressStone Rings
Gainsborough Road, Winthorpe
Newark
Nottinghamshire
NG24 2NR
Secretary NameJulie Annette Shuckburgh
NationalityBritish
StatusCurrent
Appointed10 July 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence AddressStonerings Gainsborough Road
Winthorpe
Newark
Nottinghamshire
NG24 2NR
Director NameJulie Annette Shuckburgh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressStonerings Gainsborough Road
Winthorpe
Newark
Nottinghamshire
NG24 2NR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£998,200
Gross Profit£329,880
Net Worth£23,169
Cash£15,926
Current Liabilities£110,185

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

24 July 2002Dissolved (1 page)
24 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
19 December 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Appointment of a voluntary liquidator (1 page)
14 December 1999Statement of affairs (8 pages)
14 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 1999Registered office changed on 23/11/99 from: stonerings gainsborough road winthorpe newark nottinghamshire NG24 2NR (1 page)
16 July 1999Return made up to 28/06/99; full list of members (6 pages)
24 March 1999Full accounts made up to 31 October 1998 (10 pages)
2 September 1998Full accounts made up to 31 October 1997 (10 pages)
10 July 1998Return made up to 28/06/98; full list of members (6 pages)
7 November 1997Director resigned (1 page)
22 July 1997Full accounts made up to 31 October 1996 (10 pages)
13 July 1997Return made up to 28/06/97; no change of members (4 pages)
5 July 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1996Full accounts made up to 31 October 1995 (8 pages)
27 July 1995Return made up to 28/06/95; full list of members (6 pages)