Company NameHatchellwood Associates Limited
Company StatusDissolved
Company Number03519094
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 1 month ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher John Glazik
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 Hatchellwood View
Bessacarr
Doncaster
South Yorkshire
DN4 6UY
Secretary NameJanet Glazik
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 Hatchellwood View
Doncaster
South Yorkshire
DN4 6UY
Director NameJanet Glazik
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address33 Hatchellwood View
Doncaster
South Yorkshire
DN4 6UY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address33 Hatchellwood View
Bessacarr
Doncaster
South Yorkshire
DN4 6UY
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
WardFinningley
Built Up AreaDoncaster

Financials

Year2014
Turnover£46,498
Gross Profit£4,272
Net Worth£8,752
Cash£16,505
Current Liabilities£9,020

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
7 November 2002Application for striking-off (1 page)
14 August 2002Registered office changed on 14/08/02 from: p k f greenfield lane balby doncaster south yorkshire DN4 0PF (1 page)
11 March 2002Return made up to 27/02/02; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
5 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
18 August 2000Full accounts made up to 28 February 2000 (10 pages)
28 March 2000Return made up to 27/02/00; full list of members (6 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
9 April 1999Return made up to 27/02/99; full list of members (6 pages)
29 January 1999Ad 29/12/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
2 March 1998New secretary appointed (2 pages)
27 February 1998Incorporation (16 pages)