Company NameHazewater Food Services Ltd
Company StatusDissolved
Company Number07298287
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NameHazewater Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Sidney Kwashie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2018(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront 1st Floor East Suite
Salts Mill Road
Shipley
Bradford
BD17 7TD
Director NameTajammel Mustafa
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Crosland Road
Oakes
Huddersfield
West Yorkshire
HD3 3PB
Director NameMr Husnain Manzoor Rafi
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(4 years after company formation)
Appointment Duration1 year (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Albert Street
Lockwood
Huddersfield
HD1 3QD
Director NameMr Simon John Picking
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(5 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 49
Crown Street
Halifax
West Yorkshire
HX1 1JB
Director NameMr Georgica Elvis Stefanica
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 October 2016)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Triumph Trading Estate, Tariff Road
London
N17 0EB
Director NameMr Shahid Mehmood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 28 September 2017)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address1 Churchill Road
Thornton
Bradford
BD13 3AH
Director NameMrs Shamila Shareen Khan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(7 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Road
Thornton
Bradford
BD13 3AH
Director NameMr Nagman Mohammed Siddique
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(7 years, 9 months after company formation)
Appointment Duration1 month (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Conway Drive
Leeds
LS8 5JG

Location

Registered AddressWaterfront 1st Floor East Suite
Salts Mill Road
Shipley
Bradford
BD17 7TD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Simon John Picking
100.00%
Ordinary

Financials

Year2014
Net Worth£184,429
Cash£24,487
Current Liabilities£79,387

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 December 2017Registered office address changed from 1st Floor East Suite Salts Mill Road Shipley BD17 7TD England to Waterfront 1st Floor East Suite Salts Mill Road Shipley BD17 7TD on 13 December 2017 (1 page)
7 December 2017Confirmation statement made on 7 December 2017 with updates (3 pages)
7 December 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (3 pages)
30 November 2017Registered office address changed from 1 Churchill Road Thornton Bradford BD13 3AH England to 1st Floor East Suite Salts Mill Road Shipley BD17 7TD on 30 November 2017 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
29 September 2017Termination of appointment of Shahid Mehmood as a director on 28 September 2017 (1 page)
29 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 100
(3 pages)
28 September 2017Notification of Shamila Shareen Khan as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Notification of Shamila Shareen Khan as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Appointment of Mrs Shamila Shareen Khan as a director on 28 September 2017 (2 pages)
28 September 2017Registered office address changed from 1 Churchill Road Thornton Bradford BD13 3AH England to 1 Churchill Road Thornton Bradford BD13 3AH on 28 September 2017 (1 page)
28 September 2017Confirmation statement made on 29 June 2017 with updates (3 pages)
28 September 2017Registered office address changed from 64 Drake Street Rochdale OL16 1PA England to 1 Churchill Road Thornton Bradford BD13 3AH on 28 September 2017 (1 page)
28 September 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 100
(3 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Registered office address changed from Unit 2 Triumph Trading Estate, Tariff Road London N17 0EB England to 64 Drake Street Rochdale OL16 1PA on 12 June 2017 (1 page)
1 November 2016Director's details changed for Mr Shahid Mehmood on 1 November 2016 (2 pages)
31 October 2016Appointment of Mr Shahid Mehmood as a director on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Georgica Elvis Stefanica as a director on 30 October 2016 (1 page)
19 October 2016Termination of appointment of Shahid Mehmood as a director on 10 October 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 August 2016Appointment of Mr Shahid Mehmood as a director on 25 August 2016 (2 pages)
24 August 2016Registered office address changed from Unit 2 Triumph Trading Estate, Tariff Road London N17 0EB England to Unit 2 Triumph Trading Estate, Tariff Road London N17 0EB on 24 August 2016 (1 page)
24 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
24 August 2016Registered office address changed from 53 Cromwell Industrial Estate Staffa Road London E10 7QZ England to Unit 2 Triumph Trading Estate, Tariff Road London N17 0EB on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Unit 2 Triumph Trading Estate, Tariff Road London N17 0EB England to Unit 2 Triumph Trading Estate, Tariff Road London N17 0EB on 24 August 2016 (1 page)
18 January 2016Appointment of Mr Georgica Elvis Stefanica as a director on 1 January 2016 (2 pages)
18 January 2016Termination of appointment of Simon John Picking as a director on 31 December 2015 (1 page)
18 January 2016Registered office address changed from Unit 31 Gatehouse Enterprise Centre Albert Street Huddersfield West Yorkshire HD1 3QD to 53 Cromwell Industrial Estate Staffa Road London E10 7QZ on 18 January 2016 (1 page)
3 November 2015Compulsory strike-off action has been discontinued (1 page)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 November 2015Appointment of Mr Simon John Picking as a director (2 pages)
2 November 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 November 2015Termination of appointment of Husnain Manzoor Rafi as a director on 29 July 2015 (1 page)
2 November 2015Termination of appointment of Husnain Manzoor Rafi as a director on 29 July 2015 (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
29 July 2015Appointment of Mr Simon John Picking as a director on 29 July 2015 (2 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Registered office address changed from Unit 35 Gatehouse Enterprise Centre Albert Street Huddersfield West Yorkshire HD1 3QD to Unit 31 Gatehouse Enterprise Centre Albert Street Huddersfield West Yorkshire HD1 3QD on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Unit 35 Gatehouse Enterprise Centre Albert Street Huddersfield West Yorkshire HD1 3QD to Unit 31 Gatehouse Enterprise Centre Albert Street Huddersfield West Yorkshire HD1 3QD on 6 August 2014 (1 page)
22 July 2014Termination of appointment of Tajammel Mustafa as a director on 7 July 2014 (1 page)
22 July 2014Appointment of Mr Husnain Manzoor Rafi as a director on 7 July 2014 (2 pages)
22 July 2014Termination of appointment of Tajammel Mustafa as a director on 7 July 2014 (1 page)
22 July 2014Registered office address changed from Unit 10 Enterprise Centre Ray Street Huddersfield West Yorkshire HD1 6BL to Unit 35 Gatehouse Enterprise Centre Albert Street Huddersfield West Yorkshire HD1 3QD on 22 July 2014 (1 page)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Appointment of Mr Husnain Manzoor Rafi as a director on 7 July 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(3 pages)
1 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
13 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
10 September 2010Registered office address changed from 47 Crosland Road Oakes Huddersfield West Yorkshire HD3 3PB on 10 September 2010 (2 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)