About

Registered Number: 04879488
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 6 months ago)
Registered Address: 76 Smithy Lane, Little Acton, Wrexham, LL12 8AS

 

Based in Wrexham, Hazard Id Ltd was founded on 27 August 2003. There are 2 directors listed as Porter, Timothy John, Sampson, Kerry Antoinette for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMPSON, Kerry Antoinette 27 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Timothy John 17 May 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 24 June 2017
AA - Annual Accounts 28 February 2017
AA01 - Change of accounting reference date 28 February 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 18 September 2016
AP03 - Appointment of secretary 18 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 28 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 17 September 2004
225 - Change of Accounting Reference Date 09 March 2004
395 - Particulars of a mortgage or charge 27 November 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.