About

Registered Number: 03036025
Date of Incorporation: 21/03/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2017 (6 years and 7 months ago)
Registered Address: Rutland House, 23-25 Friar Lane, Leicester, Leicestershire, LE1 5QQ

 

Founded in 1995, Hazard Safety Products Ltd has its registered office in Leicestershire, it's status is listed as "Dissolved". The company has 2 directors listed as Ward, Hilda, Whiteside, Denise Irene in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Hilda 06 January 2004 07 August 2006 1
WHITESIDE, Denise Irene 06 January 2004 09 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 June 2017
4.68 - Liquidator's statement of receipts and payments 18 August 2016
4.68 - Liquidator's statement of receipts and payments 19 August 2015
4.68 - Liquidator's statement of receipts and payments 28 January 2015
4.68 - Liquidator's statement of receipts and payments 28 January 2015
F10.2 - N/A 21 March 2013
AD01 - Change of registered office address 26 June 2012
RESOLUTIONS - N/A 22 June 2012
RESOLUTIONS - N/A 22 June 2012
4.20 - N/A 22 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2012
DISS40 - Notice of striking-off action discontinued 30 November 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AR01 - Annual Return 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
TM01 - Termination of appointment of director 17 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 27 July 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 02 May 2006
RESOLUTIONS - N/A 23 June 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 08 January 2002
287 - Change in situation or address of Registered Office 25 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 11 April 2001
395 - Particulars of a mortgage or charge 27 February 2001
288b - Notice of resignation of directors or secretaries 22 August 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 27 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 26 February 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 02 April 1997
363a - Annual Return 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
288c - Notice of change of directors or secretaries or in their particulars 15 November 1996
RESOLUTIONS - N/A 17 October 1996
RESOLUTIONS - N/A 17 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1996
123 - Notice of increase in nominal capital 17 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1996
395 - Particulars of a mortgage or charge 27 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
287 - Change in situation or address of Registered Office 07 June 1995
CERTNM - Change of name certificate 02 June 1995
NEWINC - New incorporation documents 21 March 1995

Mortgages & Charges

Description Date Status Charge by
Fixed equitable charge 19 February 2001 Fully Satisfied

N/A

Mortgage debenture 15 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.