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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed equitable charge | 19 February 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 15 December 1995 | Fully Satisfied |
N/A |