About

Registered Number: 02527035
Date of Incorporation: 01/08/1990 (33 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 9 months ago)
Registered Address: 4 Greenhead Terrace, Chopwell, Newcastle Upon Tyne, Tyne And Wear, NE17 7AH

 

Established in 1990, Hazardous Technical Services Ltd has its registered office in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". Hughes, Adrian, Hughes, Lesley Jane are listed as directors of the company. This organisation currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Adrian N/A 02 April 2013 1
HUGHES, Lesley Jane N/A 07 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 15 May 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 31 March 2016
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 15 November 2014
AAMD - Amended Accounts 06 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AD01 - Change of registered office address 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 20 August 2013
TM01 - Termination of appointment of director 04 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 05 September 2011
AAMD - Amended Accounts 25 August 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 23 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2009
AP01 - Appointment of director 09 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 19 September 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 14 May 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 27 September 2005
287 - Change in situation or address of Registered Office 21 February 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 06 August 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 12 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 04 August 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 04 August 2000
363s - Annual Return 04 August 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 22 May 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 06 May 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 31 July 1995
363s - Annual Return 28 July 1994
AA - Annual Accounts 22 July 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 01 September 1993
287 - Change in situation or address of Registered Office 10 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1992
363s - Annual Return 25 September 1992
AA - Annual Accounts 06 May 1992
363b - Annual Return 03 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1991
288 - N/A 03 August 1990
NEWINC - New incorporation documents 01 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.