About

Registered Number: 04993752
Date of Incorporation: 12/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 8 months ago)
Registered Address: C/O Lamin & White, 65 Deans Street, Oakham, LE15 6AF

 

Haze Batteries Uk Ltd was established in 2003. Currently we aren't aware of the number of employees at the the company. This organisation has one director listed as Horner, Katherine Linda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORNER, Katherine Linda 12 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 12 July 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 21 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
MG01 - Particulars of a mortgage or charge 03 August 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 17 December 2008
395 - Particulars of a mortgage or charge 06 September 2008
AA - Annual Accounts 21 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 20 June 2006
395 - Particulars of a mortgage or charge 28 February 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2004
225 - Change of Accounting Reference Date 13 February 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal assignment 02 August 2010 Outstanding

N/A

Debenture 02 September 2008 Outstanding

N/A

Floating charge (all assets) 27 February 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 27 February 2008 Outstanding

N/A

Debenture 23 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.