Risk factors
How this works?
Company's Officer has a connection with Russia
Company's PSC has a connection with Russia
Company's Officer has a connection with Belarus
Company's PSC has a connection with Belarus
Please wait while we're updating the data

Overview

E. & M. HAZLEHURST LIMITED (00669703) is Private limited company located in Nuneaton. It was incorporated 63 years ago in 09 Sep 1960. It's nature of business is Non-trading company. As on 27 May 2024, there are currently 0 active PSC and 2 active officers.

Company info

Name: E. & M. HAZLEHURST LIMITED
Number: 00669703
Status: Dissolved
Company category: Private limited company
Registered address: Kings Business Centre, 90-92 King Edward Road, Nuneaton , CV11 4BB
9 companies with same address
Incorporated on: 09 Sep 1960 (63 years ago)
Dissolved on: 27 Mar 2013 (11 years ago)
Nature of business:
74990 — Non-trading company
Data updated on: 27.05.2024

Insolvency

Case 1 - Members voluntary liquidation
Commencement of winding up:
27 Jul 2012 (11 years ago)
Dissolved on:
27 Mar 2013 (11 years ago)
Practitioner:
Ian Pattinson
Pattinsons Insolvency Limited Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 4BB

Company officers

Name Status Role   Notified on
SHEPHERD, William Active Director Born in June 1965 01 Aug 2011
Role: Director
Correspondence address: Walsgrave Triangle, Coventry, Sapphire Court, CV2 2TX
Occupation: Solicitor
Nationality: British
Residence: United Kingdom
WILLETTS, Andrew John Active Director Born in June 1963 01 Apr 2007
Role: Director
Correspondence address: Walsgrave Triangle, Coventry, Sapphire Court, CV2 2TX
Occupation: Chartered Accountant
Nationality: British
Residence: England
BRIERLEY, Jennifer Anne Resigned on 25 Jul 2012 Secretary 05 Feb 2007
Role: Secretary
Correspondence address: Sapphire Court, Walsgrave Triangle, Coventry, Sapphire Court, CV2 2TX
Nationality: British
HEATON, Janet Ruth Resigned on 05 Feb 2007 Secretary 02 Apr 2002
Role: Secretary
Correspondence address: 7 Hunters Row, Portland Street, Cosby, Leicestershire, LE9 1TQ
Nationality: British
SMERDON, Peter Resigned on 01 Aug 2011 Director Born in October 1950 28 Mar 2002
Role: Director
Correspondence address: Walsgrave Triangle, Coventry, Sapphire Court, CV2 2TX
Occupation: Company Secretary
Nationality: British
Residence: England
SMERDON, Peter Resigned on 02 Apr 2002 Secretary 31 Dec 2000
Role: Secretary
Correspondence address: 40 Stoneton Crescent, Balsall Common, Coventry, Warwickshire, CV7 7QG
Nationality: British
RAINFORD, Christopher Resigned on 01 Feb 2000 Director Born in December 1955 05 Jan 2000
Role: Director
Correspondence address: 24 Holly Bank Park, Field Lane, Brighouse, West Yorkshire, HD6 3NX
Occupation: Pharmacist
Nationality: British
DAVIES, John Richard Bridge Resigned on 31 Dec 2000 Secretary 04 Jan 2000
Role: Secretary
Correspondence address: Amberley, 5 Primrose Hill Waste Lane, Kelsall, Cheshire, CW6 0PE
Nationality: British
MISCHKE, Gerhard Viktor Resigned on 31 Aug 2000 Director Born in January 1959 04 Jan 2000
Role: Director
Correspondence address: Whitehill Farmhouse, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8BW
Occupation: Chief Finance Officer
Nationality: Germany
MURDOCK, Andrew Mark Resigned on 07 Apr 2008 Director Born in January 1958 04 Jan 2000
Role: Director
Correspondence address: The Barn, Caldecott Road, Great Easton, Leicestershire, LE16 8TB
Occupation: Pharmacist
Nationality: British
Residence: England
HOOD, John Resigned on 31 Mar 2007 Director Born in November 1952 04 Jan 2000
Role: Director
Correspondence address: 27 Medina House, Diglis Dock Road, Worcester, WR5 3DD
Occupation: Finance Director
Nationality: British
SANDERS, Alan Christopher Resigned on 02 Jan 2001 Director Born in September 1953 04 Jan 2000
Role: Director
Correspondence address: The Pump House, 47 Main Street, Kilby, Wigston, Leicestershire, LE18 3TD
Occupation: Retail Director
Nationality: British
KHAN, Afzal Mohammed Resigned on 04 Jan 2000 Director Born in May 1959 06 Oct 1997
Role: Director
Correspondence address: The Apotheke, 134 Lindley Moor Road Ainley Top, Huddersfield, West Yorkshire, HD3 3RN
Occupation: Company Director
Nationality: British
Residence: United Kingdom
KHAN, Asghar Mohammed Resigned on 04 Jan 2000 Director Born in January 1965 06 Oct 1997
Role: Director
Correspondence address: 38 Alwen Avenue, Birkby, Huddersfield, West Yorkshire, HD2 2SJ
Occupation: Company Director
Nationality: British
Residence: United Kingdom
KHAN, Asghar Mohammed Resigned on 04 Jan 2000 Secretary 06 Oct 1997
Role: Secretary
Correspondence address: 38 Alwen Avenue, Birkby, Huddersfield, West Yorkshire, HD2 2SJ
Occupation: Company Director
Nationality: British
HAZLEHURST, Richard John Stuart Resigned on 06 Oct 1997 Secretary
Role: Secretary
Correspondence address: The Manor House, 78 Laycock Lane, Laycock, Keighley, BD22 0PJ
Nationality: British
HAZLEHURST, Ernest Resigned on 06 Oct 1997 Director Born in November 1916
Role: Director
Correspondence address: Rose Cottage, Bonningate, Kendal, Cumbria, LA8 8JU
Occupation: Pharmacist
Nationality: British
HAZLEHURST, Judith Carolyn Resigned on 06 Oct 1997 Director Born in March 1949
Role: Director
Correspondence address: The Manor House, Laycock, Keighley, West Yorkshire, BD22 0PJ
Occupation: Pharmacist
Nationality: British
Residence: England
CARRON, Susan Ann Resigned on 11 Sep 1993 Director Born in April 1958
Role: Director
Correspondence address: 4 Langdale Drive, Queensbury, Bradford, West Yorkshire, BD13 2JE
Occupation: Pharmacist
Nationality: British
HAZLEHURST, Maud Resigned on 06 Oct 1997 Director Born in July 1920
Role: Director
Correspondence address: Rose Cottage, Bonningate, Kendal, Cumbria, LA8 8JU
Occupation: Pharmacist
Nationality: British
HAZLEHURST, Richard John Stuart Resigned on 06 Oct 1997 Director Born in January 1947
Role: Director
Correspondence address: The Manor House, 78 Laycock Lane, Laycock, Keighley, BD22 0PJ
Occupation: Pharmacist
Nationality: British
Residence: England
According to the Companies House, the company registration number is 00669703.
As of 27 May 2024, the status of E. & M. HAZLEHURST LIMITED is Dissolved.
According to the Companies House, E. & M. HAZLEHURST LIMITED was incorporated on 09 Sep 1960.
According to the Companies House, E. & M. HAZLEHURST LIMITED registered office address is Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 4BB, .
E. & M. HAZLEHURST LIMITED business activity is 74990 - Non-trading company.