Company NameHazeland Management Limited
Company StatusDissolved
Company Number02074561
CategoryPrivate Limited Company
Incorporation Date17 November 1986(37 years, 5 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameSaxon Law (Management) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew John Windle Lax
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(5 years, 5 months after company formation)
Appointment Duration15 years, 4 months (closed 21 August 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotstone House
Whiteparish
Salisbury
Wiltshire
SP5 2SH
Director NamePeter Boel Shaw
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(5 years, 5 months after company formation)
Appointment Duration15 years, 4 months (closed 21 August 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHazeland Mill
Bremhill
Calne
Wiltshire
SN11 9LJ
Secretary NameMr Andrew John Windle Lax
NationalityBritish
StatusClosed
Appointed16 April 1992(5 years, 5 months after company formation)
Appointment Duration15 years, 4 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotstone House
Whiteparish
Salisbury
Wiltshire
SP5 2SH
Director NamePatrick James Dower O'Keeffe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(10 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address20 Calbourne Road
London
SW12 8LP
Director NameMr John Townley Kevill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(14 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 21 August 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGodington Hall
Godington
Bicester
Oxfordshire
OX27 9AE
Director NameMr William Hugh Charters Boyle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(5 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 June 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhills
Fernden Lane
Haslemere
West Sussex
GU27 3LA
Director NameDavid Philip John
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleChartered Surveyor
Correspondence Address49 Cleveland Road
Barnes
London
SW13 0AA
Director NameMr Christopher Anthony Shawcross
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 July 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn
Stoke Row Road
Henley
Oxfordshire
RG9 5NS
Director NameMr Alan Leslie Mitchell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 1999)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 The Green
Amersham
Buckinghamshire
HP7 9AE
Director NameMr Byron Howard Pull
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(9 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Elm Tree Lane
Leavenheath
Colchester
Essex
CO6 4UL
Director NameDavid Brian Gilder
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 2003)
RoleChartered Surveyor
Correspondence AddressNyumba 4 Bowhay
Hutton Mount
Brentwood
Essex
CM13 2JX
Director NameMr Steven Eric O'Hara
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(16 years, 3 months after company formation)
Appointment Duration3 months (resigned 23 May 2003)
RoleChartered Accountant
Correspondence Address49 Holyrood
Great Holm
Milton Keynes
Buckinghamshire
MK8 9DR

Location

Registered Address8 Baden Place
Crosby Row
London
SE1 1YW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£63,500
Gross Profit£27,943
Net Worth£277,346
Cash£5,627
Current Liabilities£67,148

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
1 March 2007Application for striking-off (2 pages)
25 January 2007Registered office changed on 25/01/07 from: c/o lancer property asset management LTD 36 berkeley square london W1J 6DH (1 page)
22 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
21 March 2006Return made up to 15/03/06; full list of members (8 pages)
23 February 2006Accounting reference date extended from 30/04/05 to 30/10/05 (1 page)
15 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
2 June 2004Accounts for a small company made up to 30 April 2003 (6 pages)
22 April 2004Return made up to 15/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 April 2004Registered office changed on 21/04/04 from: 24 bruton place london W1X 8JT (1 page)
27 May 2003Company name changed saxon law (management) LIMITED\certificate issued on 27/05/03 (2 pages)
28 March 2003Return made up to 15/03/03; full list of members (8 pages)
9 March 2003New director appointed (2 pages)
6 March 2003Full accounts made up to 30 April 2002 (12 pages)
26 July 2002Director resigned (1 page)
1 May 2002Director's particulars changed (1 page)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Return made up to 15/03/01; full list of members (8 pages)
8 March 2001Full accounts made up to 30 April 2000 (12 pages)
18 April 2000Registered office changed on 18/04/00 from: st pauls house warwick lane london EC4P 4BN (1 page)
18 April 2000Return made up to 15/03/00; full list of members (7 pages)
27 March 2000Director resigned (1 page)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
18 February 2000New director appointed (2 pages)
16 June 1999Return made up to 15/03/99; full list of members (8 pages)
2 April 1999Memorandum and Articles of Association (5 pages)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1999Full accounts made up to 30 April 1998 (12 pages)
24 May 1998Registered office changed on 24/05/98 from: 24 bruton place london W1X 8JT (1 page)
19 May 1998Secretary's particulars changed;director's particulars changed (1 page)
10 May 1998Registered office changed on 10/05/98 from: 24 bruton place london W1X 7AB (1 page)
20 March 1998Return made up to 15/03/98; no change of members (6 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
3 February 1998Secretary's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
16 June 1997Return made up to 15/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1997Full accounts made up to 30 April 1996 (14 pages)
25 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
21 March 1996Return made up to 15/03/96; full list of members (8 pages)
6 February 1996Full accounts made up to 30 April 1995 (14 pages)
7 December 1995Director resigned (2 pages)
17 August 1995Director resigned;new director appointed (4 pages)
20 July 1995Location of register of members (non legible) (1 page)
9 December 1986Company name changed introquote LIMITED\certificate issued on 09/12/86 (2 pages)