Company NameHaden Limited
Company StatusDissolved
Company Number02106728
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 1 month ago)
Dissolution Date24 April 2007 (16 years, 11 months ago)
Previous NamePower Construction Africa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(5 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 24 April 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(12 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 24 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(12 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 24 April 2007)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusClosed
Appointed01 January 2000(12 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 24 April 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address39c Albert Road
London
SE25 4JD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 January 2000(12 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 24 April 2007)
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameDouglas Watt Kilpatrick
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1997)
RoleSecretary
Correspondence Address43 Paddock Way
Oxted
Surrey
RH8 0LG
Director NameStuart James Siddall
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1995)
RoleChartered Accountant
Correspondence Address52 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG
Secretary NameDouglas Watt Kilpatrick
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address43 Paddock Way
Oxted
Surrey
RH8 0LG
Director NameMr William John Muirhead
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1999)
RoleChartered Management Accountant
Correspondence Address42 Herondale Avenue
Wandsworth
London
SW18 3JL
Director NameMichael John Colin Milton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(12 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ

Location

Registered AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
16 November 2006Application for striking-off (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 May 2006Director's particulars changed (1 page)
8 November 2005Return made up to 23/04/05; no change of members (5 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
29 April 2004Return made up to 23/04/04; full list of members (5 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 May 2003Return made up to 23/04/03; full list of members (8 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
13 May 2002Return made up to 23/04/02; full list of members (6 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 May 2001Return made up to 23/04/01; no change of members (5 pages)
23 May 2001Secretary's particulars changed (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page)
28 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 June 2000Return made up to 23/04/00; no change of members (6 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
20 January 2000Director resigned (1 page)
12 May 1999Return made up to 23/04/99; full list of members (6 pages)
16 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 May 1998Return made up to 23/04/98; no change of members (7 pages)
18 December 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Secretary resigned;director resigned (1 page)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
1 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 August 1996Secretary's particulars changed;director's particulars changed (1 page)
28 April 1996Return made up to 23/04/96; full list of members (8 pages)
29 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 May 1995Director resigned (2 pages)
4 May 1995Return made up to 23/04/95; no change of members (6 pages)