Company NameHaden Maclellan Investments Limited
Company StatusDissolved
Company Number02302664
CategoryPrivate Limited Company
Incorporation Date6 October 1988(35 years, 7 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTutchens
Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusClosed
Appointed08 July 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Director NameMelvyn Hawley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(3 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressAvenue Farm Old Hay Lane
Dore
Sheffield
South Yorkshire
S17 3AT
Director NameRobert Eric Lyons
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address9 Thetford Road
New Malden
Surrey
KT3 5DN
Director NameClive Douglas Mayhead
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Grange
Bagwell Lane
Winchfield
Hampshire
RG27 8DB
Director NameMr Richard Ernest Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressBriars Court
Chapel Road
Oxted
Surrey
RH8 0SX
Secretary NameRobert Eric Lyons
NationalityBritish
StatusResigned
Appointed16 April 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address9 Thetford Road
New Malden
Surrey
KT3 5DN
Director NameNigel George Reed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 22 Cotterstock Road
Oundle
Peterborough
PE8 5HA
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusResigned
Appointed01 September 1994(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Director NameMichael Andre Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Church Road West Hanningfield
Chelmsford
Essex
CM2 8UJ
Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director NameMr Michael Jonathon Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,734,265
Current Liabilities£3,734,265

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
19 December 2006Application for striking-off (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o infast group LTD waterwells drive quedgeley gloucester GL2 2FR (1 page)
15 September 2006Location of register of members (1 page)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 May 2006Return made up to 12/04/06; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
(7 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005New secretary appointed;new director appointed (3 pages)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New director appointed (3 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 April 2005Return made up to 12/04/05; full list of members (7 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 April 2004Return made up to 12/04/04; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 April 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(7 pages)
18 December 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 September 2001Registered office changed on 18/09/01 from: hempsted lane gloucester GL2 5JB (1 page)
18 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: haleworth house tite hill egham surrey TW20 0LT (1 page)
2 June 2000Director resigned (1 page)
16 May 2000Accounts made up to 31 December 1999 (8 pages)
27 April 2000Return made up to 12/04/00; full list of members (6 pages)
27 October 1999Accounts made up to 31 December 1998 (8 pages)
13 April 1999Return made up to 12/04/99; full list of members (6 pages)
2 November 1998Accounts made up to 31 December 1997 (9 pages)
14 April 1998Return made up to 12/04/98; full list of members (6 pages)
4 September 1997Accounts made up to 31 December 1996 (9 pages)
14 April 1997Return made up to 12/04/97; full list of members (6 pages)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 June 1996Accounts made up to 31 December 1995 (9 pages)
21 April 1996Director resigned (1 page)
19 April 1996Return made up to 12/04/96; full list of members (6 pages)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 September 1995Accounts made up to 31 December 1994 (9 pages)
12 April 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)