Company NameHaden Drysys Technical Services Limited
Company StatusDissolved
Company Number02788991
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 1 month ago)
Dissolution Date12 June 2007 (16 years, 9 months ago)
Previous NameNationwide Facilities Management Limited

Business Activity

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

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 12 June 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(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusClosed
Appointed08 July 2005(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameMr Paul Robert Davis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(1 week, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 November 1993)
RoleCompany Director
Correspondence AddressHoneyborne 25 Plymouth Road
Barnt Green
Birmingham
West Midlands
B45 8JF
Director NameMr Richard Ernest Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressBriars Court
Chapel Road
Oxted
Surrey
RH8 0SX
Director NameMr George Thomas Woodroofe Morrow
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(1 week, 6 days after company formation)
Appointment Duration5 months (resigned 26 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrant Brook House
Back Lane Beckford
Tewkesbury
Glos
GL20 7AF
Wales
Director NameMr John David Culliford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address7 Cheveridge Close
Solihull
West Midlands
B91 3TT
Secretary NameMr George Thomas Woodroofe Morrow
NationalityBritish
StatusResigned
Appointed24 February 1993(1 week, 6 days after company formation)
Appointment Duration5 months (resigned 26 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrant Brook House
Back Lane Beckford
Tewkesbury
Glos
GL20 7AF
Wales
Secretary NameHayden Keith Davis
NationalityBritish
StatusResigned
Appointed26 July 1993(5 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Osborne
Tamworth
Staffordshire
B79 7SZ
Director NameMalcolm John Biggs
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 14 December 1995)
RoleCompany Director
Correspondence Address5 Dormston Close
Solihull
West Midlands
B91 3QW
Director NameHayden Keith Davis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 October 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Osborne
Tamworth
Staffordshire
B79 7SZ
Director NameDavid Anthony Whitby
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 October 1998)
RoleCompany Director
Correspondence Address2 De Moram Grove
Solihull
West Midlands
B92 0PZ
Director NameMr David Anthony Overton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackdown 66 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Director NameMartin Robert Kennard
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 October 1999)
RoleCommercial Director
Correspondence AddressDingle Wood 8 Oak Grove
Kidderminster
Worcestershire
DY10 3AL
Director NameMr David Grundy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Saint Peters Close
Stonnall
Walsall
West Midlands
WS9 9EN
Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(8 years after company formation)
Appointment Duration4 years, 4 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
Appointed06 March 2001(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusResigned
Appointed06 March 2001(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

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

Accounts

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

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
4 January 2007Application for striking-off (1 page)
15 September 2006Location of register of members (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o infast group LIMITED waterwells drive quedgeley gloucester GL2 2FR (1 page)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 February 2006Return made up to 11/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
(7 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005New director appointed (3 pages)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New secretary appointed;new director appointed (3 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 February 2005Return made up to 11/02/05; full list of members (7 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 February 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(7 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 February 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(7 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
3 March 2000Return made up to 11/02/00; full list of members (6 pages)
19 December 1999New director appointed (2 pages)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
9 March 1999Return made up to 11/02/99; full list of members (6 pages)
27 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: warwick house 737 warwick road solihull west midlands B91 3DG (1 page)
12 March 1998Return made up to 11/02/98; full list of members (8 pages)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
13 March 1997Return made up to 11/02/97; full list of members (8 pages)
14 October 1996Full accounts made up to 31 December 1995 (14 pages)
25 April 1996Registered office changed on 25/04/96 from: 21 sherwood road aston fields bromsgrove worcester B60 3DR (1 page)
11 March 1996Return made up to 11/02/96; no change of members (10 pages)
19 October 1995New director appointed (2 pages)
14 September 1995Full accounts made up to 31 December 1994 (6 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
7 March 1995Company name changed nationwide facilities management LIMITED\certificate issued on 08/03/95 (2 pages)