Company NameH.Havery & Co.Limited
Company StatusDissolved
Company Number00753893
CategoryPrivate Limited Company
Incorporation Date18 March 1963(61 years, 1 month ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAnne Hudson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1990(27 years, 4 months after company formation)
Appointment Duration17 years, 9 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address5 Brookburn Road
Chorlton
Manchester
M21
Secretary NameAngela Christine Davenport
NationalityBritish
StatusClosed
Appointed31 October 2006(43 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address8 Carrsvale Avenue
Urmston
Manchester
M41 5SX
Director NameAnthony Hudson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1978(15 years, 4 months after company formation)
Appointment Duration27 years, 7 months (resigned 21 March 2006)
RoleCompany Director
Correspondence Address5 Brookburn Road
Chorlton
Manchester
M21
Secretary NameAnthony Hudson
NationalityBritish
StatusResigned
Appointed16 January 1991(27 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 March 2006)
RoleCompany Director
Correspondence Address5 Brookburn Road
Chorlton
Manchester
M21

Location

Registered AddressMcKellens 11 Riverview
Embankment Business Park
Vale Road Heaton Mersey
Stockport Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£372,173
Cash£372,834
Current Liabilities£35,178

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2007Application for striking-off (1 page)
20 August 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 16/01/07; full list of members (5 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 November 2006New secretary appointed (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
6 November 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
10 March 2006Return made up to 16/01/06; full list of members (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 January 2005Return made up to 16/01/05; full list of members (9 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 October 2004Return made up to 16/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/10/04
(9 pages)
20 September 2004Registered office changed on 20/09/04 from: radnor house 2 radnor street stretford manchester lancashire M32 8LL (1 page)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 February 2003Return made up to 16/01/03; no change of members (9 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 January 2002Return made up to 16/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 February 2001Return made up to 16/01/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 February 2000Return made up to 16/01/00; full list of members (8 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 July 1999Registered office changed on 01/07/99 from: 69/73 back piccadilly manchester 1 (1 page)
8 June 1999Return made up to 16/01/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 February 1998Return made up to 16/01/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 March 1996Return made up to 16/01/96; no change of members (4 pages)
29 October 1979New secretary appointed (1 page)
18 March 1963Incorporation (17 pages)
18 March 1963Incorporation (17 pages)