Company NameHaven Canopies Ltd
Company StatusDissolved
Company Number03097369
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 7 months ago)
Dissolution Date15 June 2004 (19 years, 9 months ago)
Previous Name3D Data Limited

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Director NameMonika Assheton
Date of BirthNovember 1978 (Born 45 years ago)
NationalityCzech
StatusClosed
Appointed12 August 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address21 Curven Edge
Helmshore
Rossendale
Lancashire
BB4 4LP
Secretary NameMark William Assheton
NationalityBritish
StatusClosed
Appointed12 August 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address21 Curven Edge
Helmshore
Rossendale
Lancashire
BB4 4LP
Director NameKaren Susan Sweeney
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 September 1999)
RoleCompany Director
Correspondence AddressDelmar House Hare Lane
Pipers Ash
Chester
Cheshire
CH3 7ED
Wales
Secretary NameKaren Susan Sweeney
NationalityBritish
StatusResigned
Appointed03 January 1996(4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 September 1999)
RoleCompany Director
Correspondence AddressDelmar House Hare Lane
Pipers Ash
Chester
Cheshire
CH3 7ED
Wales
Director NameMark William Assheton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 2002)
RoleCompany Director
Correspondence Address21 Curven Edge
Helmshore
Rossendale
Lancashire
BB4 4LP
Director NameAndrew Lincoln
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 March 1999)
RoleMarketing Consultant
Correspondence Address7 Highfield Crescent
Wilmslow
Cheshire
SK9 2JL
Secretary NameRalph Sweeney
NationalityBritish
StatusResigned
Appointed18 January 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2002)
RoleCompany Director
Correspondence Address6 Pimlott Grove
Prestwich
Manchester
M25 9TR
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
3 March 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
6 November 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2002Strike-off action suspended (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
30 October 2001Registered office changed on 30/10/01 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
14 February 2001Return made up to 01/09/00; full list of members (7 pages)
14 February 2001New secretary appointed (2 pages)
24 November 2000Accounts for a small company made up to 30 November 1999 (5 pages)
28 September 2000Registered office changed on 28/09/00 from: c/o pierce chartered accountants thompson house 4/6 richmond terrace blackburn BB1 7AU (1 page)
26 June 2000Auditor's resignation (1 page)
24 January 2000Return made up to 01/09/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (10 pages)
15 September 1999Secretary resigned;director resigned (1 page)
15 March 1999Director resigned (1 page)
9 February 1999Return made up to 01/09/98; no change of members (4 pages)
17 April 1998Return made up to 01/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1998Accounts for a small company made up to 30 September 1996 (8 pages)
7 April 1998Accounts for a small company made up to 30 November 1997 (9 pages)
24 February 1998New director appointed (2 pages)
10 February 1998Compulsory strike-off action has been discontinued (1 page)
4 February 1998Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/98
(6 pages)
29 January 1998New director appointed (2 pages)
23 October 1997Company name changed 3D data LIMITED\certificate issued on 24/10/97 (2 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
30 April 1996Company name changed cad products LIMITED\certificate issued on 01/05/96 (2 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996New director appointed (2 pages)
14 February 1996Company name changed silvermark properties LIMITED\certificate issued on 15/02/96 (2 pages)
1 September 1995Incorporation (26 pages)