Company NameHaven Hotels Limited
DirectorIan Edward Mackenzie
Company StatusDissolved
Company Number03956384
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)
Previous NameTicket To The World Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ian Edward Mackenzie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressWoodend Farm House
Greendale Lane
Mottram St Andrew
Cheshire
SK10 4AY
Secretary NameMr Robert Ian Templeton
NationalityBritish
StatusCurrent
Appointed25 May 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables 27 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameDouglas Alan Barrowman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2001)
RoleAccountant
Correspondence AddressWillow Barn
Wellbank Lane, Over Peover
Knutsford
Cheshire
WA16 8UW
Director NameMr Robert Ian Templeton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables 27 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameR S Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2000(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2001)
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 April 2003Dissolved (1 page)
13 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
8 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2001Statement of affairs (7 pages)
8 November 2001Appointment of a voluntary liquidator (2 pages)
1 November 2001Director resigned (1 page)
27 October 2001Registered office changed on 27/10/01 from: white house hotel abersoch pwllheli gwynedd LL53 7AG (1 page)
26 September 2001Ad 25/05/01-25/05/01 £ si 60000@1=60000 £ ic 150000/210000 (2 pages)
26 September 2001Nc inc already adjusted 25/05/01 (1 page)
26 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001Registered office changed on 18/07/01 from: 1ST floor didsbury house 748 wilmslow road manchester lancashire M20 2DW (1 page)
18 July 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001New director appointed (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2001Ad 29/03/01--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
30 August 2000Registered office changed on 30/08/00 from: 181 floor, didsbury house 748 wilmslow road manchester lancashire M20 2DW (1 page)
13 June 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
8 May 2000Company name changed ticket to the world LIMITED\certificate issued on 09/05/00 (2 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 April 2000New secretary appointed (2 pages)
31 March 2000Nc inc already adjusted 28/03/00 (1 page)
31 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 2000Incorporation (18 pages)