Company NameHaven Financial Services Limited
Company StatusDissolved
Company Number04560777
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Jeremy Glynn Williams
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 20 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlmond Lodge
Chapel Lane
Chipping Campden
Gloucestershire
GL55 6SD
Wales
Secretary NameMrs Josephine De Swinton Williams
NationalityBritish
StatusClosed
Appointed10 March 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlmond Lodge Chapel Lane
Mickleton
Chipping Campden
Gloucestershire
GL55 6SD
Wales
Director NameMr Philip Leonard Billingham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Longacres
Feering
Essex
CO5 9QP
Secretary NameDr Valerie Susan Billingham
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rookery 25 Raffin Lane
Pewsey
Wiltshire
SN9 5HJ
Secretary NameClaire Louise Minty
NationalityBritish
StatusResigned
Appointed20 October 2003(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2004)
RoleCompany Director
Correspondence Address5 Nags Head Court
New Park Street
Devizes
Wiltshire
SN10 1UY
Secretary NameAmanda Louise Hicks
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2006)
RoleCompany Director
Correspondence Address6 Sagecroft Road
Thatcham
Berkshire
RG18 3DZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressPortland Buildings
127-129 Portland Street
Manchester
Lancashire
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
29 July 2008Application for striking-off (1 page)
4 October 2007Return made up to 11/10/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 November 2006Return made up to 11/10/06; full list of members (3 pages)
29 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Registered office changed on 20/04/06 from: 12 north hill colchester essex CO1 1AS (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
11 October 2005Return made up to 11/10/05; full list of members (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 130 high street hungerford berkshire RG17 0DL (1 page)
25 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
10 November 2004Return made up to 11/10/04; full list of members (6 pages)
11 May 2004Director's particulars changed (1 page)
27 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
27 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
22 October 2003Return made up to 11/10/03; full list of members (6 pages)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: 31 corsham street london N1 6DR (1 page)
19 November 2002New director appointed (2 pages)
11 October 2002Incorporation (17 pages)