Company NameHaven Training Services Limited
Company StatusDissolved
Company Number04670694
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Jeremy Glynn Williams
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(3 years 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 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
Appointed19 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Longacres
Feering
Essex
CO5 9QP
Secretary NameDr Valerie Susan Billingham
NationalityBritish
StatusResigned
Appointed19 February 2003(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(8 months 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 NameMichael Christopher Kennedy
NationalityIrish
StatusResigned
Appointed01 February 2004(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2006)
RoleCompany Director
Correspondence Address9 Moat Drive
Drayton Bassett
Tamworth
Staffordshire
B78 3UG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2003(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

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

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)
22 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
5 March 2008Return made up to 19/02/08; full list of members (3 pages)
4 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 April 2007Return made up to 19/02/07; full list of members (2 pages)
29 June 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 12 north hill colchester essex CO1 1AS (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
24 February 2006Return made up to 19/02/06; full list of members (2 pages)
24 February 2006Director's particulars changed (1 page)
25 August 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 130 high street hungerford berkshire RG17 0DL (1 page)
18 April 2005Return made up to 19/02/05; full list of members (2 pages)
11 May 2004Director's particulars changed (1 page)
27 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
27 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Return made up to 19/02/04; full list of members (6 pages)
19 March 2004New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Registered office changed on 05/03/03 from: 31 corsham street london N1 6DR (1 page)