Company NameHaveland Services Ltd
Company StatusDissolved
Company Number05699352
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Craig Stuart Goodwin
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2012(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 11 September 2018)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Mark Colin John Quirk
Date of BirthNovember 1977 (Born 46 years ago)
NationalityManx
StatusResigned
Appointed07 February 2006(1 day after company formation)
Appointment Duration2 months (resigned 13 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Roxwell Avenue
Chelmsford
Essex
CM1 2NR
Director NameLinda Tooley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 April 2006)
RoleAdministrator
Correspondence AddressRidgeway
Lee Chapel Lane
Basildon
Essex
SS16 5NX
Director NameMr James Thomas Saint
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2009)
RoleAdministrator
Correspondence Address1 Oakwood Grove
Pitsea
Essex
SS13 3HT
Secretary NameMiss Amanda Clarke
NationalityBritish
StatusResigned
Appointed13 April 2006(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Roxwell Avenue
Chelmsford
CM1 2NR
Director NameMiss Rebecca Hill
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
London
W1B 5SE
Director NameMr Mark Vincent Tennant
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Grosvenor Street
Mayfair
London
W1K 3JG
Director NameMr Mark Vincent Tennant
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Grosvenor Street
Mayfair
London
W1K 3JG
Secretary NameMiss Michelle Owens
StatusResigned
Appointed01 December 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Correspondence Address63 Grosvenor Street
Mayfair
London
W1K 3JG
Director NameMr Shane Donald Joseph Kochan
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
London
W1B 5SE
Director NameMiss Rachel Cleminson
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(8 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
London
W1B 5SE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2006(1 day after company formation)
Appointment Duration2 months (resigned 13 April 2006)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB

Contact

Websitehaveland.co.uk
Telephone020 70609077
Telephone regionLondon

Location

Registered Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Betrwill LTD
50.00%
Ordinary
50 at £1Masteral Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£27,510
Cash£37,577
Current Liabilities£10,360

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
27 January 2017Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to 35 Princess Street Rochdale Greater Manchester OL12 0HA on 27 January 2017 (1 page)
3 January 2017Termination of appointment of Shane Donald Joseph Kochan as a director on 1 January 2017 (1 page)
19 August 2016Director's details changed for Mr Craig Stuart Goodwin on 1 March 2016 (2 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Appointment of Mr Craig Stuart Goodwin as a director on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Rachel Cleminson as a director on 30 April 2015 (1 page)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
23 September 2014Appointment of Miss Rachel Cleminson as a director on 10 July 2014 (2 pages)
23 September 2014Termination of appointment of Rebecca Hill as a director on 10 July 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
1 November 2013Registered office address changed from 63 Grosvenor Street Mayfair London W1K 3JG United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 63 Grosvenor Street Mayfair London W1K 3JG United Kingdom on 1 November 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Director's details changed for Miss Rebecca Hill on 25 April 2013 (2 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
11 February 2013Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
18 January 2013Appointment of Kingsley Secretaries Limited as a secretary on 31 December 2012 (2 pages)
18 January 2013Termination of appointment of Michelle Owens as a secretary on 31 December 2012 (1 page)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 April 2012Termination of appointment of Mark Vincent Tennant as a director on 19 April 2012 (1 page)
19 April 2012Appointment of Mr. Shane Donald Joseph Kochan as a director on 19 April 2012 (2 pages)
20 March 2012Director's details changed for Miss. Rebecca Hill on 20 March 2012 (2 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Director's details changed for Ms Rebecca Hill on 28 February 2011 (2 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 December 2010Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 8 December 2010 (1 page)
7 December 2010Appointment of Mr Mark Vincent Tennant as a director (2 pages)
7 December 2010Termination of appointment of Mark Tennant as a director (1 page)
7 December 2010Appointment of Mr. Mark Vincent Tennant as a director (2 pages)
2 December 2010Termination of appointment of Amanda Clarke as a secretary (1 page)
2 December 2010Appointment of Miss Michelle Owens as a secretary (1 page)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
6 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Miss Rebecca Hill on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Miss Rebecca Hill on 1 October 2009 (2 pages)
8 January 2010Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 January 2010 (1 page)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 August 2009Director's change of particulars / rebecca hill / 29/05/2009 (1 page)
10 March 2009Return made up to 06/02/09; full list of members (3 pages)
16 February 2009Appointment terminated director james saint (1 page)
16 February 2009Director appointed miss rebecca hill (1 page)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 February 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
7 February 2008Location of register of members (1 page)
7 February 2008Location of debenture register (1 page)
1 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
2 October 2007Secretary's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
27 March 2007Location of register of members (1 page)
27 March 2007Return made up to 06/02/07; full list of members (5 pages)
17 May 2006Registered office changed on 17/05/06 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
4 May 2006New director appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006New secretary appointed (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
6 February 2006Incorporation (9 pages)