Company NameHavre Solutions Ltd
Company StatusDissolved
Company Number10323523
CategoryPrivate Limited Company
Incorporation Date10 August 2016(7 years, 8 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Eliza Caroline Murphy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityJamaican
StatusClosed
Appointed06 December 2019(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Goredale Avenue
Manchester
M18 7HD
Director NameMr Martin Shortland
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFlat 6, 75 Mount Ephraim
Tunbridge Wells
TN4 8BG

Location

Registered Address43 Goredale Avenue
Manchester
M18 7HD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
6 December 2019Termination of appointment of Martin Shortland as a director on 6 December 2019 (1 page)
6 December 2019Appointment of Mrs Eliza Caroline Murphy as a director on 6 December 2019 (2 pages)
6 December 2019Notification of Eliza Caroline Murphy as a person with significant control on 6 December 2019 (2 pages)
6 December 2019Registered office address changed from Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England to 43 Goredale Avenue Manchester M18 7HD on 6 December 2019 (1 page)
6 December 2019Cessation of Martin Shortland as a person with significant control on 6 December 2019 (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
11 September 2019Accounts for a dormant company made up to 31 August 2019 (6 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
16 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 July 2017Change of details for Mr Martin Shortland as a person with significant control on 23 June 2017 (2 pages)
18 July 2017Change of details for Mr Martin Shortland as a person with significant control on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mr Martin Shortland on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Martin Shortland on 23 June 2017 (2 pages)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • GBP 1
(29 pages)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • GBP 1
(29 pages)