Company NameHavis Enterprises Limited
Company StatusDissolved
Company Number02719303
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NameSwarland Golf Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn James Havis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(same day as company formation)
RoleBuilder
Correspondence Address6 Bowmont Court
Sunlaws
Kelso
Roxburghshire
TD5 8JY
Scotland
Secretary NameJoan Storey
NationalityBritish
StatusClosed
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressEast Hepple
Hepple
Morpeth
Northumberland
NE65 7LH
Director NameGeorge Allinson Courty
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleNurseryman
Correspondence AddressOld Gardens
Swarland
Morpeth
Northumberland
NE65 9HZ
Director NameRoderick Adams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(1 year, 1 month after company formation)
Appointment Duration9 years (resigned 31 July 2002)
RoleSolicitor
Correspondence AddressMorvern House
Longframlington
Morpeth
Northumberland
NE65 8AQ
Director NameKeith Sinclair Rutter
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(1 year, 1 month after company formation)
Appointment Duration9 years (resigned 31 July 2002)
RoleGolf Secretary
Correspondence AddressKirkdale
Alnmouth Road
Alnwick
Northumberland
NE66 2QG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£233,613
Current Liabilities£233,613

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 May 2006Return made up to 30/04/06; full list of members (3 pages)
18 May 2006Registered office changed on 18/05/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Location of register of members (1 page)
18 May 2006Secretary's particulars changed (1 page)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 January 2005Director's particulars changed (1 page)
19 January 2005Registered office changed on 19/01/05 from: coast view swarland morpeth northumberland NE65 9JG (1 page)
14 May 2004Return made up to 30/04/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 July 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (6 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
14 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 July 2000Secretary's particulars changed (1 page)
12 May 2000Return made up to 30/04/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 May 1999Return made up to 30/04/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 May 1998Return made up to 30/04/98; full list of members (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
14 May 1997Return made up to 30/04/97; full list of members (5 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 May 1996Return made up to 30/04/96; full list of members (5 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
18 May 1995Return made up to 30/04/95; full list of members (6 pages)