Company NameThe Havanah Trading Company Limited
DirectorsIan William Gillespie and Lynne Gillespie
Company StatusDissolved
Company Number02923813
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Previous NamePostfern Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan William Gillespie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressHavanah House
East Farm Court
Cramlington
Northumberland
NE23 9LF
Director NameLynne Gillespie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressHavanah House
East Farm Court
Cramlington
Northumberland
NE23 9LF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 April

Filing History

3 April 2001Dissolved (1 page)
3 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
28 April 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
10 November 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Liquidators statement of receipts and payments (6 pages)
26 April 1996Registered office changed on 26/04/96 from: havannah house east farm court cramlington northumberland NE23 9LF (1 page)
24 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 1996Appointment of a voluntary liquidator (1 page)
16 May 1995Return made up to 28/04/95; full list of members (6 pages)