Company NameHavenstead Ltd
Company StatusDissolved
Company Number03356596
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel List
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(3 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (closed 23 January 2001)
RoleWaste Disposal Manager
Correspondence Address15 Waveney Road
Redcar
Cleveland
TS10 1NP
Secretary NameMrs Frances Ray Ramsay
NationalityBritish
StatusClosed
Appointed15 May 1997(3 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (closed 23 January 2001)
RoleCompany Director
Correspondence AddressStirling House 8 Haughton Green
Darlington
County Durham
DL1 2DF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe B.F.S.Plc Suite
1st Floor, 37-39 Victoria Road
Darlington
Co.Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
2 August 1999Return made up to 21/04/99; no change of members (4 pages)
18 May 1998Return made up to 21/04/98; full list of members (6 pages)
1 July 1997Ad 25/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
22 May 1997Ad 15/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 1997Incorporation (12 pages)