Company NameHaven (Gateshead) Limited
Company StatusDissolved
Company Number04167917
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Alfred Grummett
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingsley Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 5QN
Director NameMrs Eileen Mary Grummett
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleRetired Chiropractic Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingsley Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QN
Director NameMiss Gillian Wingfield
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(2 weeks, 2 days after company formation)
Appointment Duration16 years, 10 months (closed 09 January 2018)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address58 Longwood Close
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5QD
Director NameVictoria Isabella McCourt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(3 months after company formation)
Appointment Duration16 years, 7 months (closed 09 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Thorntons Close
Pelton
Chester Le Street
County Durham
DH2 1QQ
Secretary NameMiss Gillian Wingfield
NationalityBritish
StatusClosed
Appointed18 October 2006(5 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 09 January 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address58 Longwood Close
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5QD
Director NameMrs Ann Lamb
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(9 years after company formation)
Appointment Duration7 years, 10 months (closed 09 January 2018)
RoleRetired Housing Manager
Country of ResidenceUnited Kingdom
Correspondence Address323-325 High Street
Gateshead
Tyne And Wear
NE8 1EQ
Director NameCharlotte Jane Theobald
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2003)
RoleSolicitor
Correspondence Address62 Windsor Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL
Secretary NameMr Alfred Grummett
NationalityBritish
StatusResigned
Appointed01 April 2001(1 month after company formation)
Appointment Duration2 months (resigned 31 May 2001)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingsley Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 5QN
Secretary NameVictoria Isabella McCourt
NationalityBritish
StatusResigned
Appointed31 May 2001(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Thorntons Close
Pelton
Chester Le Street
County Durham
DH2 1QQ
Director NameStella Robson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2001(3 months, 1 week after company formation)
Appointment Duration11 months (resigned 08 May 2002)
RoleRetired
Correspondence Address4 Burnside Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DU
Director NamePeter Neil Marshall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2001(3 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 15 December 2015)
RoleFinancial Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address42 Nenthead Close
Great Lumley
Chester Le Street
County Durham
DH3 4SP
Director NameElizabeth Jane Marshall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(8 years, 2 months after company formation)
Appointment Duration6 years (resigned 25 May 2015)
RoleRetired Bank Official
Country of ResidenceUnited Kingdom
Correspondence Address42 Nenthead Close
Great Lumley
Chester Le Street
Durham
DH3 4SP
Director NameMr Bruce Thompson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 June 2014)
RoleRetired Accommodation Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Killingworth Drive
Sunderland
Tyne & Wear
SR4 8QN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone0191 4775605
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address323-325 High Street
Gateshead
Tyne And Wear
NE8 1EQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Turnover£195,693
Net Worth£5,747
Cash£56,231
Current Liabilities£56,936

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (4 pages)
28 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
16 May 2016Annual return made up to 25 March 2016 no member list (8 pages)
13 May 2016Director's details changed for Mr Alfred Grummett on 13 June 2015 (2 pages)
13 May 2016Termination of appointment of Peter Neil Marshall as a director on 15 December 2015 (1 page)
7 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
27 October 2015Termination of appointment of Elizabeth Jane Marshall as a director on 25 May 2015 (1 page)
24 April 2015Annual return made up to 25 March 2015 no member list (10 pages)
23 April 2015Termination of appointment of Bruce Thompson as a director on 11 June 2014 (1 page)
14 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
25 March 2014Director's details changed for Mrs Eileen Mary Grummett on 25 March 2014 (2 pages)
25 March 2014Annual return made up to 25 March 2014 no member list (11 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
12 March 2013Director's details changed for Mrs Ann Lamb on 30 September 2012 (2 pages)
12 March 2013Annual return made up to 26 February 2013 no member list (11 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
9 March 2012Annual return made up to 26 February 2012 no member list (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
19 April 2011Annual return made up to 26 February 2011 no member list (11 pages)
18 April 2011Director's details changed for Miss Gillian Wingfield on 18 April 2011 (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
4 May 2010Director's details changed for Mr Alfred Grummett on 2 October 2009 (2 pages)
4 May 2010Annual return made up to 26 February 2010 no member list (6 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Director's details changed for Mr Alfred Grummett on 2 October 2009 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
3 May 2010Director's details changed for Peter Neil Marshall on 2 October 2009 (2 pages)
3 May 2010Director's details changed for Mrs Eileen Mary Grummett on 2 October 2009 (2 pages)
3 May 2010Director's details changed for Victoria Isabella Mccourt on 2 October 2009 (2 pages)
3 May 2010Director's details changed for Elizabeth Jane Marshall on 2 October 2009 (2 pages)
3 May 2010Director's details changed for Peter Neil Marshall on 2 October 2009 (2 pages)
3 May 2010Director's details changed for Mrs Eileen Mary Grummett on 2 October 2009 (2 pages)
3 May 2010Director's details changed for Elizabeth Jane Marshall on 2 October 2009 (2 pages)
3 May 2010Director's details changed for Victoria Isabella Mccourt on 2 October 2009 (2 pages)
18 March 2010Appointment of Mr Bruce Thompson as a director (2 pages)
9 March 2010Appointment of Mrs Ann Lamb as a director (2 pages)
1 March 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
22 June 2009Director appointed elizabeth jane marshall (2 pages)
13 May 2009Annual return made up to 26/02/09 (3 pages)
13 May 2009Director's change of particulars / peter marshall / 13/05/2009 (1 page)
28 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 May 2008Annual return made up to 26/02/08 (3 pages)
14 May 2008Registered office changed on 14/05/2008 from 299 chillingham road heaton newcastle upon tyne tyne and wear NE6 5SB (1 page)
13 May 2008Director's change of particulars / gillian wingfield / 13/05/2008 (2 pages)
22 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 June 2007Annual return made up to 26/02/07
  • 363(288) ‐ Secretary resigned
(5 pages)
8 June 2007New secretary appointed (2 pages)
19 April 2007Annual return made up to 26/02/05 (5 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 June 2006Annual return made up to 26/02/06 (2 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 August 2003Director resigned (1 page)
15 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 March 2003Annual return made up to 26/02/03 (6 pages)
20 March 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
28 November 2002Secretary resigned;director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Registered office changed on 26/10/02 from: hendersons 2 telford court morpeth northumberland NE61 2DB (1 page)
13 June 2002Annual return made up to 26/02/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
2 June 2002Registered office changed on 02/06/02 from: 299 chillingham road heaton newcastle upon tyne NE6 5SB (1 page)
22 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Registered office changed on 28/09/01 from: 16 churchill way cardiff CF10 2DX (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
5 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 February 2001Incorporation (26 pages)