Company NameHavscan Ltd
Company StatusDissolved
Company Number06043447
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Christopher Gilhooley
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address24 Rosemoor Close
Marton
Middlesbrough
TS7 8LQ
Secretary NameMr Paul Christopher Gilhooley
StatusClosed
Appointed06 November 2009(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 28 September 2010)
RoleCompany Director
Correspondence Address24 Rosemoor Close
Marton-In-Cleveland
Middlesbrough
TS7 8LQ
Director NameDr John Settle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAsh Lea
Hambleton Court
Great Smeaton
Northallerton
DL6 2HR
Secretary NameMr Bradley Carl Thomas
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Butterburn Close
Haydon Grange
Newcastle Upon Tyne
Tyne & Wear
NE7 7GR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameRHK Business Advisers Llp (Corporation)
StatusResigned
Appointed26 February 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2009)
Correspondence AddressCoburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS

Location

Registered Address24 Rosemoor Close
Marton In Cleveland
Middlesbrough
TS7 8LQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton West
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Appointment of Mr Paul Christopher Gilhooley as a secretary (1 page)
6 April 2010Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page)
6 April 2010Appointment of Mr Paul Christopher Gilhooley as a secretary (1 page)
6 April 2010Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
10 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
10 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
7 April 2009Secretary's change of particulars / rhk / 01/04/2009 (1 page)
7 April 2009Secretary's Change of Particulars / rhk / 01/04/2009 / Surname was: rhk, now: rhk business advisers LLP (1 page)
31 March 2009Return made up to 08/01/09; full list of members (4 pages)
31 March 2009Return made up to 08/01/09; full list of members (4 pages)
17 December 2008Accounts made up to 31 January 2008 (5 pages)
17 December 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
21 October 2008Appointment terminated director john settle (1 page)
21 October 2008Appointment Terminated Director john settle (1 page)
17 October 2008Registered office changed on 17/10/2008 from ash lea hambleton court great smeaton northallerton DL6 2HR (1 page)
17 October 2008Registered office changed on 17/10/2008 from ash lea hambleton court great smeaton northallerton DL6 2HR (1 page)
9 July 2008Registered office changed on 09/07/2008 from coburg house 1 coburg street gateshead tyne and wear NE8 1NS (1 page)
9 July 2008Registered office changed on 09/07/2008 from coburg house 1 coburg street gateshead tyne and wear NE8 1NS (1 page)
16 May 2008Return made up to 08/01/08; full list of members (4 pages)
16 May 2008Return made up to 08/01/08; full list of members (4 pages)
4 March 2008Appointment Terminated Secretary bradley thomas (1 page)
4 March 2008Secretary appointed rhk (2 pages)
4 March 2008Appointment terminated secretary bradley thomas (1 page)
4 March 2008Secretary appointed rhk (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 April 2007Registered office changed on 27/04/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Director resigned (1 page)
17 April 2007Ad 08/01/07--------- £ si 89@1=89 £ ic 1/90 (2 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2007Ad 08/01/07--------- £ si 89@1=89 £ ic 1/90 (2 pages)
17 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 January 2007Incorporation (13 pages)
8 January 2007Incorporation (13 pages)