Company NameHavenwood Properties Limited
DirectorsNicholas Michael Gardner and Julian Gerald Peter Rogan
Company StatusDissolved
Company Number02941900
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 9 months ago)
Previous NameSellsmart Projects Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNicholas Michael Gardner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1994(1 month after company formation)
Appointment Duration29 years, 8 months
RoleProperty Manager
Correspondence Address92 Sidney Grove
Fenham
Newcastle Upon Tyne
NE4 5PE
Director NameJulian Gerald Peter Rogan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1994(1 month after company formation)
Appointment Duration29 years, 8 months
RoleProperty Manager
Correspondence Address92 Sidney Grove
Fenham
Newcastle Upon Tyne
NE4 5PE
Secretary NameJulian Gerald Peter Rogan
NationalityBritish
StatusCurrent
Appointed27 July 1994(1 month after company formation)
Appointment Duration29 years, 8 months
RoleProperty Manager
Correspondence Address92 Sidney Grove
Fenham
Newcastle Upon Tyne
NE4 5PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRushtons
36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End01 August

Filing History

18 June 1999Dissolved (1 page)
18 March 1999Liquidators statement of receipts and payments (6 pages)
18 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 1999Liquidators statement of receipts and payments (6 pages)
20 August 1998Liquidators statement of receipts and payments (6 pages)
18 February 1998Liquidators statement of receipts and payments (6 pages)
19 August 1997Liquidators statement of receipts and payments (6 pages)
20 February 1997Liquidators statement of receipts and payments (6 pages)
4 March 1996Appointment of a voluntary liquidator (1 page)
4 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 1996Registered office changed on 01/03/96 from: churchill house 12 mosley street newcastle upon tyne NE1 1DE (1 page)
9 August 1995Return made up to 23/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/95
(6 pages)