Company NameHavenbind Limited
Company StatusDissolved
Company Number02997828
CategoryPrivate Limited Company
Incorporation Date2 December 1994(29 years, 5 months ago)
Dissolution Date3 January 2006 (18 years, 4 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 Stewart White
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(3 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Keresforth Hill Road
Barnsley
South Yorkshire
S70 6RG
Secretary NameJune White
NationalityBritish
StatusClosed
Appointed07 July 2000(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address15 Linton Close
Barnsley
South Yorkshire
S70 6QY
Secretary NameCarol Nadine White
NationalityBritish
StatusResigned
Appointed15 March 1995(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2000)
RoleSecretary
Correspondence Address121 Blenheim Road
Barnsley
S70 6AX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£11,439
Cash£12,844
Current Liabilities£17,251

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
8 November 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
30 December 2003Return made up to 02/12/03; full list of members (6 pages)
21 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 December 2002Return made up to 02/12/02; full list of members (6 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 December 2001Secretary's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
6 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley S70 2DE (1 page)
12 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
2 December 1999Return made up to 02/12/99; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1998Return made up to 02/12/98; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 December 1997Return made up to 02/12/97; full list of members (6 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 December 1996Return made up to 02/12/96; no change of members (4 pages)
11 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
28 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 December 1995Return made up to 02/12/95; full list of members (6 pages)
21 March 1995Registered office changed on 21/03/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)