Company NameHaven Asbestos Detection & Solutions Limited
Company StatusDissolved
Company Number05170201
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 10 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMalcolm Speak
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge House Ashford Manor
Fenay Bridge
Huddersfield
HD8 0JY
Secretary NameJohn Miles Speak
NationalityBritish
StatusClosed
Appointed20 May 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hullett Drive
Hebden Bridge
West Yorkshire
HX7 5QR
Director NameDavid Simpson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleTechnical Director
Correspondence Address113 Stratton Road
Brighouse
Halifax
West Yorkshire
HD6 3UA
Secretary NameAnne Elizabeth Simpson
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address113 Stratton Road
Brighouse
West Yorkshire
HD6 3UA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address48 Station Road
Holywell Green
Halifax
HX4 9AW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaHolywell Green
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
14 March 2011Application to strike the company off the register (2 pages)
14 March 2011Application to strike the company off the register (2 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 1,000
(4 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 1,000
(4 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 1,000
(4 pages)
9 August 2010Director's details changed for Malcolm Speak on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Malcolm Speak on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Malcolm Speak on 1 October 2009 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
25 August 2009Return made up to 05/07/09; full list of members (3 pages)
25 August 2009Return made up to 05/07/09; full list of members (3 pages)
23 June 2009Accounts made up to 31 July 2008 (6 pages)
23 June 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
14 August 2008Return made up to 05/07/08; full list of members (4 pages)
14 August 2008Director's Change of Particulars / malcolm speak / 01/01/2008 / HouseName/Number was: , now: forge house; Street was: 113 stratton road, now: ashford manor; Area was: brighouse, now: fenay bridge; Post Town was: halifax, now: huddersfield; Post Code was: HD6 3UA, now: (1 page)
14 August 2008Return made up to 05/07/08; full list of members (4 pages)
14 August 2008Director's change of particulars / malcolm speak / 01/01/2008 (1 page)
21 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 August 2007Accounts made up to 31 July 2007 (2 pages)
26 July 2007Return made up to 05/07/07; full list of members (6 pages)
26 July 2007Return made up to 05/07/07; full list of members (6 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006Return made up to 05/07/06; full list of members (7 pages)
28 November 2006Return made up to 05/07/06; full list of members (7 pages)
28 November 2006New secretary appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
19 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 September 2005Return made up to 05/07/05; full list of members (7 pages)
14 September 2005Return made up to 05/07/05; full list of members (7 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Incorporation (16 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Incorporation (16 pages)