Company NameHaven Swim School Limited
Company StatusDissolved
Company Number05391705
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Rachel Daniels
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2010(5 years after company formation)
Appointment Duration3 years, 10 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House
St Andrew's Court
Burley Street
Leeds
LS3 1JY
Director NameMrs Carmel Walker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressStonehaven
Bolton Road
Bury
Lancashire
BL8 4JN
Director NameJohn Walker
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven
Bolton Road
Bury
Lancashire
BL8 4JN
Secretary NameJohn Walker
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven
Bolton Road
Bury
Lancashire
BL8 4JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHaven Swim School Ltd (Corporation)
StatusResigned
Appointed01 April 2009(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 2010)
Correspondence Address36 The Links
Manchester
Gt Manchester
M40 3NU

Location

Registered AddressCavendish House
St Andrew's Court
Burley Street
Leeds
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Rachel Daniels
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,953
Cash£11,108
Current Liabilities£214,463

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
13 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-13
  • GBP 2
(3 pages)
13 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-13
  • GBP 2
(3 pages)
30 July 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
30 July 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
29 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
29 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
14 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
13 May 2010Termination of appointment of Haven Swim School Ltd as a director (1 page)
13 May 2010Termination of appointment of Haven Swim School Ltd as a director (1 page)
13 May 2010Appointment of Ms Rachel Daniels as a director (2 pages)
13 May 2010Appointment of Ms Rachel Daniels as a director (2 pages)
8 April 2010Termination of appointment of John Walker as a secretary (1 page)
8 April 2010Termination of appointment of John Walker as a director (1 page)
8 April 2010Termination of appointment of Carmel Walker as a director (1 page)
8 April 2010Termination of appointment of John Walker as a director (1 page)
8 April 2010Termination of appointment of Carmel Walker as a director (1 page)
8 April 2010Appointment of Haven Swim School Ltd as a director (1 page)
8 April 2010Termination of appointment of John Walker as a secretary (1 page)
8 April 2010Appointment of Haven Swim School Ltd as a director (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2009Return made up to 14/03/09; full list of members (4 pages)
2 April 2009Return made up to 14/03/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2008Return made up to 14/03/08; full list of members (4 pages)
27 March 2008Return made up to 14/03/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 March 2007Return made up to 14/03/07; full list of members (3 pages)
23 March 2007Return made up to 14/03/07; full list of members (3 pages)
22 March 2006Return made up to 14/03/06; full list of members (3 pages)
22 March 2006Return made up to 14/03/06; full list of members (3 pages)
12 April 2005Ad 14/03/05-14/03/05 £ si 2@1=2 £ ic 1/3 (2 pages)
12 April 2005Ad 14/03/05-14/03/05 £ si 2@1=2 £ ic 1/3 (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Secretary resigned (1 page)
14 March 2005Incorporation (19 pages)