Company NameNew Haven Furniture Limited
Company StatusDissolved
Company Number07657913
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 10 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen Raymond Hampton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidway Pinfold Lane
Mirfield
West Yorkshire
WF14 9JA
Director NameMrs Helen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Stephen Raymond Hampton
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2015Accounts made up to 30 June 2014 (2 pages)
30 March 2015Accounts made up to 30 June 2014 (2 pages)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
31 December 2014Application to strike the company off the register (3 pages)
31 December 2014Application to strike the company off the register (3 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
19 March 2014Accounts made up to 30 June 2013 (2 pages)
19 March 2014Accounts made up to 30 June 2013 (2 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
18 February 2013Accounts made up to 30 June 2012 (4 pages)
18 February 2013Accounts made up to 30 June 2012 (4 pages)
14 June 2012Termination of appointment of Helen Claire Hilton as a director on 3 June 2011 (1 page)
14 June 2012Appointment of Mr Stephen Raymond Hampton as a director on 3 June 2011 (2 pages)
14 June 2012Appointment of Mr Stephen Raymond Hampton as a director on 3 June 2011 (2 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
14 June 2012Appointment of Mr Stephen Raymond Hampton as a director on 3 June 2011 (2 pages)
14 June 2012Termination of appointment of Helen Claire Hilton as a director on 3 June 2011 (1 page)
14 June 2012Termination of appointment of Helen Claire Hilton as a director on 3 June 2011 (1 page)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)