Company NameHaven Contracts Limited
Company StatusDissolved
Company Number00969995
CategoryPrivate Limited Company
Incorporation Date9 January 1970(54 years, 4 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)
Previous NameFairbourne Flooring Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Kenneth Sidney Arthur Barnes
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(21 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 22 February 2000)
RoleEstimator/Sales
Correspondence Address7 Arnett Close
Rickmansworth
Hertfordshire
WD3 4DB
Director NameMrs Patricia Elizabeth Barnes
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(21 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address7 Arnett Close
Rickmansworth
Hertfordshire
WD3 4DB
Secretary NameMr Kenneth Sidney Arthur Barnes
NationalityBritish
StatusClosed
Appointed02 December 1998(28 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address7 Arnett Close
Rickmansworth
Hertfordshire
WD3 4DB
Director NameMr Timothy Henry Coles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 1995)
RoleAdministration
Correspondence Address21 Bateman Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BL
Director NameMr David Edward Evans
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 August 1995)
RoleJoinery Manager
Correspondence AddressRayners Lane
Harrow
Middlesex
HA2 9NH
Secretary NameMr Timothy Henry Coles
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 1995)
RoleCompany Director
Correspondence Address21 Bateman Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BL
Secretary NameRuislip Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 1995(25 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 1998)
Correspondence AddressKern House
Breakspear Road
Ruislip
Middlesex
HA4 7SQ

Location

Registered AddressHolly Ridge
7 Arnett Close
Rickmansworth
Hertfordshire
WD3 4DB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
10 September 1999Application for striking-off (1 page)
23 August 1999Full accounts made up to 31 March 1999 (7 pages)
14 January 1999Full accounts made up to 31 March 1998 (7 pages)
11 January 1999Return made up to 14/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: kern house breakspear road ruislip middlesex HA4 7SQ (1 page)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 December 1997Return made up to 14/11/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
9 December 1996Return made up to 14/11/96; no change of members
  • 363(287) ‐ Registered office changed on 09/12/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 1996Full accounts made up to 31 March 1995 (11 pages)
14 November 1995Return made up to 14/11/95; no change of members
  • 363(287) ‐ Registered office changed on 14/11/95
(4 pages)
22 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 September 1995Company name changed fairbourne flooring LIMITED\certificate issued on 07/09/95 (4 pages)