Company NameHav'A Butchers Limited
Company StatusDissolved
Company Number03310583
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 2 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMark Courtney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 06 November 2007)
RoleRetailer
Correspondence Address13 Kingswood Avenue
South Croydon
Surrey
CR2 9DQ
Secretary NameLisa Courtney
NationalityBritish
StatusClosed
Appointed28 April 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address13 Kingswood Avenue
South Croydon
Surrey
CR2 9DQ
Director NameMark John Courtney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 May 1997)
RoleButcher
Correspondence Address71 Harewood Gardens
Sanderstead
South Croydon
Surrey
CR2 9BU
Director NamePaul William Courtney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2000)
RoleButcher
Correspondence Address35 Beaconsfield Road
Epsom
Surrey
KT18 6HA
Secretary NamePaul William Courtney
NationalityBritish
StatusResigned
Appointed03 February 1997(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2000)
RoleButcher
Correspondence Address35 Beaconsfield Road
Epsom
Surrey
KT18 6HA
Director NameSharon Joyce Allum
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(8 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressThe Firs 274 Gander Green Lane
North Cheam
Surrey
SM3 9QF
Secretary NameJames Allum
NationalityBritish
StatusResigned
Appointed22 March 2000(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressThe Firs
274 Gander Green Lane
Sutton
Surrey
SM3 9QF
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address13 Kingswood Avenue
Sanderstead South Croydon
Surrey
CR2 9DQ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,771
Cash£1,117
Current Liabilities£14,936

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
14 February 2006Return made up to 31/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 July 2005Return made up to 31/01/05; full list of members (6 pages)
13 June 2005Registered office changed on 13/06/05 from: 13 kingswood avenue south croydon surrey CR2 9DQ (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005New director appointed (2 pages)
29 April 2005Registered office changed on 29/04/05 from: 17 surrey street croydon surrey CR0 1RG (1 page)
26 April 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
23 March 2004Return made up to 31/01/04; full list of members (6 pages)
5 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
27 January 2003Return made up to 31/01/03; full list of members (6 pages)
3 July 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
14 March 2002Return made up to 31/01/02; full list of members (6 pages)
5 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
25 April 2001Return made up to 31/01/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 January 2000 (3 pages)
16 April 2000Secretary resigned;director resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Registered office changed on 16/04/00 from: 14 replingham road southfields london SW18 5LS (1 page)
22 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
22 February 1999Return made up to 31/01/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 January 1998 (9 pages)
5 February 1998Return made up to 31/01/98; full list of members (6 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Registered office changed on 27/10/97 from: 216 kingston roadse teddington middlesex TW11 9JF (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
31 January 1997Incorporation (13 pages)