Company NameHaven Healthcare (Southern) Limited
Company StatusDissolved
Company Number03350109
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date12 October 2011 (12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Arthur James Gerald Bristow
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(2 months, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 12 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoonrakers
Dark Lane Aldwick
Bognor Regis
West Sussex
PO21 4AJ
Director NameMr Paul Hartley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1997(5 months, 1 week after company formation)
Appointment Duration14 years (closed 12 October 2011)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address4 Festing Road
Southsea
Hampshire
PO4 0NG
Secretary NameGail Boulton
NationalityBritish
StatusClosed
Appointed04 January 2000(2 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 12 October 2011)
RoleBookeeping
Correspondence Address22 Kings Drive
Pagham
Bognor Regis
West Sussex
PO21 4PY
Secretary NameMe Secretaries Limited (Corporation)
StatusClosed
Appointed19 June 1997(2 months, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 12 October 2011)
Correspondence Address2nd Floor Cas Gwent Chambers
Welsh Street
Chepstow
Monmouthshire
NP16 5LN
Wales
Director NameMiss Sally Elizabeth Topham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chestnut Cottage Gilberts End
Hanley Castle
Worcester
Worcestershire
WR8 0AS
Secretary NameMr Peter John Hargreaves
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage Gilberts End
Hanley Castle
Worcester
Worcestershire
WR8 0AS
Director NameAlfred James Francis Bristow
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2001)
RoleCar Dealer
Correspondence Address1 Colts Bay
Aldwick
Bognor Regis
West Sussex
PO21 4EH

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,231,335
Cash£2,068,986
Current Liabilities£2,557,806

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2011Final Gazette dissolved following liquidation (1 page)
12 October 2011Final Gazette dissolved following liquidation (1 page)
12 July 2011Return of final meeting of creditors (1 page)
12 July 2011Notice of final account prior to dissolution (1 page)
12 July 2011Notice of final account prior to dissolution (1 page)
24 July 2009Appointment of a liquidator (1 page)
24 July 2009Appointment of a liquidator (1 page)
27 February 2009Registered office changed on 27/02/2009 from enterprise house 21 buckle street london E1 8NN (1 page)
27 February 2009Registered office changed on 27/02/2009 from enterprise house 21 buckle street london E1 8NN (1 page)
24 February 2009Appointment of a liquidator (4 pages)
24 February 2009Appointment of a liquidator (4 pages)
28 October 2007Registered office changed on 28/10/07 from: 2ND floor cas-gwent chambers welsh street chepstow monmouthshire NP16 5LN (1 page)
28 October 2007Registered office changed on 28/10/07 from: 2ND floor cas-gwent chambers welsh street chepstow monmouthshire NP16 5LN (1 page)
2 October 2007Order of court to wind up (2 pages)
2 October 2007Order of court to wind up (2 pages)
23 September 2007Order of court to wind up (1 page)
23 September 2007Order of court to wind up (1 page)
25 April 2007Return made up to 10/04/07; full list of members (3 pages)
25 April 2007Return made up to 10/04/07; full list of members (3 pages)
30 January 2007Full accounts made up to 30 September 2006 (16 pages)
30 January 2007Accounts made up to 30 September 2006 (16 pages)
17 July 2006Accounts made up to 30 September 2005 (16 pages)
17 July 2006Full accounts made up to 30 September 2005 (16 pages)
11 April 2006Secretary's particulars changed (1 page)
11 April 2006Secretary's particulars changed (1 page)
11 April 2006Return made up to 10/04/06; full list of members (3 pages)
11 April 2006Return made up to 10/04/06; full list of members (3 pages)
7 February 2006Full accounts made up to 30 September 2004 (16 pages)
7 February 2006Accounts made up to 30 September 2004 (16 pages)
17 November 2005Registered office changed on 17/11/05 from: station chambers station road chepstow gwent NP16 5PF (1 page)
17 November 2005Registered office changed on 17/11/05 from: station chambers station road chepstow gwent NP16 5PF (1 page)
20 July 2005Amended full accounts made up to 30 September 2003 (18 pages)
20 July 2005Amended full accounts made up to 30 September 2003 (18 pages)
26 May 2005Return made up to 10/04/05; full list of members (3 pages)
26 May 2005Return made up to 10/04/05; full list of members (3 pages)
9 April 2005Accounts made up to 30 September 2003 (16 pages)
9 April 2005Full accounts made up to 30 September 2003 (16 pages)
27 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2004Return made up to 10/04/04; full list of members (7 pages)
23 October 2003Full accounts made up to 30 September 2002 (16 pages)
23 October 2003Accounts made up to 30 September 2002 (16 pages)
15 August 2003Return made up to 10/04/03; full list of members (7 pages)
15 August 2003Return made up to 10/04/03; full list of members (7 pages)
15 July 2002Full accounts made up to 30 September 2001 (16 pages)
15 July 2002Accounts made up to 30 September 2001 (16 pages)
2 April 2002Return made up to 10/04/02; full list of members (7 pages)
2 April 2002Return made up to 10/04/02; full list of members (7 pages)
1 March 2002Accounts made up to 30 April 2001 (16 pages)
1 March 2002Full accounts made up to 30 April 2001 (16 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
28 September 2001Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page)
28 September 2001Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page)
27 April 2001Return made up to 10/04/01; full list of members (7 pages)
27 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/01
(7 pages)
30 January 2001Accounts made up to 30 April 2000 (16 pages)
30 January 2001Full accounts made up to 30 April 2000 (16 pages)
5 June 2000Return made up to 10/04/00; full list of members (7 pages)
5 June 2000Return made up to 10/04/00; full list of members (7 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
29 November 1999Accounts made up to 30 April 1999 (16 pages)
29 November 1999Full accounts made up to 30 April 1999 (16 pages)
1 May 1999Return made up to 10/04/99; no change of members (4 pages)
1 May 1999Return made up to 10/04/99; no change of members (4 pages)
1 October 1998Return made up to 10/04/98; full list of members (6 pages)
1 October 1998Return made up to 10/04/98; full list of members (6 pages)
2 June 1998Director resigned (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Director resigned (1 page)
24 February 1998Particulars of mortgage/charge (4 pages)
24 February 1998Particulars of mortgage/charge (4 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
24 June 1997Ad 19/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 June 1997Ad 19/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 June 1997Registered office changed on 23/06/97 from: chestnut cottage gilberts end hanley castle worcester WR8 0AS (1 page)
23 June 1997Registered office changed on 23/06/97 from: chestnut cottage gilberts end hanley castle worcester WR8 0AS (1 page)
10 April 1997Incorporation (16 pages)
10 April 1997Incorporation (16 pages)