Company Name@Nacro Limited
Company StatusDissolved
Company Number04215219
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameHavenbest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Hampden Blagborough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(5 days after company formation)
Appointment Duration6 years, 2 months (closed 31 July 2007)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood
Horsell Park
Woking
Surrey
GU21 4LY
Director NameMr Paul Francis Cavadino
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(10 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 31 July 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address136 Onslow Gardens
Wallington
Surrey
SM6 9QE
Secretary NameMiss Kim Lesley Hamilton
NationalityBritish
StatusClosed
Appointed05 April 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLammas Barn
Oxhill Bridle Road, Pillerton Hersey
Warwick
Warwickshire
CV35 0QB
Director NameJane Crumpton Taylor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(5 days after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 2005)
RoleFinance Director
Correspondence AddressPot Kiln Chase
Gestingthorpe
Halstead
Essex
CO9 3BH
Director NameMrs Helen Edwards
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Elers Road
Ealing
London
W13 9QD
Secretary NameJane Crumpton Taylor
NationalityBritish
StatusResigned
Appointed16 May 2001(5 days after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 2005)
RoleFinance Director
Correspondence AddressPot Kiln Chase
Gestingthorpe
Halstead
Essex
CO9 3BH
Secretary NameAlan William Carr
NationalityBritish
StatusResigned
Appointed06 December 2005(4 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 April 2006)
RoleAccountant
Correspondence Address73 Woodmansterne Road
Carshalton
Surrey
SM5 4JW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address169 Clapham Road
London
SW9 0PU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
8 March 2007Application for striking-off (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
23 December 2005Return made up to 11/05/05; full list of members (7 pages)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 December 2005Secretary resigned;director resigned (1 page)
23 December 2005New secretary appointed (2 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 June 2004Return made up to 11/05/04; full list of members (7 pages)
17 January 2004Registered office changed on 17/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
4 June 2003Return made up to 11/05/03; full list of members (6 pages)
17 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
28 January 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 June 2002Return made up to 11/05/02; full list of members (7 pages)
12 June 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Company name changed havenbest LIMITED\certificate issued on 17/05/01 (2 pages)
11 May 2001Incorporation (11 pages)