Company NameHavenmoor Services Ltd
Company StatusDissolved
Company Number04308064
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Dissolution Date1 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Douglas Andrew Sanger
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address10 Gloucester View
Southsea
Portsmouth
Hampshire
PO5 4EB
Secretary NameSteven Christopher Cooper
NationalityBritish
StatusClosed
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Beach Road
Selsey
Chichester
West Sussex
PO20 0SZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRsm Tenon Recovery 11th Floor
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2014Final Gazette dissolved following liquidation (1 page)
1 November 2013Notice of final account prior to dissolution (11 pages)
1 November 2013Return of final meeting of creditors (11 pages)
10 September 2013Court order insolvency:replacement of liquidator (32 pages)
10 September 2013Insolvency:form 4.31 (1 page)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
30 September 2008Insolvency:form L64.04 - deferral (1 page)
23 June 2008Appointment of a liquidator (1 page)
23 May 2008Dissolution deferment (1 page)
23 May 2008Completion of winding up (1 page)
27 July 2007Order of court to wind up (3 pages)
25 July 2007Order of court - restore & wind-up 16/07/07 (3 pages)
14 March 2007Dissolved (1 page)
9 January 2007Notice of vacation of office by administrator (15 pages)
14 December 2006Notice of move from Administration to Dissolution (12 pages)
2 October 2006Administrator's progress report (9 pages)
21 July 2006Deferment of dissolution (voluntary) (3 pages)
10 July 2006Statement of affairs (6 pages)
3 May 2006Order of court to wind up (1 page)
28 March 2006Registered office changed on 28/03/06 from: 8 spur road cosham portsmouth hampshire PO6 3EB (1 page)
27 March 2006Appointment of an administrator (1 page)
28 October 2004Return made up to 19/10/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
2 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 November 2002Return made up to 19/10/02; full list of members (6 pages)
23 October 2002Director's particulars changed (1 page)
18 July 2002Secretary's particulars changed (1 page)
28 November 2001Registered office changed on 28/11/01 from: 8 spur road, cosham portsmouth hampshire PO6 3EB (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
19 October 2001Incorporation (11 pages)