Company NameHaven Distribution Services Limited
Company StatusDissolved
Company Number03182864
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameShelfco (No. 1174) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Allan William Spence Binks
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1996(4 months after company formation)
Appointment Duration9 years, 8 months (closed 11 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Kings Quay Street
Harwich
Essex
CO12 3ET
Director NameMr William Andrew Binks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 11 April 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRush Cottage
Lindsey Road Chelsworth
Ipswich
Suffolk
IP7 7HZ
Secretary NameMarjorie Egan
NationalityBritish
StatusClosed
Appointed14 December 2001(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 11 April 2006)
RoleAccountant
Correspondence Address57 John Street
Brightlingsea
Colchester
Essex
CO7 0NA
Director NameFrederick Alan Hatchard
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(4 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressBundys Colwood Lane
Bolney
Haywards Heath
West Sussex
RH17 5QQ
Secretary NamePeter Barrie Thornley
NationalityBritish
StatusResigned
Appointed07 August 1996(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address25 Hamford Drive
Great Oakley
Harwich
Essex
CO12 5AU
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressNaval House
King`S Quay Street
Harwich
Essex
CO12 3JJ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East
Built Up AreaHarwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
21 June 2005Voluntary strike-off action has been suspended (1 page)
23 May 2005Application for striking-off (1 page)
13 April 2005Return made up to 04/04/05; full list of members (7 pages)
27 April 2004Return made up to 04/04/04; full list of members (7 pages)
5 January 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
29 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Full accounts made up to 31 December 2001 (14 pages)
15 April 2002Return made up to 04/04/02; full list of members (6 pages)
31 December 2001Ad 12/12/01--------- £ si 25400@1=25400 £ ic 425000/450400 (2 pages)
31 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2001£ nc 425000/450400 12/12/01 (2 pages)
20 December 2001Secretary resigned (2 pages)
20 December 2001New secretary appointed (2 pages)
11 September 2001Full accounts made up to 31 December 2000 (13 pages)
22 May 2001Return made up to 04/04/01; full list of members (7 pages)
1 May 2001Director resigned (1 page)
21 September 2000£ nc 300000/425000 29/08/00 (1 page)
21 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 September 2000Ad 31/08/00--------- £ si 125000@1=125000 £ ic 300000/425000 (2 pages)
29 August 2000Full accounts made up to 31 December 1999 (14 pages)
14 April 2000Return made up to 04/04/00; full list of members (7 pages)
23 March 2000Ad 16/03/00--------- £ si 75000@1=75000 £ ic 225000/300000 (2 pages)
23 March 2000£ nc 225000/300000 16/03/00 (1 page)
23 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 August 1999Ad 30/06/99--------- £ si 224999@1=224999 £ ic 1/225000 (2 pages)
27 July 1999Full accounts made up to 31 December 1998 (12 pages)
15 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 July 1999£ nc 1000/225000 30/06/99 (1 page)
17 May 1999Return made up to 04/04/99; no change of members (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (7 pages)
17 April 1998Return made up to 04/04/98; no change of members (4 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
14 January 1998New director appointed (2 pages)
9 October 1997Full accounts made up to 31 December 1996 (7 pages)
9 October 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
15 April 1997Return made up to 04/04/97; full list of members (6 pages)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Registered office changed on 22/10/96 from: 50 stratton street london W1X 6NX (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1996Company name changed shelfco (no. 1174) LIMITED\certificate issued on 07/06/96 (2 pages)
4 April 1996Incorporation (21 pages)