Company NameHaven Safety Services Limited
Company StatusDissolved
Company Number03951624
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)
Previous NamePetherzone Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Allum
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(6 months after company formation)
Appointment Duration3 years, 11 months (closed 31 August 2004)
RoleSafety Manager
Correspondence Address41 Southborough Drive
Westcliff On Sea
Essex
SS0 9XG
Director NameGraham Taylor Oakes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(6 months after company formation)
Appointment Duration3 years, 11 months (closed 31 August 2004)
RoleHealth And Safety Consultant
Correspondence Address75 Fernlea Road
Benfleet
Essex
SS7 1HD
Secretary NameGraham Taylor Oakes
NationalityBritish
StatusClosed
Appointed21 September 2000(6 months after company formation)
Appointment Duration3 years, 11 months (closed 31 August 2004)
RoleHealth And Safety Consultant
Correspondence Address75 Fernlea Road
Benfleet
Essex
SS7 1HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Taylors
203 London Road
Hadleigh
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£3,696
Cash£8,967
Current Liabilities£9,841

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
2 April 2004Application for striking-off (1 page)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 May 2003Return made up to 20/03/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 March 2002Return made up to 20/03/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 April 2001Return made up to 20/03/01; full list of members (6 pages)
12 April 2001Ad 20/03/01--------- £ si 98@1 (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
6 October 2000Company name changed petherzone LIMITED\certificate issued on 09/10/00 (2 pages)
26 September 2000Registered office changed on 26/09/00 from: 6/8 underwood street london N1 7JQ (1 page)
20 March 2000Incorporation (20 pages)