About

Registered Number: 03974009
Date of Incorporation: 17/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (8 years and 4 months ago)
Registered Address: 32 Clarence Street, Southend-On-Sea, Essex, SS1 1BD

 

Established in 2000, Haven Mouldings Ltd have registered office in Southend-On-Sea in Essex. The current directors of this organisation are listed as Irving, Steven James, Smith, Raymond Dennis in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVING, Steven James 19 April 2000 - 1
SMITH, Raymond Dennis 19 April 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2015
DS01 - Striking off application by a company 27 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 28 May 2012
AD01 - Change of registered office address 28 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 05 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2003
AA - Annual Accounts 21 October 2003
395 - Particulars of a mortgage or charge 14 June 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 10 August 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
363s - Annual Return 25 April 2001
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
287 - Change in situation or address of Registered Office 28 April 2000
CERTNM - Change of name certificate 27 April 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
287 - Change in situation or address of Registered Office 22 April 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.