About

Registered Number: 03151961
Date of Incorporation: 29/01/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years and 2 months ago)
Registered Address: 1st Floor 60-62 High Street, Hanham, Bristol, South Glos, BS15 3DR

 

Little Haven Day Nursery Ltd was registered on 29 January 1996 with its registered office in Bristol, it has a status of "Dissolved". Driffield, Anthony Werner Harry Derek, Leach, Deborah Ann, O'brien, Debbie are the current directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Deborah Ann 29 January 1996 27 May 2011 1
O'BRIEN, Debbie 29 January 1996 27 May 2011 1
Secretary Name Appointed Resigned Total Appointments
DRIFFIELD, Anthony Werner Harry Derek 27 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 18 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 01 February 2012
AP01 - Appointment of director 23 June 2011
AD01 - Change of registered office address 23 June 2011
AP01 - Appointment of director 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
AP03 - Appointment of secretary 23 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 24 March 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 18 March 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 25 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1996
288 - N/A 11 February 1996
NEWINC - New incorporation documents 29 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.