HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03702954

Incorporation date

26/01/1999

Size

Dormant

Contacts

Registered address

Registered address

Shore Farm, Wrabness, Manningtree, Essex CO11 2TGCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1999)
dot icon28/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2016
First Gazette notice for voluntary strike-off
dot icon05/09/2016
Application to strike the company off the register
dot icon11/02/2016
Satisfaction of charge 037029540003 in full
dot icon09/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon11/11/2015
Termination of appointment of a director
dot icon11/11/2015
Termination of appointment of a director
dot icon20/10/2015
Termination of appointment of Hannah Elmer as a secretary on 2015-06-25
dot icon13/05/2015
Accounts for a dormant company made up to 2015-01-31
dot icon21/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon28/07/2014
Accounts for a dormant company made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon29/11/2013
Satisfaction of charge 2 in full
dot icon20/11/2013
Registration of charge 037029540003
dot icon30/06/2013
Satisfaction of charge 1 in full
dot icon19/06/2013
Appointment of Ms Hannah Elmer as a secretary
dot icon19/06/2013
Termination of appointment of Timothy Page as a secretary
dot icon19/06/2013
Termination of appointment of Timothy Page as a director
dot icon16/05/2013
Full accounts made up to 2013-01-31
dot icon20/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon25/07/2012
Full accounts made up to 2012-01-31
dot icon18/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon27/10/2011
Accounts for a small company made up to 2011-01-31
dot icon19/01/2011
Director's details changed for Nicholas William Offord on 2010-11-19
dot icon13/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon28/11/2010
Director's details changed for Michael William Jones on 2010-11-17
dot icon21/10/2010
Accounts for a small company made up to 2010-01-31
dot icon24/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon21/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2009
Accounts for a small company made up to 2009-01-31
dot icon02/04/2009
Return made up to 14/01/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/03/2008
Director appointed michael william jones
dot icon07/03/2008
Resolutions
dot icon24/01/2008
Return made up to 14/01/08; full list of members
dot icon24/01/2008
Director's particulars changed
dot icon12/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/01/2007
New director appointed
dot icon28/01/2007
Return made up to 14/01/07; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/03/2006
Return made up to 14/01/06; full list of members
dot icon23/03/2006
New secretary appointed
dot icon22/12/2005
Accounts for a small company made up to 2005-01-31
dot icon23/01/2005
Return made up to 14/01/05; full list of members
dot icon09/11/2004
Accounts for a small company made up to 2004-01-31
dot icon03/02/2004
Return made up to 27/01/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon17/03/2003
Return made up to 27/01/03; full list of members
dot icon28/11/2002
Particulars of mortgage/charge
dot icon08/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/03/2002
Return made up to 27/01/02; full list of members
dot icon14/01/2002
New director appointed
dot icon02/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon21/02/2001
Return made up to 27/01/01; full list of members
dot icon21/02/2001
New secretary appointed
dot icon10/01/2001
Secretary resigned
dot icon30/10/2000
Full accounts made up to 2000-01-31
dot icon09/02/2000
Return made up to 27/01/00; full list of members
dot icon22/11/1999
Director resigned
dot icon08/03/1999
Ad 24/02/99--------- £ si 8@1=8 £ ic 2/10
dot icon21/02/1999
Secretary resigned
dot icon21/02/1999
New secretary appointed
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Secretary resigned
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New secretary appointed;new director appointed
dot icon26/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2015
dot iconLast change occurred
30/01/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2015
dot iconNext account date
30/01/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/01/1999 - 26/01/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/01/1999 - 26/01/1999
36021
Page, Timothy Charles
Director
07/01/2007 - 20/05/2013
10
Foster, David Michael
Director
26/01/1999 - 09/11/1999
3
Offord, Sally Anne Penelope
Secretary
17/02/1999 - 31/12/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED

HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED is an(a) Dissolved company incorporated on 26/01/1999 with the registered office located at Shore Farm, Wrabness, Manningtree, Essex CO11 2TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED?

toggle

HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED is currently Dissolved. It was registered on 26/01/1999 and dissolved on 28/11/2016.

Where is HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED located?

toggle

HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED is registered at Shore Farm, Wrabness, Manningtree, Essex CO11 2TG.

What does HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED do?

toggle

HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED?

toggle

The latest filing was on 28/11/2016: Final Gazette dissolved via voluntary strike-off.