HANOVER AVIATION LIMITED

Register to unlock more data on OkredoRegister

HANOVER AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01901098

Incorporation date

31/03/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Turner House, 9-10 Mill Lane, Alton, Hampshire GU34 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1985)
dot icon30/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2014
First Gazette notice for voluntary strike-off
dot icon02/12/2014
Application to strike the company off the register
dot icon16/09/2014
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon16/09/2014
Register inspection address has been changed from Turner House Mill Lane Alton Hampshire GU34 2QG England to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon09/09/2014
Director's details changed for Zara Louise Merricks on 2014-07-10
dot icon09/09/2014
Director's details changed for Zara Merricks on 2014-07-10
dot icon09/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon05/08/2013
Secretary's details changed for Ms Zara Louise Merricks on 2013-04-01
dot icon05/08/2013
Register inspection address has been changed from 50 Quarry Street Guildford Surrey GU1 3UA England
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/03/2013
Registered office address changed from Little Stoke House Ducie Avenue Bembridge Isle of Wight PO35 5NE on 2013-03-21
dot icon04/12/2012
Auditor's resignation
dot icon12/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon30/04/2012
-
dot icon07/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon07/08/2011
Appointment of Ms Zara Louise Merricks as a secretary
dot icon07/08/2011
Register(s) moved to registered inspection location
dot icon07/08/2011
Register inspection address has been changed
dot icon07/08/2011
Termination of appointment of Allen Skinmore as a secretary
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/04/2011
Certificate of change of name
dot icon20/12/2010
-
dot icon08/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon08/09/2010
Director's details changed for Zara Merricks on 2010-08-06
dot icon07/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/01/2010
Secretary's details changed for Mr Allen Frederick Skinmore on 2009-12-31
dot icon26/01/2010
Termination of appointment of Allen Skinmore as a director
dot icon05/08/2009
Return made up to 06/08/09; full list of members
dot icon28/05/2009
Accounts made up to 2008-07-31
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/09/2008
Return made up to 06/08/08; full list of members
dot icon28/05/2008
Accounts made up to 2007-07-31
dot icon17/02/2008
Auditor's resignation
dot icon26/09/2007
Return made up to 06/08/07; full list of members
dot icon10/06/2007
Accounts made up to 2006-07-31
dot icon13/09/2006
Return made up to 06/08/06; full list of members
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Resolutions
dot icon03/01/2006
Accounts made up to 2005-07-31
dot icon18/12/2005
Director's particulars changed
dot icon24/08/2005
Return made up to 06/08/05; full list of members
dot icon29/06/2005
Particulars of mortgage/charge
dot icon04/05/2005
Amended accounts made up to 2004-07-31
dot icon24/01/2005
-
dot icon15/08/2004
Return made up to 06/08/04; full list of members
dot icon16/12/2003
-
dot icon14/08/2003
Return made up to 06/08/03; full list of members
dot icon28/07/2003
Director resigned
dot icon16/06/2003
Registered office changed on 17/06/03 from: 35/37 belmont road uxbridge middlesex UB8 1RH
dot icon10/05/2003
-
dot icon10/05/2003
-
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon26/08/2002
Return made up to 10/08/02; full list of members
dot icon30/10/2001
-
dot icon22/08/2001
Return made up to 10/08/01; full list of members
dot icon16/08/2000
Return made up to 10/08/00; full list of members
dot icon21/06/2000
-
dot icon20/04/2000
-
dot icon26/10/1999
-
dot icon26/10/1999
-
dot icon17/08/1999
Return made up to 10/08/99; full list of members
dot icon24/08/1998
Return made up to 10/08/98; no change of members
dot icon18/12/1997
Return made up to 10/08/97; no change of members
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Location of register of members
dot icon02/11/1997
Full accounts made up to 1995-12-31
dot icon06/08/1996
Return made up to 10/08/96; full list of members
dot icon27/06/1996
Accounting reference date shortened from 31/12 to 31/07
dot icon27/06/1996
Registered office changed on 28/06/96 from: no.1 42 lowndes square london SW1X 9JL
dot icon03/06/1996
Accounts made up to 1994-12-31
dot icon22/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon06/09/1995
Return made up to 10/08/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Return made up to 10/08/94; no change of members
dot icon02/08/1994
Accounting reference date extended from 31/07 to 31/12
dot icon25/05/1994
Full accounts made up to 1993-07-31
dot icon16/09/1993
Return made up to 10/08/93; full list of members
dot icon26/08/1993
Full accounts made up to 1992-07-31
dot icon23/06/1993
Return made up to 10/08/92; no change of members
dot icon23/06/1993
Return made up to 10/08/91; no change of members
dot icon16/06/1993
Registered office changed on 17/06/93 from: 72 new bond street london W1Y 9DD
dot icon15/04/1993
Auditor's resignation
dot icon07/07/1992
Full accounts made up to 1991-07-31
dot icon02/01/1992
Full accounts made up to 1990-07-31
dot icon22/04/1991
Registered office changed on 23/04/91 from: 72 new bond street london W1Y 9DD
dot icon22/04/1991
Return made up to 14/12/90; full list of members
dot icon07/04/1991
Full accounts made up to 1989-07-31
dot icon18/10/1990
Registered office changed on 19/10/90 from: 20/21 princes street hanover square london W1R 7RG
dot icon04/01/1990
Return made up to 10/08/89; full list of members
dot icon20/08/1989
Full accounts made up to 1988-07-31
dot icon11/01/1989
Return made up to 29/08/88; full list of members
dot icon01/08/1988
Full accounts made up to 1987-07-31
dot icon21/06/1988
Return made up to 03/08/87; full list of members
dot icon22/09/1987
Accounting reference date shortened from 31/03 to 31/07
dot icon02/08/1987
Full accounts made up to 1986-07-31
dot icon09/02/1987
Return made up to 15/10/86; full list of members
dot icon31/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merricks, Zara Louise
Secretary
01/07/2011 - Present
-
Skinmore, Allen Frederick
Director
12/04/1985 - 31/12/2009
8
Merricks, Zara Louise
Director
05/04/2003 - Present
2
Skinmore, Jay Michael
Director
05/04/2003 - Present
2
Skinmore, Jill Lavinia
Director
17/07/1985 - 05/04/2003
2

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 HANOVER AVIATION LIMITED

HANOVER AVIATION LIMITED is an(a) Dissolved company incorporated on 31/03/1985 with the registered office located at Turner House, 9-10 Mill Lane, Alton, Hampshire GU34 2QG. There are currently 3 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 HANOVER AVIATION LIMITED?

toggle

HANOVER AVIATION LIMITED is currently Dissolved. It was registered on 31/03/1985 and dissolved on 30/03/2015.

Where is HANOVER AVIATION LIMITED located?

toggle

HANOVER AVIATION LIMITED is registered at Turner House, 9-10 Mill Lane, Alton, Hampshire GU34 2QG.

What does HANOVER AVIATION LIMITED do?

toggle

HANOVER AVIATION LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for HANOVER AVIATION LIMITED?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via voluntary strike-off.