HANOVER COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

HANOVER COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02730895

Incorporation date

13/07/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

BISHOP FLEMING, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter EX1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1992)
dot icon01/09/2020
Final Gazette dissolved following liquidation
dot icon01/06/2020
Return of final meeting in a members' voluntary winding up
dot icon29/05/2019
Liquidators' statement of receipts and payments to 2019-03-23
dot icon19/04/2018
Liquidators' statement of receipts and payments to 2018-03-23
dot icon09/12/2017
Removal of liquidator by court order
dot icon04/12/2017
Appointment of a voluntary liquidator
dot icon11/05/2017
Liquidators' statement of receipts and payments to 2017-03-23
dot icon18/04/2016
Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2016-04-19
dot icon12/04/2016
Appointment of a voluntary liquidator
dot icon12/04/2016
Declaration of solvency
dot icon12/04/2016
Resolutions
dot icon12/04/2016
Declaration of solvency
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-25
dot icon06/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon02/10/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-25
dot icon14/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-25
dot icon17/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon25/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon31/05/2011
Registered office address changed from Co Optima Financial Solutions Ltd Suite 20 Cherry Orchard West Kembrey Park Swindon Wiltshire SN2 8UP on 2011-06-01
dot icon25/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2010-03-25
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-25
dot icon19/07/2009
Return made up to 14/07/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-25
dot icon23/07/2008
Return made up to 14/07/08; full list of members
dot icon23/06/2008
Appointment terminated director fletcher kennedy directors LTD
dot icon09/06/2008
Director appointed kevin howard bexley
dot icon03/06/2008
Registered office changed on 04/06/2008 from 53 queens road wimbledon london SW19 8NP
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-25
dot icon13/08/2007
Return made up to 14/07/07; no change of members
dot icon18/06/2007
Registered office changed on 19/06/07 from: 3 sheldon square london W2 6PS
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
New director appointed
dot icon17/06/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon15/06/2007
Secretary resigned
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-25
dot icon14/09/2006
Return made up to 14/07/06; full list of members
dot icon29/03/2006
Total exemption full accounts made up to 2005-03-25
dot icon26/01/2006
Delivery ext'd 3 mth 25/03/05
dot icon18/07/2005
Return made up to 14/07/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-25
dot icon28/07/2004
Return made up to 14/07/04; no change of members
dot icon22/01/2004
Accounts for a small company made up to 2003-03-25
dot icon29/07/2003
Accounts for a small company made up to 2002-03-25
dot icon27/07/2003
Return made up to 14/07/03; no change of members
dot icon07/06/2003
Auditor's resignation
dot icon01/05/2003
Director resigned
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New secretary appointed
dot icon17/12/2002
Registered office changed on 18/12/02 from: southampton house 317 high holborn london WC1V 7NL
dot icon24/09/2002
Total exemption small company accounts made up to 2001-03-25
dot icon19/09/2002
Return made up to 14/07/02; full list of members
dot icon05/09/2001
Return made up to 14/07/01; full list of members
dot icon13/05/2001
Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL
dot icon27/01/2001
Accounts for a small company made up to 2000-03-25
dot icon14/09/2000
Return made up to 14/07/00; full list of members
dot icon09/08/2000
Secretary's particulars changed
dot icon09/08/2000
Director's particulars changed
dot icon27/01/2000
Accounts for a small company made up to 1999-03-25
dot icon30/08/1999
Return made up to 14/07/99; full list of members
dot icon28/12/1998
Accounts for a small company made up to 1998-03-25
dot icon17/08/1998
Return made up to 14/07/98; no change of members
dot icon14/06/1998
Secretary resigned
dot icon14/06/1998
Director resigned
dot icon14/06/1998
New secretary appointed
dot icon14/06/1998
New director appointed
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon08/01/1998
Secretary's particulars changed
dot icon08/01/1998
Director's particulars changed
dot icon14/12/1997
Accounts for a small company made up to 1997-03-25
dot icon12/08/1997
Return made up to 14/07/97; full list of members
dot icon15/08/1996
Full accounts made up to 1996-03-31
dot icon07/08/1996
Return made up to 14/07/96; full list of members
dot icon09/11/1995
Full accounts made up to 1995-03-25
dot icon23/07/1995
Return made up to 14/07/95; full list of members
dot icon28/01/1995
Full accounts made up to 1994-03-25
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 14/07/94; no change of members
dot icon15/05/1994
Full accounts made up to 1993-09-30
dot icon05/04/1994
Accounting reference date shortened from 30/09 to 25/03
dot icon28/08/1993
Return made up to 14/07/93; full list of members
dot icon26/04/1993
Accounting reference date notified as 30/09
dot icon07/01/1993
Ad 04/12/92--------- £ si 98@1=98 £ ic 2/100
dot icon20/12/1992
Secretary resigned;new secretary appointed
dot icon20/12/1992
Registered office changed on 21/12/92 from: temple house 20 holywell row london EC2A 4JB
dot icon20/12/1992
Director resigned;new director appointed
dot icon16/12/1992
Resolutions
dot icon13/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/03/2015
dot iconLast change occurred
24/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
24/03/2015
dot iconNext account date
24/03/2016
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
Bexley, Kevin Howard
Director
22/05/2008 - Present
60
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
14/07/1992 - 04/12/1992
7613
CHETTLEBURGH'S LIMITED
Nominee Director
14/07/1992 - 04/12/1992
3399
FLETCHER KENNEDY DIRECTORS LTD
Corporate Director
01/06/2007 - 19/06/2008
438
CENTRAL SECRETARIES LIMITED
Corporate Secretary
04/12/1992 - 02/06/1998
8

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 COMMUNICATIONS LIMITED

HANOVER COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 13/07/1992 with the registered office located at BISHOP FLEMING, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter EX1 3QS. 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 HANOVER COMMUNICATIONS LIMITED?

toggle

HANOVER COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 13/07/1992 and dissolved on 01/09/2020.

Where is HANOVER COMMUNICATIONS LIMITED located?

toggle

HANOVER COMMUNICATIONS LIMITED is registered at BISHOP FLEMING, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter EX1 3QS.

What does HANOVER COMMUNICATIONS LIMITED do?

toggle

HANOVER COMMUNICATIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for HANOVER COMMUNICATIONS LIMITED?

toggle

The latest filing was on 01/09/2020: Final Gazette dissolved following liquidation.