HANOVER SUPPORT LIMITED

Register to unlock more data on OkredoRegister

HANOVER SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04018831

Incorporation date

20/06/2000

Size

Dormant

Contacts

Registered address

Registered address

3 Longacres, Hanover Square, Feering, Essex CO5 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2000)
dot icon20/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2013
First Gazette notice for voluntary strike-off
dot icon29/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon29/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon27/02/2012
Voluntary strike-off action has been suspended
dot icon06/02/2012
First Gazette notice for voluntary strike-off
dot icon25/01/2012
Application to strike the company off the register
dot icon21/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon06/01/2011
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon01/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon31/01/2010
Resolutions
dot icon31/01/2010
Change of name notice
dot icon28/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 21/06/09; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/11/2008
Return made up to 21/06/08; full list of members
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/08/2007
Return made up to 21/06/07; full list of members
dot icon28/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/03/2007
Director's particulars changed
dot icon18/03/2007
Return made up to 21/06/06; full list of members
dot icon16/05/2006
Registered office changed on 17/05/06 from: 12 north hill colchester essex CO1 1AS
dot icon04/05/2006
Certificate of change of name
dot icon27/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/02/2006
Secretary resigned
dot icon26/02/2006
Director's particulars changed
dot icon26/02/2006
New secretary appointed;new director appointed
dot icon17/10/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/08/2005
Registered office changed on 25/08/05 from: 25 dedham mill mill lane dedham essex CO7 6DJ
dot icon15/08/2005
Return made up to 21/06/05; full list of members
dot icon15/08/2005
Director's particulars changed
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
Secretary resigned;director resigned
dot icon15/05/2005
Registered office changed on 16/05/05 from: 130 high street hungerford berkshire RG17 0DL
dot icon16/12/2004
Director resigned
dot icon07/07/2004
Return made up to 21/06/04; full list of members
dot icon07/07/2004
Director's particulars changed
dot icon20/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/05/2004
Secretary resigned
dot icon10/05/2004
Director's particulars changed
dot icon10/05/2004
Secretary resigned
dot icon14/04/2004
New director appointed
dot icon29/03/2004
New secretary appointed;new director appointed
dot icon23/12/2003
New secretary appointed
dot icon14/12/2003
Secretary resigned
dot icon26/10/2003
Secretary resigned
dot icon26/10/2003
New secretary appointed
dot icon09/10/2003
Director resigned
dot icon06/10/2003
Director resigned
dot icon29/08/2003
Particulars of mortgage/charge
dot icon15/07/2003
Return made up to 21/06/03; full list of members
dot icon15/07/2003
Director's particulars changed
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon09/04/2003
Secretary resigned
dot icon09/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/11/2002
New secretary appointed
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Secretary resigned
dot icon20/08/2002
Return made up to 21/06/02; full list of members
dot icon20/08/2002
Director's particulars changed
dot icon20/08/2002
New secretary appointed
dot icon07/08/2002
Ad 01/10/01--------- £ si 3@1=3 £ ic 1/4
dot icon26/01/2002
Resolutions
dot icon21/11/2001
Accounts made up to 2001-03-31
dot icon19/09/2001
Director resigned
dot icon19/06/2001
Return made up to 21/06/01; full list of members
dot icon27/03/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New secretary appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
Registered office changed on 12/01/01 from: 31 corsham street london N1 6DR
dot icon11/01/2001
New director appointed
dot icon20/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
20/06/2000 - 20/06/2000
6844
Billingham, Philip Leonard
Director
20/06/2000 - Present
24
Lisle, Michael
Director
20/06/2000 - 31/08/2001
-
L & A REGISTRARS LIMITED
Nominee Director
20/06/2000 - 20/06/2000
6842
Mould, Nicola Clare
Secretary
30/09/2001 - 10/11/2002
-

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 SUPPORT LIMITED

HANOVER SUPPORT LIMITED is an(a) Dissolved company incorporated on 20/06/2000 with the registered office located at 3 Longacres, Hanover Square, Feering, Essex CO5 9QP. 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 SUPPORT LIMITED?

toggle

HANOVER SUPPORT LIMITED is currently Dissolved. It was registered on 20/06/2000 and dissolved on 20/05/2013.

Where is HANOVER SUPPORT LIMITED located?

toggle

HANOVER SUPPORT LIMITED is registered at 3 Longacres, Hanover Square, Feering, Essex CO5 9QP.

What does HANOVER SUPPORT LIMITED do?

toggle

HANOVER SUPPORT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HANOVER SUPPORT LIMITED?

toggle

The latest filing was on 20/05/2013: Final Gazette dissolved via voluntary strike-off.