Company NameHanover Properties (UK) Limited
Company StatusDissolved
Company Number03559023
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kevin Cassell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Grove
Glossop
Derbyshire
SK13 7BN
Director NameMr Leslie Paul Whitelegg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wych Fold
Gee Cross
Hyde
Cheshire
SK14 5ED
Secretary NameMr Leslie Paul Whitelegg
NationalityBritish
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wych Fold
Gee Cross
Hyde
Cheshire
SK14 5ED
Director NameBernard Whitley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleEngineer
Correspondence Address93 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 2 Northpoint Industrial Estate
Globe Lane
Dukinfield
Cheshire
SK16 4UJ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

1 at £1Kevin Cassell
33.33%
Ordinary
1 at £1Kevin Cassell & Leslie Paul Whitelegg
33.33%
Ordinary
1 at £1Leslie Paul Whitelegg
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,032
Current Liabilities£25,511

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 July 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
20 June 2017Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
20 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
17 May 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 4
(3 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(5 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(5 pages)
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(5 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(5 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 August 2009Registered office changed on 25/08/2009 from unit 2 globe lane dukinfield cheshire SK16 4UJ (1 page)
21 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 June 2009Return made up to 07/05/09; full list of members (4 pages)
4 June 2009Registered office changed on 04/06/2009 from hanover mill fitzroy street ashton under lyne lancashire OL7 0TL (1 page)
7 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 June 2008Return made up to 07/05/08; full list of members (4 pages)
18 September 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
15 May 2007Return made up to 07/05/07; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 May 2006Return made up to 07/05/06; full list of members (3 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 May 2005Return made up to 07/05/05; full list of members (8 pages)
25 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 May 2004Return made up to 07/05/04; full list of members (8 pages)
4 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 May 2003Return made up to 07/05/03; full list of members (8 pages)
28 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 June 2002Return made up to 07/05/02; full list of members (8 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 May 2001Return made up to 07/05/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 May 2000Return made up to 07/05/00; full list of members (6 pages)
23 December 1999Director resigned (1 page)
23 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
4 July 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Registered office changed on 05/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
7 May 1998Incorporation (13 pages)