Company NameHanover Holdings North West Limited
Company StatusDissolved
Company Number06514460
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 1 month ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Hugh Doherty
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-48 Basnett Street
Williamson Square
Liverpool
Merseyside
L1 1EA
Director NameMr Daniel Martin Doherty
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(5 years after company formation)
Appointment Duration8 years, 2 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander & Co 17 St Ann's Square
Manchester
M2 7PW
Director NameDavid Clamp
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20-48 Basnett Street
Williamson Square
Liverpool
Merseyside
L1 1ED
Secretary NameDavid Clamp
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20-48 Basnett Street
Williamson Square
Liverpool
Merseyside
L1 1ED
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Alexander & Co
17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Martin Hugh Doherty
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 May 2017Registered office address changed from Basnett Street Williamson Square Liverpool L1 1ED to C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW on 9 May 2017 (1 page)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
19 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Director's details changed for Daniel Martin Doherty on 10 June 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 28 February 2013 (3 pages)
24 May 2013Termination of appointment of David Clamp as a secretary (1 page)
24 May 2013Appointment of Daniel Martin Doherty as a director (2 pages)
24 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
24 May 2013Termination of appointment of David Clamp as a director (1 page)
29 November 2012Full accounts made up to 28 February 2012 (3 pages)
19 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
27 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for David Clamp on 16 March 2010 (2 pages)
27 April 2011Secretary's details changed for David Clamp on 16 March 2010 (2 pages)
27 April 2011Director's details changed for Mr Martin Hugh Doherty on 16 March 2010 (2 pages)
9 March 2011Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP on 9 March 2011 (2 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
11 March 2009Return made up to 26/02/09; full list of members (3 pages)
5 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
5 April 2008Director appointed martin hugh doherty (2 pages)
5 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
5 April 2008Director and secretary appointed david clamp (2 pages)
26 February 2008Incorporation (19 pages)