Company NameHovergreen Limited
Company StatusDissolved
Company Number07993337
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 29202Manufacture of trailers and semi-trailers

Directors

Director NameMr Jeremy Wilfred Fox
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(same day as company formation)
RoleInventor
Country of ResidenceEngland
Correspondence Address73 Park Road
Prestwich
Manchester
M25 0EA
Director NameMr Michael David Hart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address73 Park Road
Prestwich
Lancashire
M25 0EA

Location

Registered Address73 Park Road
Prestwich
Manchester
M25 0EA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

5m at £0.01Jeremy Fox
50.00%
Ordinary
5m at £0.01Mike Hart
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
(4 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
(4 pages)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
6 January 2015Registered office address changed from C/O Leisurewear International Ltd 16 Winders Way Salford Lancashire M6 6AR to 73 Park Road Prestwich Manchester M25 0EA on 6 January 2015 (1 page)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 January 2015Registered office address changed from C/O Leisurewear International Ltd 16 Winders Way Salford Lancashire M6 6AR to 73 Park Road Prestwich Manchester M25 0EA on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Leisurewear International Ltd 16 Winders Way Salford Lancashire M6 6AR to 73 Park Road Prestwich Manchester M25 0EA on 6 January 2015 (1 page)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,000
(4 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,000
(4 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Director's details changed for Mike Hart on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Mike Hart on 13 December 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 March 2012Incorporation (34 pages)
16 March 2012Incorporation (34 pages)