Company NameHanover Partners (Europe) Limited
Company StatusDissolved
Company Number03375264
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 10 months ago)
Dissolution Date13 December 2005 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSusan Stayne Jackson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(4 days after company formation)
Appointment Duration8 years, 6 months (closed 13 December 2005)
RoleCompany Director
Correspondence AddressVilla Capriccio
13 Montee Du Semaphore
St Maxima
83120
France
Secretary NameMr Malcolm Douglas Burgoyne
NationalityBritish
StatusClosed
Appointed01 July 1997(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 13 December 2005)
RoleCompany Director
Correspondence AddressParkfield
Hook Green Meopham
Gravesend
Kent
DA13 0HX
Secretary NameMr Michael Howard Kremer
NationalityBritish
StatusResigned
Appointed27 May 1997(4 days after company formation)
Appointment Duration1 month (resigned 01 July 1997)
RoleVeneer Dealer
Correspondence Address33a The Crescent
Leeds
West Yorkshire
LS17 7LY
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£54,952
Cash£501
Current Liabilities£109,476

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
16 June 2004Amended accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 July 2003Return made up to 23/05/03; full list of members (5 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 June 2002Return made up to 23/05/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 July 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
21 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Director's particulars changed (1 page)
26 March 2001Accounts for a small company made up to 31 July 1999 (7 pages)
14 June 2000Return made up to 23/05/00; no change of members (6 pages)
13 September 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 July 1999Return made up to 23/05/99; no change of members (4 pages)
26 June 1998Return made up to 23/05/98; full list of members (6 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
11 June 1997Director resigned (1 page)
23 May 1997Incorporation (16 pages)