About

Registered Number: 05492746
Date of Incorporation: 28/06/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: Toll Gavel House, Kirklands Gardens Baildon, Shipley, West Yorkshire, BD17 6HP

 

Founded in 2005, Hanover Developments (Baildon) Ltd are based in Shipley in West Yorkshire. We don't know the number of employees at the company. Thomson, Clifford Hall, Thomson, Philip John are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Clifford Hall 21 August 2006 - 1
THOMSON, Philip John 25 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 18 August 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 30 June 2011
TM02 - Termination of appointment of secretary 20 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH04 - Change of particulars for corporate secretary 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 28 February 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
287 - Change in situation or address of Registered Office 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
AA - Annual Accounts 04 May 2007
287 - Change in situation or address of Registered Office 22 February 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
363s - Annual Return 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.