About

Registered Number: 02461245
Date of Incorporation: 19/01/1990 (34 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 10 months ago)
Registered Address: 21 Wykeham Rise, Chinnor, Oxfordshire, OX39 4PS

 

Hanover Services Ltd was registered on 19 January 1990 and are based in Chinnor in Oxfordshire. Currently we aren't aware of the number of employees at the the company. Hanover Services Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBOURNE, Timothy George N/A - 1
Secretary Name Appointed Resigned Total Appointments
LAMBOURNE, Vivien Ellen 15 January 2001 - 1
LAMBOURNE, Penelope Mair Greenwood N/A 15 January 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 22 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 09 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 16 July 2017
CS01 - N/A 16 July 2017
AA - Annual Accounts 22 July 2016
CS01 - N/A 05 July 2016
AR01 - Annual Return 04 July 2015
AA - Annual Accounts 04 May 2015
AR01 - Annual Return 29 June 2014
CH01 - Change of particulars for director 29 June 2014
CH03 - Change of particulars for secretary 29 June 2014
AA - Annual Accounts 25 June 2014
AD01 - Change of registered office address 27 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 07 August 2010
CH01 - Change of particulars for director 07 August 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
287 - Change in situation or address of Registered Office 21 December 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 29 August 2002
287 - Change in situation or address of Registered Office 25 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 07 September 2001
287 - Change in situation or address of Registered Office 31 May 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 03 February 1999
288c - Notice of change of directors or secretaries or in their particulars 29 July 1998
363s - Annual Return 15 July 1998
287 - Change in situation or address of Registered Office 05 June 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 02 February 1996
363a - Annual Return 25 October 1995
288 - N/A 25 October 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 26 August 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 12 September 1993
287 - Change in situation or address of Registered Office 12 September 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 14 July 1992
AA - Annual Accounts 05 March 1992
363a - Annual Return 28 June 1991
363a - Annual Return 28 June 1991
288 - N/A 04 April 1990
287 - Change in situation or address of Registered Office 04 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 April 1990
RESOLUTIONS - N/A 14 February 1990
NEWINC - New incorporation documents 19 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.