About

Registered Number: 00313233
Date of Incorporation: 21/04/1936 (88 years ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2017 (6 years and 8 months ago)
Registered Address: Boulevard House 160 High Street, Tunstall, Stoke On Trent, ST6 5TT

 

Based in Stoke On Trent, The Hanover Tile Fireplace Company Ltd was established in 1936, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of the business are Wise, Jennifer Jane, Wise, Philip Reginald, Wise, John Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISE, John Henry N/A 07 April 2000 1
Secretary Name Appointed Resigned Total Appointments
WISE, Jennifer Jane 07 April 2000 29 October 2003 1
WISE, Philip Reginald N/A 07 April 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 16 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2016
AD01 - Change of registered office address 15 June 2016
RESOLUTIONS - N/A 13 June 2016
4.70 - N/A 13 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 06 April 2016
AA01 - Change of accounting reference date 16 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 16 May 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 12 June 2006
395 - Particulars of a mortgage or charge 14 December 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 20 April 2005
287 - Change in situation or address of Registered Office 17 September 2004
363a - Annual Return 02 August 2004
287 - Change in situation or address of Registered Office 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
AA - Annual Accounts 29 July 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
AA - Annual Accounts 03 July 2003
363a - Annual Return 27 June 2003
363a - Annual Return 23 May 2002
AA - Annual Accounts 09 May 2002
363a - Annual Return 06 June 2001
AA - Annual Accounts 09 May 2001
AA - Annual Accounts 15 September 2000
288c - Notice of change of directors or secretaries or in their particulars 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
363a - Annual Return 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288c - Notice of change of directors or secretaries or in their particulars 19 November 1999
AA - Annual Accounts 21 July 1999
363a - Annual Return 06 May 1999
AA - Annual Accounts 17 June 1998
363a - Annual Return 13 May 1998
AA - Annual Accounts 13 October 1997
363a - Annual Return 03 July 1997
288c - Notice of change of directors or secretaries or in their particulars 03 July 1997
AA - Annual Accounts 24 October 1996
363a - Annual Return 10 May 1996
287 - Change in situation or address of Registered Office 01 May 1996
AA - Annual Accounts 19 September 1995
363x - Annual Return 19 May 1995
363(353) - N/A 19 May 1995
363(190) - N/A 19 May 1995
AA - Annual Accounts 17 November 1994
363x - Annual Return 21 June 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 27 August 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 04 December 1991
363x - Annual Return 08 May 1991
363 - Annual Return 01 November 1990
AA - Annual Accounts 01 November 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
395 - Particulars of a mortgage or charge 17 October 1989
SC71 - N/A 08 April 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 02 March 1988
AA - Annual Accounts 02 March 1988
AA - Annual Accounts 02 March 1988
AA - Annual Accounts 02 March 1988
AA - Annual Accounts 02 March 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 23 February 1988
AA - Annual Accounts 22 February 1988
363 - Annual Return 12 February 1988
SC71 - N/A 06 June 1986
SC71 - N/A 29 May 1986
MISC - Miscellaneous document 21 April 1936
NEWINC - New incorporation documents 21 April 1936

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 October 2005 Fully Satisfied

N/A

Legal charge 27 September 1989 Fully Satisfied

N/A

Legal charge 14 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.