Company NameHOVE Imprints Limited
Company StatusDissolved
Company Number02950858
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(16 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 11 January 2022)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMs Samantha Joanne Bond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(23 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 11 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameNorman Julian Ziman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(2 days after company formation)
Appointment Duration12 months (resigned 20 July 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameJohn Walford Lewis
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 1995)
RolePublisher
Correspondence AddressClatteringshaw 6 Forest Place
Cross In Hand
Heathfield
East Sussex
TN21 0TG
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed22 July 1994(2 days after company formation)
Appointment Duration3 months (resigned 20 October 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Secretary NameNorman Julian Ziman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(2 days after company formation)
Appointment Duration3 months (resigned 20 October 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Peter Nicholas Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(2 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 1994)
RoleFinance Director
Correspondence Address75 Percy Road
London
W12 9PX
Director NameRoberta Jill Bailey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 September 1999)
RoleCompany Director
Correspondence Address86 Sutton Road
London
N10 1HG
Director NameMr Jean Pierre Dubois
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed20 October 1994(3 months after company formation)
Appointment Duration10 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address14 Clifford Manor Road
Guildford
Surrey
GU4 8HG
Director NameFrederick Martin Jane
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 1996)
RoleFinance Director
Correspondence AddressKeepers Cottage
Slugwash Lane
Haywards Heath
Sussex
RH17 7SS
Director NameMr Keith Alan Lilley
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(3 months after company formation)
Appointment Duration1 year (resigned 01 November 1995)
RolePublisher
Correspondence AddressBeverley 8 London Road
South Merstham
Redhill
Surrey
RH1 3DT
Director NameMr Bernard Nevin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence Address68 College Road North
Blundellsands
Liverpool
Merseyside
L23 8UU
Director NameMr Stephen Jauncey White-Thomson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 September 1999)
RolePublisher
Correspondence Address37 Hampstead Road
Brighton
East Sussex
BN1 5NG
Director NameMr David John Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 June 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 South Close
Wokingham
Berkshire
RG40 2DJ
Director NameMr Nigel Stephen Padbury
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address5 Steeple Close
Barnwood
Gloucester
Gloucestershire
GL4 7EP
Wales
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameGeoffrey Hewitson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2004)
RoleChartered Accountant
Correspondence AddressOakwood
Quentin Way
Wentworth
Surrey
GU25 4PS
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(10 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(15 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewolterskluwer.co.uk
Telephone020 82471100
Telephone regionLondon

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Wolters Kluwer Holdings (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
18 October 2021Application to strike the company off the register (3 pages)
2 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
28 August 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
2 August 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
1 August 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
9 November 2010Appointment of Mr John Goudie as a secretary (1 page)
9 November 2010Appointment of Mr John Goudie as a secretary (1 page)
8 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
8 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Christopher Andrew Burton-Brown on 20 July 2010 (2 pages)
21 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Christopher Andrew Burton-Brown on 20 July 2010 (2 pages)
21 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
21 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
14 September 2009Return made up to 20/07/09; full list of members (5 pages)
14 September 2009Return made up to 20/07/09; full list of members (5 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 August 2008Return made up to 20/07/08; full list of members (5 pages)
14 August 2008Return made up to 20/07/08; full list of members (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 August 2007Return made up to 20/07/07; full list of members (5 pages)
22 August 2007Return made up to 20/07/07; full list of members (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
14 August 2006Return made up to 20/07/06; full list of members (5 pages)
14 August 2006Return made up to 20/07/06; full list of members (5 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
11 August 2005Return made up to 20/07/05; full list of members (5 pages)
11 August 2005Return made up to 20/07/05; full list of members (5 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
22 October 2004Return made up to 20/07/04; full list of members (5 pages)
22 October 2004Return made up to 20/07/04; full list of members (5 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
20 August 2003Return made up to 20/07/03; full list of members (5 pages)
20 August 2003Return made up to 20/07/03; full list of members (5 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
17 August 2002Return made up to 20/07/02; full list of members (5 pages)
17 August 2002Return made up to 20/07/02; full list of members (5 pages)
28 September 2001Full accounts made up to 31 December 2000 (8 pages)
28 September 2001Full accounts made up to 31 December 2000 (8 pages)
8 August 2001Return made up to 20/07/01; full list of members (4 pages)
8 August 2001Return made up to 20/07/01; full list of members (4 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (4 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (4 pages)
9 November 2000Full accounts made up to 31 December 1999 (9 pages)
9 November 2000Full accounts made up to 31 December 1999 (9 pages)
9 August 2000Return made up to 20/07/00; full list of members (5 pages)
9 August 2000Return made up to 20/07/00; full list of members (5 pages)
15 June 2000Return made up to 20/07/99; full list of members (10 pages)
15 June 2000Return made up to 20/07/99; full list of members (10 pages)
7 October 1999Full accounts made up to 31 December 1998 (9 pages)
7 October 1999Director resigned (1 page)
7 October 1999Full accounts made up to 31 December 1998 (9 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
10 September 1999Company name changed macdonald young books LIMITED\certificate issued on 13/09/99 (2 pages)
10 September 1999Company name changed macdonald young books LIMITED\certificate issued on 13/09/99 (2 pages)
27 August 1998Return made up to 20/07/98; full list of members (7 pages)
27 August 1998Return made up to 20/07/98; full list of members (7 pages)
8 June 1998Full accounts made up to 31 December 1997 (8 pages)
8 June 1998Full accounts made up to 31 December 1997 (8 pages)
11 August 1997Return made up to 20/07/97; full list of members (6 pages)
11 August 1997Return made up to 20/07/97; full list of members (6 pages)
5 July 1997Full accounts made up to 31 December 1996 (12 pages)
5 July 1997Full accounts made up to 31 December 1996 (12 pages)
24 December 1996Full accounts made up to 31 December 1995 (16 pages)
24 December 1996Full accounts made up to 31 December 1995 (16 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
31 July 1996Return made up to 20/07/96; full list of members (8 pages)
31 July 1996Return made up to 20/07/96; full list of members (8 pages)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
28 November 1995Director resigned (4 pages)
28 November 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
8 August 1995Return made up to 20/07/95; full list of members (18 pages)
8 August 1995Return made up to 20/07/95; full list of members (18 pages)
15 March 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/95
(2 pages)
15 March 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/03/95
(1 page)
15 March 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/95
(2 pages)
15 March 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/03/95
(1 page)