Company NameHanover Financial Securities Limited
Company StatusDissolved
Company Number03497633
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Cavan Di Carlo
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rushbrook Mill Paper Mill Lane
Bramford
Suffolk
IP8 4DE
Secretary NameMrs Patricia Dorothy Ellen Stevens
NationalityBritish
StatusClosed
Appointed10 November 2003(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 24 February 2009)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Chilton
Sudbury
Suffolk
CO10 0RG
Director NameMr Maxwell Messina Jacob Hembry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirkitt House 48 Chapel Street
Woodbridge
Suffolk
IP12 4NF
Director NameQuinton Taylor David Hembry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address111 Churchmans House
Portman Road
Ipswich
Suffolk
IP1 2BN
Secretary NameNicola May Reeves
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address68 Crescent Road
Heybridge
Maldon
Essex
CM9 4SN
Secretary NameQuinton Taylor David Hembry
NationalityBritish
StatusResigned
Appointed14 February 2000(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 2003)
RoleCompany Director
Correspondence Address111 Churchmans House
Portman Road
Ipswich
Suffolk
IP1 2BN
Director NameMr Richard Charles Alexander Francis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(5 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Cambridge Road
Colchester
Essex
CO3 3NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPO Box 585
Delavale House High Street
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,563
Cash£356
Current Liabilities£72,000

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2013Bona Vacantia disclaimer (1 page)
24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
3 July 2008Application for striking-off (2 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 March 2008Return made up to 22/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2007Return made up to 22/01/07; full list of members (6 pages)
29 June 2006Registered office changed on 29/06/06 from: 5TH floor grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
17 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
10 February 2006Return made up to 22/01/06; full list of members (6 pages)
20 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
2 March 2005Total exemption full accounts made up to 31 July 2003 (15 pages)
2 March 2005Total exemption full accounts made up to 31 July 2002 (15 pages)
17 February 2005Return made up to 22/01/05; full list of members (6 pages)
8 November 2004Director resigned (1 page)
26 January 2004Return made up to 22/01/04; full list of members (7 pages)
9 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
9 October 2003Particulars of mortgage/charge (6 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
31 March 2003Total exemption full accounts made up to 31 July 2001 (15 pages)
30 January 2003Return made up to 22/01/03; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 31 July 2000 (14 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Return made up to 22/01/02; full list of members (7 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
24 January 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
18 October 2000Particulars of mortgage/charge (9 pages)
13 July 2000Full accounts made up to 31 December 1998 (13 pages)
13 July 2000Full accounts made up to 31 July 1999 (14 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
26 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
19 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 October 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
19 August 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
23 February 1999Registered office changed on 23/02/99 from: 16 uphill grove mill hill london NW7 4NJ (1 page)
23 February 1999Return made up to 22/01/99; full list of members (6 pages)
15 February 1999Ad 20/01/99--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
25 January 1999£ nc 1000/1000000 19/01/99 (1 page)
25 January 1999Memorandum and Articles of Association (11 pages)
25 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 April 1998Ad 27/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New director appointed (2 pages)
22 January 1998Incorporation (17 pages)