Company NameHanover Merchant Finance Limited
Company StatusDissolved
Company Number04839883
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Antony James Chandler
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Lingfield Road
Wimbledon
London
SW19 4QD
Director NameMr Hugh Thomas Perrin Mullens
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farmhouse
North End Damerham
Fordingbridge
Hampshire
SP6 3JJ
Director NamePaul Anthony Oliver
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCarters Cottage
Fir Tree Road
Mayfield
East Sussex
TH20 6NG
Director NameNeil Kevin Richards
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleAccountant
Correspondence Address1 Cubitt Close
Hitchin
Hertfordshire
SG4 0EL
Secretary NameNeil Kevin Richards
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleAccountant
Correspondence Address1 Cubitt Close
Hitchin
Hertfordshire
SG4 0EL
Director NameMr Michael Richard Hughes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 30 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Lea Farm House
Hook Lane
Shere
Surrey
GU5 9QQ
Director NameMr David James Wooldridge
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 30 April 2008)
RoleRisk Director
Country of ResidenceEngland
Correspondence Address115 Guildford Road
West End
Woking
Surrey
GU24 9LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
24 October 2007Application for striking-off (2 pages)
5 June 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
27 September 2006Return made up to 21/07/06; full list of members (8 pages)
8 June 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
7 June 2006Registered office changed on 07/06/06 from: c/o hanover financial group LTD 45-47 the hop exchange 24 southwark street london SE1 1TY (1 page)
22 March 2006Director's particulars changed (1 page)
12 August 2005Return made up to 21/07/05; full list of members (8 pages)
21 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
7 October 2004Return made up to 21/07/04; full list of members (8 pages)
30 April 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Incorporation (19 pages)