Company NameHoveway Limited
Company StatusDissolved
Company Number01775587
CategoryPrivate Limited Company
Incorporation Date6 December 1983(40 years, 4 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFrederick Alan Fisher
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(21 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 16 May 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 10 Lowcroft Avenue
Haxey
Doncaster
South Yorkshire
DN9 2HG
Secretary NameR G Secretaries Limited (Corporation)
StatusClosed
Appointed05 October 1991(7 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 16 May 2006)
Correspondence AddressIdle Acre New Road
Wormley
Godalming
Surrey
GU8 5SU
Director NameAlan Thomas Smith
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(7 years, 10 months after company formation)
Appointment Duration14 years (resigned 20 October 2005)
RoleFinancial Consultant
Correspondence AddressIdle Acre New Road
Wormley
Godalming
Surrey
GU8 5SU

Location

Registered AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Application for striking-off (1 page)
2 November 2005Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
5 October 2005New director appointed (2 pages)
1 August 2005Full accounts made up to 30 September 2004 (10 pages)
29 October 2004Return made up to 05/10/04; full list of members (6 pages)
26 July 2004Full accounts made up to 30 September 2003 (20 pages)
23 October 2003Return made up to 05/10/03; full list of members (6 pages)
19 July 2003Full accounts made up to 30 September 2002 (8 pages)
17 October 2002Return made up to 05/10/02; full list of members (6 pages)
14 March 2002Full accounts made up to 30 September 2001 (9 pages)
29 October 2001Return made up to 05/10/01; full list of members (6 pages)
19 July 2001Full accounts made up to 30 September 2000 (9 pages)
25 October 2000Return made up to 05/10/00; full list of members (6 pages)
9 March 2000Full accounts made up to 30 September 1999 (9 pages)
26 October 1999Return made up to 05/10/99; full list of members (6 pages)
27 July 1999Full accounts made up to 30 September 1998 (9 pages)
11 March 1999Registered office changed on 11/03/99 from: mkm house 6-16 baron road south woodham ferrers chelmsford essex CM3 5XQ (1 page)
1 October 1998Return made up to 05/10/98; full list of members (6 pages)
21 January 1998Full accounts made up to 30 September 1997 (9 pages)
21 January 1998Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
31 October 1997Return made up to 05/10/97; no change of members (4 pages)
13 November 1996Full accounts made up to 31 March 1996 (10 pages)
16 October 1996Return made up to 05/10/96; no change of members (4 pages)
29 November 1995Full accounts made up to 31 March 1995 (11 pages)
3 October 1995Return made up to 05/10/95; full list of members (6 pages)