Company NameHanover Management Limited
Company StatusDissolved
Company Number02670090
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 4 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)
Previous NameMetricleasing Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Margaret Ann McNeal
NationalityAmerican
StatusClosed
Appointed14 December 1994(3 years after company formation)
Appointment Duration11 years, 10 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address142 Ave Le Corbusier
Res Cristal 321
Euralille
59777
Director NameMetric People Limited (Corporation)
Date of BirthDecember 1991 (Born 32 years ago)
StatusClosed
Appointed12 December 1997(6 years after company formation)
Appointment Duration8 years, 10 months (closed 31 October 2006)
Correspondence Address6 Parnell Close
Chafford Hundred
Grays
Essex
RM16 6BQ
Director NameJohannes Jacobus Maats
Date of BirthAugust 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1992(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address31 St George Street
London
W1R 0HQ
Director NameMargaret Ann McNeal
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(1 year after company formation)
Appointment Duration2 months (resigned 06 March 1993)
RoleCompany Director
Correspondence Address31 St George Street
London
W1R 0HQ
Secretary NameMargaret Ann McNeal
NationalityAmerican
StatusResigned
Appointed31 December 1992(1 year after company formation)
Appointment Duration2 months (resigned 06 March 1993)
RoleCompany Director
Correspondence Address31 St George Street
London
W1R 0HQ
Secretary NameMr David Grant Sinclair
NationalityBritish
StatusResigned
Appointed06 March 1993(1 year, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameDonald Gavan Fahrenheim
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 14 December 1994)
RoleSecretary
Correspondence Address58 Aberdare Gardens
London
NW6 3QD
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address6 Parnell Close Chafford Hundred
Grays
Essex
RM16 6BQ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardSouth Chafford
Built Up AreaGrays

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
6 June 2006Application for striking-off (1 page)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 January 2006Return made up to 11/12/05; full list of members (2 pages)
9 January 2006Director's particulars changed (1 page)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 December 2004Return made up to 11/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 April 2004Registered office changed on 08/04/04 from: hampton house, archer mews hampton hill twickenham middlesex TW12 1RN (1 page)
25 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
17 January 2004Return made up to 11/12/03; full list of members (6 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
10 January 2003Return made up to 11/12/02; full list of members (6 pages)
4 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
4 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Registered office changed on 25/10/01 from: room 909 lloyds 86 building 1 lime street london EC3M 7DQ (1 page)
9 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
7 February 2001Return made up to 11/12/00; full list of members (6 pages)
10 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
14 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1999Registered office changed on 19/08/99 from: 31 st. George street london W1R 0HQ (1 page)
17 February 1999Return made up to 11/12/98; full list of members (6 pages)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
22 December 1997Return made up to 11/12/97; no change of members (4 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
3 October 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
3 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Return made up to 11/12/96; no change of members (4 pages)
4 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
13 June 1996Company name changed metricleasing LTD\certificate issued on 14/06/96 (2 pages)
30 May 1996Return made up to 11/12/95; full list of members (5 pages)
30 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1996Auditor's resignation (1 page)
11 May 1995Return made up to 11/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)