Hanover Golf And Country Club Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 7, 1990)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01934470
Record last updated Wednesday, April 8, 2015 6:22:15 PM UTC
Official Address Nexus House 2 Cray Road Sidcup Kent Da145db Meadows, Cray Meadows
There are 172 companies registered at this street
Locality Cray Meadowslondon
Region BexleyLondon, England
Postal Code DA145DB
Sector Operate sports arenas & stadiums

Charts

Visits

HANOVER GOLF AND COUNTRY CLUB LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-62024-72025-12025-22025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 8, 2015 Liquidator's progress report Liquidator's progress report
Registry Apr 8, 2015 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 8, 2008 Liquidator's progress report Liquidator's progress report
Registry May 23, 2008 Liquidator's progress report 1934... Liquidator's progress report 1934...
Registry Nov 22, 2007 Liquidator's progress report Liquidator's progress report
Registry Dec 18, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 4, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 27, 2006 Statement of company's affairs Statement of company's affairs
Registry Nov 27, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 10, 2006 Annual return Annual return
Registry Mar 31, 2005 Annual return 1934... Annual return 1934...
Financials Jun 23, 2004 Annual accounts Annual accounts
Registry Apr 1, 2004 Annual return Annual return
Financials Jan 30, 2004 Annual accounts Annual accounts
Registry Aug 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 16, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 16, 2003 Particulars of a mortgage or charge 1934... Particulars of a mortgage or charge 1934...
Registry Aug 16, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 15, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 15, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1934... Declaration of satisfaction in full or in part of a mortgage or charge 1934...
Registry Apr 8, 2003 Annual return Annual return
Financials Jan 29, 2003 Annual accounts Annual accounts
Registry Sep 24, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 5, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 8, 2002 Annual return Annual return
Financials Feb 2, 2002 Annual accounts Annual accounts
Registry Oct 18, 2001 Change in situation or address of registered office Change in situation or address of registered office
Financials May 11, 2001 Annual accounts Annual accounts
Registry Mar 27, 2001 Annual return Annual return
Registry May 25, 2000 Resignation of a director Resignation of a director
Registry May 25, 2000 Annual return Annual return
Registry May 25, 2000 Resignation of a director Resignation of a director
Registry May 10, 2000 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Financials Aug 1, 1999 Annual accounts Annual accounts
Registry Mar 31, 1999 Annual return Annual return
Financials Jan 26, 1999 Annual accounts Annual accounts
Registry Mar 30, 1998 Annual return Annual return
Financials Jan 22, 1998 Annual accounts Annual accounts
Registry Jan 6, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 6, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1934... Declaration of satisfaction in full or in part of a mortgage or charge 1934...
Registry Jan 6, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 6, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1934... Declaration of satisfaction in full or in part of a mortgage or charge 1934...
Registry Jan 6, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 6, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 13, 1997 Particulars of a mortgage or charge 1934... Particulars of a mortgage or charge 1934...
Registry Apr 28, 1997 Annual return Annual return
Financials Jan 22, 1997 Annual accounts Annual accounts
Registry Jun 14, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 10, 1996 Annual return Annual return
Registry Jan 1, 1996 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 27, 1995 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 31, 1995 Annual accounts Annual accounts
Registry Jun 29, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 29, 1995 Particulars of a mortgage or charge 1934... Particulars of a mortgage or charge 1934...
Registry Apr 3, 1995 Annual return Annual return
Financials Jan 26, 1995 Annual accounts Annual accounts
Registry Sep 4, 1994 Annual return Annual return
Financials Dec 22, 1993 Annual accounts Annual accounts
Registry Jun 29, 1993 Annual return Annual return
Registry Jun 29, 1993 Director's particulars changed Director's particulars changed
Registry May 19, 1993 £ nc 25000/6000000 £ nc 25000/6000000
Registry May 19, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Jan 14, 1993 Annual accounts Annual accounts
Registry Nov 19, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 1, 1992 Appointment of a woman as Director and Secretary Appointment of a woman as Director and Secretary
Registry Sep 30, 1992 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jun 24, 1992 Annual accounts Annual accounts
Registry Jun 17, 1992 Annual return Annual return
Registry May 8, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 25, 1992 Seven appointments: 5 men and 2 women Seven appointments: 5 men and 2 women
Registry Feb 10, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 11, 1991 Annual return Annual return
Registry Aug 29, 1991 £ nc 25000/6000000 £ nc 25000/6000000
Registry Aug 29, 1991 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 29, 1991 Alter mem and arts Alter mem and arts
Registry Jul 23, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 18, 1990 Annual return Annual return
Registry Nov 16, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 15, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 7, 1990 Annual accounts Annual accounts
Registry Sep 4, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Aug 16, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 16, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 27, 1990 Change of name certificate Change of name certificate
Financials Nov 7, 1989 Annual accounts Annual accounts
Registry Nov 7, 1989 Annual return Annual return
Financials Nov 7, 1989 Annual accounts Annual accounts
Registry Apr 19, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Mar 8, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 8, 1989 Notice of passing of resolution removing an auditor Notice of passing of resolution removing an auditor
Financials Dec 5, 1988 Annual accounts Annual accounts
Registry Dec 5, 1988 Annual return Annual return
Registry Jun 2, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 10, 1988 Change in situation or address of registered office 1934... Change in situation or address of registered office 1934...
Registry Jul 6, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 6, 1987 Annual return Annual return
Registry Nov 25, 1986 Change of name certificate Change of name certificate
Registry Jul 30, 1985 Miscellaneous document Miscellaneous document
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)