Company NameHanover Leisure Limited
Company StatusDissolved
Company Number09452261
CategoryPrivate Limited Company
Incorporation Date21 February 2015(9 years, 1 month ago)
Dissolution Date22 June 2022 (1 year, 9 months ago)
Previous NameSmallburn (Bebside) Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Dan Miller
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2015(5 months after company formation)
Appointment Duration6 years, 11 months (closed 22 June 2022)
RolePlanner
Country of ResidenceEngland
Correspondence Address46 Fairfield Drive
Whitley Bay
Tyne And Wear
NE25 9SA
Director NameMr Scott Michael Andrews
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fat Butcher Front Street
Bebside
Blyth
NE24 4HW

Location

Registered AddressThe Fat Butcher Front Street
Bebside
Blyth
NE24 4HW
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 June 2022Final Gazette dissolved following liquidation (1 page)
22 March 2022Completion of winding up (1 page)
16 March 2020Order of court - restore and wind up (2 pages)
16 March 2020Order of court to wind up (3 pages)
6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 June 2016Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
23 June 2016Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
24 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
22 March 2016Director's details changed (2 pages)
22 March 2016Director's details changed (2 pages)
22 March 2016Director's details changed for Mr Daniel Miller on 20 February 2016 (2 pages)
22 March 2016Director's details changed for Mr Daniel Miller on 20 February 2016 (2 pages)
3 August 2015Company name changed smallburn (bebside) LTD\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
3 August 2015Company name changed smallburn (bebside) LTD\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
31 July 2015Termination of appointment of Scott Michael Andrews as a director on 25 July 2015 (1 page)
31 July 2015Appointment of Mr Daniel Miller as a director on 24 July 2015 (2 pages)
31 July 2015Appointment of Mr Daniel Miller as a director on 24 July 2015 (2 pages)
31 July 2015Termination of appointment of Scott Michael Andrews as a director on 25 July 2015 (1 page)
21 February 2015Incorporation
Statement of capital on 2015-02-21
  • GBP 1
(26 pages)
21 February 2015Incorporation
Statement of capital on 2015-02-21
  • GBP 1
(26 pages)