Manchester
M2 5NT
Director Name | Mr Howard Frederick Carpenter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 September 2013) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2008(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 September 2013) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Mr Joseph Taylor |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(29 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 13 Elmstead Close Totteridge London N20 8ER |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Director Name | Mr Gordon Holden Sage |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(29 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 18 Reynolds Close London NW11 7EA |
Director Name | Eric Race |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(29 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 18 Stratfield Drive Broxbourne Hertfordshire EN10 7NU |
Director Name | Brian Rodney Chisholm |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Priors Hold 10 Priory Road Wantage Oxfordshire OX12 9DD |
Director Name | Downie Brown |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(29 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | Shepherds Close Byways Gravel Path Berkhamstead Hertfordshire HP4 2PJ |
Director Name | William Richard Valentine Archer |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(29 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 8 West Farm Drive Ashtead Surrey KT21 2LB |
Secretary Name | William Richard Valentine Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(29 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 8 West Farm Drive Ashtead Surrey KT21 2LB |
Director Name | Peter John Hewett |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 21 Alexander Square London SW3 2AU |
Director Name | Mr Peter Johan Jansen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 October 1993(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | Constantia South Road St Georges Hill Weybridge Surrey KT13 0NA |
Director Name | Daniel Charles Cohen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 25 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | Mr Ewen Cameron |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(30 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 December 1993) |
Role | Secretary |
Correspondence Address | Oakfield House Station Road Wargrave Berkshire RG10 8EU |
Director Name | Chandan Kanti Bhowmik |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 April 2003) |
Role | Chartered Secretary |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Secretary Name | Mr Ewen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(30 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 December 1993) |
Role | Secretary |
Correspondence Address | Oakfield House Station Road Wargrave Berkshire RG10 8EU |
Secretary Name | Karen Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(30 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | Mr Anthony Edward Holland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Brooklyn Drive Emmer Green Reading Berkshire RG4 8SS |
Director Name | Mr Derek Burningham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 September 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | Martin Clark |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Holwood Burstead Close Cobham Surrey KT11 2NL |
Director Name | Paul Richard Mainwaring |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(36 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Woodlands Park Merrow Guildford Surrey GU1 2TH |
Secretary Name | George Van Kula Iii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 2005(41 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2005) |
Role | V P |
Correspondence Address | Avenue Des 4 Saisons 1410 Waterloo Belgium |
Director Name | Mr Allan Richards |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Thistle Grove London SW10 9RZ |
Director Name | Mr Robert Charles Baker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(42 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramble Corner The Firs Inkpen Hungerford Berkshire RG17 9PT |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(41 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2008) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | The Lexicon 10-12 Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
102 at £1 | Novar Dormant Holdings Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
26 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 June 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 October 2012 | Appointment of a voluntary liquidator (1 page) |
25 October 2012 | Appointment of a voluntary liquidator (1 page) |
16 October 2012 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 16 October 2012 (2 pages) |
16 October 2012 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 16 October 2012 (2 pages) |
11 October 2012 | Declaration of solvency (3 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Declaration of solvency (3 pages) |
11 October 2012 | Resolutions
|
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
11 October 2011 | Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages) |
1 April 2011 | Register(s) moved to registered inspection location (1 page) |
1 April 2011 | Register(s) moved to registered inspection location (1 page) |
31 March 2011 | Register inspection address has been changed (1 page) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Register inspection address has been changed (1 page) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 October 2010 | Appointment of Mr Howard Frederick Carpenter as a director (2 pages) |
11 October 2010 | Appointment of Mr Howard Frederick Carpenter as a director (2 pages) |
8 October 2010 | Termination of appointment of Allan Richards as a director (1 page) |
8 October 2010 | Termination of appointment of Allan Richards as a director (1 page) |
8 October 2010 | Termination of appointment of Robert Baker as a director (1 page) |
8 October 2010 | Termination of appointment of Robert Baker as a director (1 page) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 February 2009 | Accounts made up to 31 December 2008 (5 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 September 2008 | Secretary appointed sisec LIMITED (1 page) |
23 September 2008 | Secretary appointed sisec LIMITED (1 page) |
15 July 2008 | Appointment Terminated Secretary eps secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
5 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 January 2008 | Accounts made up to 31 December 2007 (4 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 January 2007 | Accounts made up to 31 December 2006 (5 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 March 2006 | Accounts made up to 31 December 2005 (5 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
11 November 2005 | New director appointed (3 pages) |
11 November 2005 | New director appointed (3 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Location of register of members (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 June 2005 | Accounts made up to 31 December 2004 (5 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
31 August 2004 | Accounts made up to 31 December 2003 (5 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
18 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
26 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 August 2002 | Secretary's particulars changed (1 page) |
6 August 2002 | Secretary's particulars changed (1 page) |
11 March 2002 | Return made up to 28/02/02; full list of members (2 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (2 pages) |
22 August 2001 | Accounts made up to 31 December 2000 (5 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (3 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (3 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
22 August 2000 | Accounts made up to 31 December 1999 (6 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
27 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 August 1999 | Accounts made up to 31 December 1998 (6 pages) |
27 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
8 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
8 April 1999 | Return made up to 28/02/99; no change of members
|
27 August 1998 | Accounts made up to 31 December 1997 (6 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | Director resigned (1 page) |
24 September 1997 | Accounts made up to 31 December 1996 (6 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
21 April 1997 | Return made up to 28/02/97; full list of members (12 pages) |
21 April 1997 | Return made up to 28/02/97; full list of members (12 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
27 September 1996 | Accounts made up to 31 December 1995 (6 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (3 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (4 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (4 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
24 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
24 May 1995 | Accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
27 July 1993 | Full accounts made up to 31 December 1992 (6 pages) |
27 July 1993 | Full accounts made up to 31 December 1992 (6 pages) |
22 October 1991 | Full accounts made up to 31 December 1990 (3 pages) |
22 October 1991 | Full accounts made up to 31 December 1990 (3 pages) |
28 September 1990 | Resolutions
|
28 September 1990 | Resolutions
|
20 September 1990 | Resolutions
|
20 September 1990 | Resolutions
|
19 April 1989 | Full accounts made up to 31 December 1988 (2 pages) |
19 April 1989 | Full accounts made up to 31 December 1988 (2 pages) |
4 June 1987 | Full accounts made up to 31 December 1986 (2 pages) |
4 June 1987 | Full accounts made up to 31 December 1986 (2 pages) |
9 February 1978 | Accounts made up to 31 December 2077 (2 pages) |
9 February 1978 | Accounts made up to 31 December 1977 (2 pages) |
23 February 1976 | Accounts made up to 31 December 2075 (2 pages) |
23 February 1976 | Accounts made up to 31 December 1975 (2 pages) |
16 April 1975 | Memorandum and Articles of Association (44 pages) |
16 April 1975 | Memorandum and Articles of Association (44 pages) |