Company NameNova Wholesale (Evesham) Limited
Company StatusDissolved
Company Number00930978
CategoryPrivate Limited Company
Incorporation Date24 April 1968(56 years ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0113Grow fruit, nuts, beverage & spice crops
SIC 01240Growing of pome fruits and stone fruits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameKevin John Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(27 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 09 October 2010)
RoleFruit And Vegetable Merchant
Correspondence Address86 Forest Gate
Evesham
Worcestershire
WR11 6XY
Secretary NameAnn Mary Bennett
NationalityBritish
StatusClosed
Appointed01 January 1999(30 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 09 October 2010)
RoleCompany Director
Correspondence Address86 Forest Gate
Evesham
Worcestershire
WR11 6XY
Director NameAnn Mary Bennett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(31 years after company formation)
Appointment Duration11 years, 5 months (closed 09 October 2010)
RoleSales Person
Correspondence Address86 Forest Gate
Evesham
Worcestershire
WR11 6XY
Director NameIan Robert Lavell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(23 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1995)
RoleFruit And Vegetable Merchant
Correspondence Address11 Barley Orchard Court
Evesham
Worcestershire
WR11 6EB
Director NameRobert Henry Russell
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(23 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleOffice Manager
Correspondence Address16 Garrard Close
Salford Priors
Evesham
Worcestershire
WR11 5XG
Secretary NameRobert Henry Russell
NationalityBritish
StatusResigned
Appointed12 October 1991(23 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address16 Garrard Close
Salford Priors
Evesham
Worcestershire
WR11 5XG

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,296
Cash£27
Current Liabilities£98,477

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 October 2010Final Gazette dissolved following liquidation (2 pages)
9 October 2010Final Gazette dissolved via compulsory strike-off (2 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2010Liquidators' statement of receipts and payments to 21 June 2010 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 21 June 2010 (5 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 May 2010Liquidators statement of receipts and payments to 21 April 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 21 April 2010 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 21 October 2009 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 21 October 2009 (5 pages)
29 October 2008Appointment of a voluntary liquidator (1 page)
29 October 2008Appointment of a voluntary liquidator (1 page)
29 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-22
(1 page)
29 October 2008Statement of affairs with form 4.19 (9 pages)
29 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2008Statement of affairs with form 4.19 (9 pages)
10 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 October 2007Return made up to 12/10/07; no change of members (7 pages)
25 October 2007Return made up to 12/10/07; no change of members (7 pages)
29 November 2006Return made up to 12/10/06; full list of members (7 pages)
29 November 2006Return made up to 12/10/06; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 October 2005Return made up to 12/10/05; full list of members (7 pages)
26 October 2005Return made up to 12/10/05; full list of members (7 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 November 2004Return made up to 12/10/04; full list of members (7 pages)
16 November 2004Return made up to 12/10/04; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 October 2003Return made up to 12/10/03; full list of members
  • 363(287) ‐ Registered office changed on 19/10/03
(7 pages)
19 October 2003Return made up to 12/10/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 November 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
13 November 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 October 2002Return made up to 12/10/02; full list of members (7 pages)
29 October 2002Return made up to 12/10/02; full list of members (7 pages)
30 October 2001Return made up to 12/10/01; full list of members (6 pages)
30 October 2001Return made up to 12/10/01; full list of members (6 pages)
5 March 2001Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
5 March 2001Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
20 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Return made up to 12/10/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Return made up to 12/10/99; full list of members (6 pages)
12 November 1999Return made up to 12/10/99; full list of members (6 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1999Secretary resigned;director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1999Secretary resigned;director resigned (1 page)
19 October 1998Return made up to 12/10/98; no change of members (4 pages)
19 October 1998Return made up to 12/10/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
17 November 1997Return made up to 12/10/97; full list of members (6 pages)
17 November 1997Return made up to 12/10/97; full list of members (6 pages)
12 February 1997Full accounts made up to 30 April 1996 (13 pages)
12 February 1997Full accounts made up to 30 April 1996 (13 pages)
11 December 1996Return made up to 12/10/96; no change of members (4 pages)
11 December 1996Return made up to 12/10/96; no change of members (4 pages)
15 December 1995Return made up to 12/10/95; full list of members (6 pages)
15 December 1995Full accounts made up to 30 April 1995 (11 pages)
15 December 1995Full accounts made up to 30 April 1995 (11 pages)
15 December 1995Return made up to 12/10/95; full list of members (6 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Director resigned;new director appointed (2 pages)
8 March 1969Allotment of shares (2 pages)
8 March 1969Allotment of shares (2 pages)
13 May 1968Allotment of shares (3 pages)
13 May 1968Allotment of shares (3 pages)