Company NameNova Steel Services Limited
Company StatusDissolved
Company Number01830677
CategoryPrivate Limited Company
Incorporation Date6 July 1984(39 years, 10 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Charles Dunbar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(7 years, 3 months after company formation)
Appointment Duration22 years, 2 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Billington Road
Pendlebury,Swinton
Manchester
Lancashire
M27 8SW
Secretary NameAngela Dunbar
NationalityBritish
StatusClosed
Appointed25 September 1998(14 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 14 January 2014)
RoleCompany Director
Correspondence Address8 Billington Road
Swinton
Manchester
M27 8SW
Director NameMr David Malcolm Hughes
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Oaklea Road
Sale
Cheshire
M33 5HA
Secretary NameMr David Malcolm Hughes
NationalityBritish
StatusResigned
Appointed30 October 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Oaklea Road
Sale
Cheshire
M33 5HA

Location

Registered AddressDte House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£156,501
Cash£75,875
Current Liabilities£246,456

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Notice of ceasing to act as receiver or manager (2 pages)
24 May 2011Receiver's abstract of receipts and payments to 12 May 2011 (4 pages)
24 May 2011Receiver's abstract of receipts and payments to 12 May 2011 (4 pages)
24 May 2011Notice of ceasing to act as receiver or manager (2 pages)
11 May 2011Receiver's abstract of receipts and payments to 14 April 2011 (2 pages)
11 May 2011Receiver's abstract of receipts and payments to 14 April 2011 (2 pages)
18 May 2010Receiver's abstract of receipts and payments to 14 April 2010 (2 pages)
18 May 2010Receiver's abstract of receipts and payments to 14 April 2010 (2 pages)
7 May 2009Receiver's abstract of receipts and payments to 14 April 2009 (2 pages)
7 May 2009Receiver's abstract of receipts and payments to 14 April 2009 (2 pages)
2 July 2008Administrative Receiver's report (18 pages)
2 July 2008Administrative Receiver's report (18 pages)
9 May 2008Notice of appointment of receiver or manager (1 page)
9 May 2008Notice of appointment of receiver or manager (1 page)
23 April 2008Registered office changed on 23/04/2008 from tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page)
23 April 2008Registered office changed on 23/04/2008 from tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page)
9 April 2008Registered office changed on 09/04/2008 from bank hse 266/8 chapel st salford mancheste,M3 5JZ (1 page)
9 April 2008Registered office changed on 09/04/2008 from bank hse 266/8 chapel st salford mancheste,M3 5JZ (1 page)
1 November 2007Return made up to 20/10/07; no change of members (6 pages)
1 November 2007Return made up to 20/10/07; no change of members (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 April 2007Return made up to 20/10/06; full list of members (6 pages)
1 April 2007Return made up to 20/10/06; full list of members (6 pages)
12 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 February 2006Return made up to 20/10/05; full list of members (6 pages)
17 February 2006Return made up to 20/10/05; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 October 2004Return made up to 20/10/04; full list of members (6 pages)
31 October 2004Return made up to 20/10/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 December 2003Return made up to 27/10/03; full list of members (6 pages)
23 December 2003Return made up to 27/10/03; full list of members (6 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
31 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2003Declaration of assistance for shares acquisition (5 pages)
31 October 2003Declaration of assistance for shares acquisition (5 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 July 2002Particulars of mortgage/charge (7 pages)
25 July 2002Particulars of mortgage/charge (7 pages)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
31 May 2002Declaration of mortgage charge released/ceased (2 pages)
26 March 2002Return made up to 27/10/01; full list of members (6 pages)
26 March 2002Return made up to 27/10/01; full list of members (6 pages)
11 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
31 October 2000Return made up to 27/10/00; full list of members (6 pages)
31 October 2000Return made up to 27/10/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 December 1999Return made up to 27/10/99; full list of members (6 pages)
8 December 1999Return made up to 27/10/99; full list of members (6 pages)
12 May 1999Declaration of assistance for shares acquisition (4 pages)
12 May 1999Declaration of assistance for shares acquisition (4 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
22 March 1999Declaration of satisfaction of mortgage/charge (1 page)
22 March 1999Declaration of satisfaction of mortgage/charge (1 page)
22 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 January 1999Return made up to 27/10/98; full list of members (6 pages)
11 January 1999Return made up to 27/10/98; full list of members (6 pages)
21 December 1998Declaration of assistance for shares acquisition (4 pages)
21 December 1998Secretary resigned;director resigned (1 page)
21 December 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
21 December 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
21 December 1998Declaration of assistance for shares acquisition (4 pages)
21 December 1998Secretary resigned;director resigned (1 page)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
29 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
30 October 1997Return made up to 27/10/97; no change of members (4 pages)
30 October 1997Return made up to 27/10/97; no change of members (4 pages)
21 January 1997Return made up to 30/10/96; full list of members (6 pages)
21 January 1997Director's particulars changed (1 page)
21 January 1997Return made up to 30/10/96; full list of members (6 pages)
21 January 1997Secretary's particulars changed;director's particulars changed (1 page)
21 January 1997Secretary's particulars changed;director's particulars changed (1 page)
21 January 1997Director's particulars changed (1 page)
10 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
10 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
5 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
5 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
8 November 1995Return made up to 30/10/95; no change of members (4 pages)
8 November 1995Return made up to 30/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
31 October 1993Return made up to 30/10/93; full list of members (7 pages)
6 July 1984Incorporation (18 pages)
6 July 1984Incorporation (18 pages)