Company NameNovation International Limited
Company StatusDissolved
Company Number01945985
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NamesOrbitgem Limited and Still-Room (Environmental Fragrances) Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameLillian Donaldson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(13 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 25 April 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address19 Mayfield Boulevard
East Kilbride
Glasgow
G75 9QD
Scotland
Director NameNorman Donaldson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(13 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 25 April 2017)
RoleProduct Director
Country of ResidenceScotland
Correspondence Address19 Mayfield Boulevard
East Kilbride
Glasgow
G75 9QD
Scotland
Secretary NameLillian Donaldson
NationalityBritish
StatusClosed
Appointed19 July 1999(13 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Mayfield Boulevard
East Kilbride
Glasgow
G75 9QD
Scotland
Director NameDavid Martin Cranstoun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address22 Munro Road
Glasgow
Lanarkshire
G13 1SF
Scotland
Director NameMr Paul Maurice Garvey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 April 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameRonald Alfred Platt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressRose Cottage Belluton
Pensford
Bristol
BS18 4JJ
Director NameMr Derek Blair Ross
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 July 1999)
RoleCompany Director And Chairman
Country of ResidenceScotland
Correspondence AddressNew House
Taylors Road
Larbert
FK5 3EN
Scotland
Secretary NameMr Paul Maurice Garvey
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 April 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameMr George Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1995(9 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 April 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
Secretary NameMr George Keith Freeland
NationalityBritish
StatusResigned
Appointed14 April 1995(9 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 April 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
Director NameRonald Frank Cozens
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(13 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 July 1999)
RoleCompany Director
Correspondence AddressOrchard Bourne Cooling Street
Cliffe
Rochester
Kent
ME3 7UB
Secretary NameMr Derek Blair Ross
NationalityBritish
StatusResigned
Appointed09 April 1999(13 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew House
Taylors Road
Larbert
FK5 3EN
Scotland

Location

Registered AddressFernhills House Foersters Chambers
Todd Street, Bury
Manchester
Lancashire
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£21,009
Current Liabilities£44,387

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

1 October 1991Delivered on: 11 October 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 1986Delivered on: 30 December 1986
Satisfied on: 26 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 maxwell road woodston peterborough cambridgeshire.
Fully Satisfied
27 May 1986Delivered on: 2 June 1986
Satisfied on: 19 February 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M14. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 June 2015Secretary's details changed for Lillian Donaldson on 1 May 2015 (1 page)
12 June 2015Director's details changed for Lillian Donaldson on 1 May 2015 (2 pages)
12 June 2015Director's details changed for Norman Donaldson on 1 May 2015 (2 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Secretary's details changed for Lillian Donaldson on 1 May 2015 (1 page)
12 June 2015Director's details changed for Lillian Donaldson on 1 May 2015 (2 pages)
12 June 2015Director's details changed for Lillian Donaldson on 1 May 2015 (2 pages)
12 June 2015Secretary's details changed for Lillian Donaldson on 1 May 2015 (1 page)
12 June 2015Director's details changed for Norman Donaldson on 1 May 2015 (2 pages)
12 June 2015Director's details changed for Norman Donaldson on 1 May 2015 (2 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(5 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(5 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 July 2012Director's details changed for Lillian Donaldson on 28 May 2012 (2 pages)
19 July 2012Director's details changed for Lillian Donaldson on 28 May 2012 (2 pages)
19 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 June 2011Secretary's details changed for Lillian Donaldson on 28 May 2011 (1 page)
15 June 2011Director's details changed for Norman Donaldson on 28 May 2011 (2 pages)
15 June 2011Director's details changed for Lillian Donaldson on 28 May 2011 (2 pages)
15 June 2011Secretary's details changed for Lillian Donaldson on 28 May 2011 (1 page)
15 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Lillian Donaldson on 28 May 2011 (2 pages)
15 June 2011Director's details changed for Norman Donaldson on 28 May 2011 (2 pages)
15 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
2 December 2010Registered office address changed from , Beech House 24 Keld Close, Bury, Lancashire, BL8 1UJ on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from , Beech House 24 Keld Close, Bury, Lancashire, BL8 1UJ on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from , Beech House 24 Keld Close, Bury, Lancashire, BL8 1UJ on 2 December 2010 (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 September 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
7 September 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 August 2009Return made up to 28/05/09; full list of members (7 pages)
12 August 2009Return made up to 28/05/09; full list of members (7 pages)
24 March 2009Return made up to 28/05/08; full list of members (10 pages)
24 March 2009Return made up to 28/05/08; full list of members (10 pages)
4 December 2008Registered office changed on 04/12/2008 from, 5TH floor, 5 old bailey, london, EC4M 7JX (1 page)
4 December 2008Registered office changed on 04/12/2008 from, 5TH floor, 5 old bailey, london, EC4M 7JX (1 page)
25 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 September 2007Return made up to 28/05/07; no change of members (7 pages)
5 September 2007Return made up to 28/05/07; no change of members (7 pages)
7 September 2006Return made up to 28/05/06; full list of members (7 pages)
7 September 2006Return made up to 28/05/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 June 2005Return made up to 28/05/05; full list of members (3 pages)
30 June 2005Return made up to 28/05/05; full list of members (3 pages)
9 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 June 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2004Registered office changed on 24/05/04 from: c/o fyfe ireland ws, 4TH and 5TH floors, 99 charterhouse street, london EC1M 6NQ (1 page)
24 May 2004Registered office changed on 24/05/04 from: c/o fyfe ireland ws, 4TH and 5TH floors, 99 charterhouse street, london EC1M 6NQ (1 page)
24 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
24 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 June 2003Return made up to 28/05/03; full list of members (6 pages)
18 June 2003Return made up to 28/05/03; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 July 2002Return made up to 28/05/02; full list of members (6 pages)
12 July 2002Return made up to 28/05/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
18 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
8 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/01
(6 pages)
8 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/01
(6 pages)
27 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
8 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
11 January 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 July 1999Registered office changed on 23/07/99 from: c/o unico LIMITED, unit 1 marcus close, dee road tilehurst, reading berkshire RG30 4EA (1 page)
23 July 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: c/o unico LIMITED, unit 1 marcus close, dee road tilehurst, reading berkshire RG30 4EA (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 June 1999Location of register of members (1 page)
23 June 1999Return made up to 28/05/99; full list of members (7 pages)
23 June 1999Location of register of members (1 page)
23 June 1999Return made up to 28/05/99; full list of members (7 pages)
23 June 1999Location of register of directors' interests (1 page)
23 June 1999Location of register of directors' interests (1 page)
19 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
19 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999New director appointed (3 pages)
18 April 1999New director appointed (3 pages)
18 April 1999New secretary appointed (2 pages)
17 March 1999Memorandum and Articles of Association (11 pages)
17 March 1999Memorandum and Articles of Association (11 pages)
15 March 1999Company name changed still-room (environmental fragra nces) LIMITED(the)\certificate issued on 11/03/99 (2 pages)
15 March 1999Company name changed still-room (environmental fragra nces) LIMITED(the)\certificate issued on 11/03/99 (2 pages)
15 December 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
9 June 1998Return made up to 28/05/98; full list of members (8 pages)
9 June 1998Return made up to 28/05/98; full list of members (8 pages)
4 December 1997Accounts for a dormant company made up to 31 January 1997 (7 pages)
4 December 1997Accounts for a dormant company made up to 31 January 1997 (7 pages)
21 July 1997Return made up to 27/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 July 1997Return made up to 27/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1997Registered office changed on 27/04/97 from: c/o unico LIMITED, unit 1 marcus close, dee road tilehurst, reading berkshire RG3 4EA (1 page)
27 April 1997Registered office changed on 27/04/97 from: c/o unico LIMITED, unit 1 marcus close, dee road tilehurst, reading berkshire RG3 4EA (1 page)
29 November 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
29 November 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
1 July 1996Registered office changed on 01/07/96 from: unit 5 marcus close, dee road, tilehurst, reading RG3 4EA (1 page)
1 July 1996Return made up to 28/05/95; full list of members (9 pages)
1 July 1996Return made up to 28/05/95; full list of members (9 pages)
1 July 1996Registered office changed on 01/07/96 from: unit 5 marcus close, dee road, tilehurst, reading RG3 4EA (1 page)
10 June 1996Location of register of directors' interests (1 page)
10 June 1996Location of register of directors' interests (1 page)
10 June 1996Return made up to 28/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 June 1996Location of register of members (1 page)
10 June 1996Return made up to 28/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 June 1996Location of register of members (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
22 May 1995New secretary appointed;new director appointed (6 pages)
22 May 1995Secretary resigned (2 pages)
22 May 1995New secretary appointed;new director appointed (6 pages)
22 May 1995Secretary resigned (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
18 December 1985Company name changed\certificate issued on 18/12/85 (2 pages)
18 December 1985Company name changed\certificate issued on 18/12/85 (2 pages)
10 September 1985Certificate of incorporation (1 page)
10 September 1985Certificate of incorporation (1 page)