Company NameNovar Electrical Controls Limited
DirectorsNovar Nominees Limited and Rallip Holdings Limited
Company StatusDissolved
Company Number02270679
CategoryPrivate Limited Company
Incorporation Date23 June 1988(35 years, 9 months ago)
Previous NameCaradon Electrical Controls Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNovar Nominees Limited (Corporation)
StatusCurrent
Appointed31 July 2001(13 years, 1 month after company formation)
Appointment Duration22 years, 8 months
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameRallip Holdings Limited (Corporation)
StatusCurrent
Appointed31 July 2001(13 years, 1 month after company formation)
Appointment Duration22 years, 8 months
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameNovar Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 July 2001(13 years, 1 month after company formation)
Appointment Duration22 years, 8 months
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameDaniel Charles Cohen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(6 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 November 1995)
RoleCompany Director
Correspondence Address25 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameMr Charles John Miller
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 1999)
RoleFinance Director
Correspondence Address34 Gilmais
Bookham
Leatherhead
Surrey
KT23 4RP
Director NameMr Robert John Henry Mills
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHacheston Lodge The Street
Hacheston
Woodbridge
Suffolk
IP13 0DL
Director NameMr David Ward Tilman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(6 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameChandan Kanti Bhowmik
NationalityBritish
StatusResigned
Appointed15 March 1995(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Secretary NameKelly Fielding
NationalityBritish
StatusResigned
Appointed15 March 1995(6 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameMr Trefor Wilmot Llewellyn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Farm House
Ipsden
Wallingford
Oxfordshire
OX10 6AD
Director NameAndrew John Moss
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 1998)
RoleChartered Accountant
Correspondence AddressField View Ham Lane
Aston
Bampton
Oxfordshire
OX18 2DE
Director NameMr Richard Ashley Shord
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressFiddlers
The Hollow
West Chiltington
West Sussex
RH20 2QA
Director NameAndrew David Seddon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 June 1999)
RoleCompany Director
Correspondence Address19 Balmuir Gardens
Putney
London
SW15 6NG
Director NameNeil Edward Siford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2001)
RoleCompany Director
Correspondence Address126 Palewell Park
East Sheen
London
SW14 8HJ
Director NamePillar Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1993(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 March 1995)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameRallip Services Limited (Corporation)
StatusResigned
Appointed28 February 1993(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 March 1995)
Correspondence AddressCaradon House
24 Queens Road
Weybridge
Surrey
KT13 9UX

Location

Registered AddressMazars Llp
Merchant Exchange
Whithworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
25 July 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators statement of receipts and payments (5 pages)
24 October 2005Registered office changed on 24/10/05 from: novar house 24 queens road weybridge surrey KT13 9UX (1 page)
17 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2005Appointment of a voluntary liquidator (1 page)
17 October 2005Declaration of solvency (3 pages)
17 October 2005Ex.res."in specie" (1 page)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 March 2002Return made up to 28/02/02; full list of members (2 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 August 2001New director appointed (7 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (6 pages)
26 March 2001Return made up to 28/02/01; full list of members (3 pages)
26 February 2001Director's particulars changed (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
29 December 2000Company name changed caradon electrical controls limi ted\certificate issued on 29/12/00 (2 pages)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
29 March 2000Return made up to 28/02/00; full list of members (3 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
22 March 1999Return made up to 28/02/99; no change of members (4 pages)
22 March 1999Director resigned (1 page)
11 September 1998Director resigned (1 page)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
11 August 1998New director appointed (2 pages)
24 April 1998Return made up to 28/02/98; full list of members (7 pages)
6 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 April 1997Return made up to 28/02/97; full list of members (8 pages)
29 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
20 March 1996Return made up to 28/02/96; full list of members (7 pages)
20 March 1996Secretary resigned (2 pages)
7 December 1995Director resigned (4 pages)
16 October 1995New director appointed (6 pages)
1 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
9 May 1995Director's particulars changed (4 pages)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Secretary resigned;new director appointed (4 pages)
22 March 1995New secretary appointed (2 pages)
22 March 1995New secretary appointed;director resigned (2 pages)