Company NameNovar UK Limited
DirectorsNovar Nominees Limited and Rallip Holdings Limited
Company StatusDissolved
Company Number02284498
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 9 months ago)
Previous NameCaradon Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNovar Nominees Limited (Corporation)
StatusCurrent
Appointed02 October 2000(12 years, 2 months after company formation)
Appointment Duration23 years, 7 months
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameRallip Holdings Limited (Corporation)
StatusCurrent
Appointed02 October 2000(12 years, 2 months after company formation)
Appointment Duration23 years, 7 months
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameNovar Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 October 2000(12 years, 2 months after company formation)
Appointment Duration23 years, 7 months
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameMr Ewen Cameron
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1993)
RoleSecretary
Correspondence AddressOakfield House Station Road
Wargrave
Berkshire
RG10 8EU
Director NameDaniel Charles Cohen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address25 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameMr Peter Johan Jansen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed31 July 1992(3 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressConstantia South Road
St Georges Hill
Weybridge
Surrey
KT13 0NA
Director NameMr Jeremy James Roe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1994)
RoleCompany Director
Correspondence AddressGreen Ginger Hook Heath Road
Woking
Surrey
GU22 0QE
Secretary NameChandan Kanti Bhowmik
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Director NameChandan Kanti Bhowmik
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 2000)
RoleChartered Secretary
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Director NameMr Anthony Edward Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Brooklyn Drive
Emmer Green
Reading
Berkshire
RG4 8SS

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth 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

31 October 2007Dissolved (1 page)
31 July 2007Liquidators statement of receipts and payments (5 pages)
31 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators statement of receipts and payments (5 pages)
20 October 2005Registered office changed on 20/10/05 from: novar house 24 queens road weybridge surrey KT13 9UX (1 page)
13 October 2005Appointment of a voluntary liquidator (1 page)
13 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2005Declaration of solvency (3 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 August 2004Return made up to 27/07/04; full list of members (7 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 August 2003Return made up to 27/07/03; full list of members (7 pages)
13 September 2002Return made up to 27/07/02; full list of members (2 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 July 2001Return made up to 27/07/01; full list of members (3 pages)
11 May 2001Company name changed novar 24 LIMITED\certificate issued on 11/05/01 (2 pages)
28 February 2001Secretary's particulars changed (1 page)
28 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 novar LIMITED\certificate issued on 29/12/00 (2 pages)
13 October 2000New director appointed (3 pages)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (4 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned;director resigned (1 page)
9 October 2000Company name changed caradon everest pension fund tru stees LIMITED\certificate issued on 09/10/00 (2 pages)
7 September 2000Return made up to 27/07/00; full list of members (4 pages)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 September 1999Return made up to 27/07/99; full list of members (5 pages)
27 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
7 August 1998Return made up to 27/07/98; full list of members (7 pages)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
15 August 1997Return made up to 27/07/97; full list of members (7 pages)
29 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 August 1996New director appointed (1 page)
5 August 1996Director resigned (2 pages)
5 August 1996New director appointed (2 pages)
1 August 1996Return made up to 27/07/96; full list of members (6 pages)
7 December 1995Director resigned (4 pages)
14 August 1995Return made up to 27/07/95; full list of members (12 pages)
15 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)