Company NameNavecase Limited
Company StatusDissolved
Company Number02347770
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 3 months ago)
Dissolution Date12 November 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameAzam Mullick
NationalityBritish
StatusClosed
Appointed30 July 1996(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 12 November 2002)
RoleCompany Director
Correspondence AddressGround Floor
84 Shaftesbury Road
Brighton
East Sussex
BN1 4NG
Director NameAdris Mullick
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 12 November 2002)
RoleComputer Consultant
Correspondence Address84 Bankside Road
Didsbury
Manchester
M20 5GD
Director NameAzam Mullick
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 July 1997)
RoleDesign Engineer
Correspondence AddressOakfield 7 Mile End Lane
Stockport
Cheshire
SK2 6BN
Secretary NameAzam Mullick
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 1993)
RoleCompany Director
Correspondence Address3 Ballbrook Court
Didsbury
Manchester
Lancashire
M20 3GT
Secretary NameSiobhan Barry
NationalityBritish
StatusResigned
Appointed07 September 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 1996)
RoleCompany Director
Correspondence Address100 Hall Street
Offerton
Stockport
Cheshire
SK1 4DE

Location

Registered Address84 Bankside Road
Manchester
M20 5GD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£38,651
Net Worth-£12,022
Cash£2,798
Current Liabilities£15,620

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
18 June 2002Application for striking-off (1 page)
20 March 2001Full accounts made up to 31 May 2000 (11 pages)
10 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2000Full accounts made up to 31 May 1999 (11 pages)
13 August 1999Return made up to 31/07/99; full list of members (6 pages)
29 April 1999Full accounts made up to 31 May 1998 (11 pages)
20 August 1998Return made up to 31/07/98; no change of members (4 pages)
30 March 1998Full accounts made up to 31 May 1997 (11 pages)
3 March 1998Return made up to 31/07/97; no change of members (4 pages)
3 March 1998New director appointed (2 pages)
11 November 1996Registered office changed on 11/11/96 from: oakfield 7 mile end lane mile end stockport cheshire SK2 6BN (1 page)
22 October 1996Full accounts made up to 31 May 1996 (11 pages)
10 October 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 1996New secretary appointed (2 pages)
15 September 1996Secretary resigned (1 page)
25 February 1996Full accounts made up to 31 May 1995 (11 pages)
11 May 1995Return made up to 31/07/94; no change of members (4 pages)