Company NameNova Scotia Promotions Limited
Company StatusDissolved
Company Number02852169
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 7 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid George Scott
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(6 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 16 March 2004)
RoleSecretary
Correspondence Address367 Bolton Road
Bury
Lancashire
BL8 2PH
Secretary NameChristine Scott
NationalityBritish
StatusClosed
Appointed24 April 1998(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address1 Higher Marsh Cottage
Marsh Lane Rostherne
Knutsford
Cheshire
WA16 6SE
Director NameMr Graham Leonard Rees
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(2 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1997)
RoleCompany Director
Correspondence Address2 The Green
Caldecott
Market Harborough
Leicestershire
LE16 8RR
Secretary NameDavid George Scott
NationalityBritish
StatusResigned
Appointed28 September 1993(2 weeks, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 05 April 1994)
RoleCompany Director
Correspondence Address97 Vale Lane
Failsworth
Manchester
Lancashire
M35 9WG
Secretary NameDavid George Scott
NationalityBritish
StatusResigned
Appointed09 September 1994(1 year after company formation)
Appointment Duration8 years (resigned 09 September 2002)
RoleSecretary
Correspondence Address367 Bolton Road
Bury
Lancashire
BL8 2PH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address367 Bolton Road
Bury
Lancashire
BL8 2PH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,014
Cash£84
Current Liabilities£11,441

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2003First Gazette notice for voluntary strike-off (1 page)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 October 2003Application for striking-off (1 page)
9 October 2003Return made up to 09/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
28 October 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 September 2001Return made up to 09/09/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 December 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2000Registered office changed on 06/11/00 from: 26 south bank road bury lancashire BL9 0TG (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Registered office changed on 02/05/00 from: 97 vale lane woodhouses sailsworth manchester M35 9WG (1 page)
20 September 1999Return made up to 09/09/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 September 1998Return made up to 09/09/98; no change of members (4 pages)
2 July 1998New secretary appointed (2 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 December 1997Director resigned (1 page)
19 September 1997Return made up to 09/09/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 November 1996Return made up to 09/09/96; no change of members (4 pages)
27 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
11 October 1995Particulars of mortgage/charge (4 pages)
22 September 1995Return made up to 09/09/95; no change of members (4 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)