Company NameNovacom Limited
Company StatusDissolved
Company Number03063593
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)
Previous NameLangcliffe Ltd

Business Activity

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

Directors

Director NameJames Hulse
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(4 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 30 September 2014)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Wells Road
Oldham
Lancashire
OL1 4RB
Director NameRory Hulse
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 30 September 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address69 Wells Road
Moorside
Oldham
Lancashire
OL1 4RB
Secretary NameRory Hulse
NationalityBritish
StatusClosed
Appointed01 January 2006(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 30 September 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address69 Wells Road
Moorside
Oldham
Lancashire
OL1 4RB
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameDeidre Hulse
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(5 days after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2006)
RoleTeacher
Correspondence Address69 Wells Road
Oldham
Lancashire
OL1 4RB
Director NameRory Hulse
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(5 days after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2000)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address69 Wells Road
Moorside
Oldham
Lancashire
OL1 4RB
Secretary NameDeidre Hulse
NationalityBritish
StatusResigned
Appointed06 June 1995(5 days after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2006)
RoleTeacher
Correspondence Address69 Wells Road
Oldham
Lancashire
OL1 4RB

Location

Registered Address36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

2 at £1Deirdre Hulse
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-08
  • GBP 2
(5 pages)
8 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-08
  • GBP 2
(5 pages)
8 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-08
  • GBP 2
(5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
28 July 2009Return made up to 01/06/09; full list of members (3 pages)
28 July 2009Return made up to 01/06/09; full list of members (3 pages)
18 December 2008Registered office changed on 18/12/2008 from 72 market street shaw oldham lancashire OL2 8NP (1 page)
18 December 2008Return made up to 01/06/08; full list of members (4 pages)
18 December 2008Registered office changed on 18/12/2008 from 72 market street shaw oldham lancashire OL2 8NP (1 page)
18 December 2008Return made up to 01/06/08; full list of members (4 pages)
4 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
4 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
27 October 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
27 October 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
2 October 2007Return made up to 01/06/07; no change of members (7 pages)
2 October 2007Return made up to 01/06/07; no change of members (7 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
14 July 2006New secretary appointed;new director appointed (2 pages)
14 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 July 2006New secretary appointed;new director appointed (2 pages)
9 September 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 September 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
26 August 2005Return made up to 01/06/05; full list of members (7 pages)
26 August 2005Return made up to 01/06/05; full list of members (7 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
10 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 May 2004Return made up to 01/06/04; full list of members (7 pages)
27 May 2004Return made up to 01/06/04; full list of members (7 pages)
22 May 2003Return made up to 01/06/03; full list of members (7 pages)
22 May 2003Return made up to 01/06/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 May 2002Return made up to 01/06/02; full list of members (7 pages)
23 May 2002Return made up to 01/06/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
24 July 2001Return made up to 01/06/01; full list of members (6 pages)
24 July 2001Return made up to 01/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 September 2000Return made up to 01/06/00; full list of members (6 pages)
15 September 2000Return made up to 01/06/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
4 June 1999Return made up to 01/06/99; full list of members (6 pages)
4 June 1999Return made up to 01/06/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
3 July 1998Full accounts made up to 30 June 1997 (13 pages)
3 July 1998Full accounts made up to 30 June 1997 (13 pages)
15 June 1998Return made up to 01/06/98; no change of members (4 pages)
15 June 1998Return made up to 01/06/98; no change of members (4 pages)
18 June 1997Return made up to 01/06/97; no change of members (4 pages)
18 June 1997Return made up to 01/06/97; no change of members (4 pages)
1 April 1997Full accounts made up to 30 June 1996 (12 pages)
1 April 1997Registered office changed on 01/04/97 from: 7 milnrow road shaw oldham OL2 8AP (1 page)
1 April 1997Full accounts made up to 30 June 1996 (12 pages)
1 April 1997Registered office changed on 01/04/97 from: 7 milnrow road shaw oldham OL2 8AP (1 page)
15 July 1996Return made up to 01/06/96; full list of members (6 pages)
15 July 1996Return made up to 01/06/96; full list of members (6 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Secretary resigned (2 pages)
30 June 1995Secretary resigned (2 pages)
27 June 1995Company name changed langcliffe LTD\certificate issued on 28/06/95 (2 pages)
27 June 1995Company name changed langcliffe LTD\certificate issued on 28/06/95 (2 pages)
1 June 1995Incorporation (22 pages)
1 June 1995Incorporation (22 pages)