Company NameNova Phocus Trading Company Limited
Company StatusDissolved
Company Number03228669
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Dissolution Date20 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameDennis Martin Hughes
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 20 March 2014)
RoleSales Director
Correspondence Address1 Great Boys Close
Tyldesley
Manchester
Lancashire
M29 8RG
Secretary NameGwen Hughes
NationalityBritish
StatusClosed
Appointed06 September 2009(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 20 March 2014)
RoleCompany Director
Correspondence Address1 Great Bhoys Close
Tyldesley
Greater Manchester
M29 8RG
Director NameMr Alun Bryn Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCommodities Trader
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Clough Cottage
Under Pendle, Barley
Nelson
Lancashire
BB9 6CQ
Secretary NamePhilippa Rostron
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressDeep Clough Cottage Under Pendle
Barley
Nelson
Lancashire
BB9 6LQ
Director NameMr Terence Richard Davies
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1998(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 April 2005)
RoleCompany Director
Correspondence AddressWhite Hill Cottage 3 Lane Ends
Sabden
Blackburn
Lancashire
BB7 9EZ
Secretary NameMr Alun Bryn Davies
NationalityBritish
StatusResigned
Appointed12 December 1998(2 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 September 2009)
RoleCommodities Trader
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Clough Cottage
Under Pendle, Barley
Nelson
Lancashire
BB9 6CQ
Director NameMrs Maxine Teresa Davies
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2009)
RoleClinical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Clough Cottage
Under Pendle, Barley
Nelson
Lancashire
BB9 6CQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressEuropa House
Barcroft Street
Bury
Lancashire
BL9 5BT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2014Final Gazette dissolved following liquidation (1 page)
20 March 2014Final Gazette dissolved following liquidation (1 page)
20 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (5 pages)
30 September 2013Liquidators statement of receipts and payments to 23 August 2013 (5 pages)
30 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (5 pages)
12 March 2013Liquidators statement of receipts and payments to 23 February 2013 (5 pages)
12 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (5 pages)
12 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (5 pages)
1 October 2012Liquidators statement of receipts and payments to 23 August 2012 (5 pages)
1 October 2012Liquidators' statement of receipts and payments to 23 August 2012 (5 pages)
1 October 2012Liquidators' statement of receipts and payments to 23 August 2012 (5 pages)
12 March 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
12 March 2012Liquidators statement of receipts and payments to 23 February 2012 (5 pages)
12 March 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 23 August 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 23 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
11 March 2010Statement of affairs with form 4.19 (5 pages)
11 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-24
(1 page)
11 March 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Statement of affairs with form 4.19 (5 pages)
11 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
22 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
17 December 2009Appointment of Gwen Hughes as a secretary (2 pages)
17 December 2009Appointment of Gwen Hughes as a secretary (2 pages)
2 October 2009Appointment terminated director maxine davies (1 page)
2 October 2009Appointment terminated director and secretary alun davies (1 page)
2 October 2009Appointment Terminated Director and Secretary alun davies (1 page)
2 October 2009Appointment Terminated Director maxine davies (1 page)
3 August 2009Return made up to 24/07/09; full list of members (4 pages)
3 August 2009Return made up to 24/07/09; full list of members (4 pages)
23 September 2008Accounts for a small company made up to 30 June 2008 (6 pages)
23 September 2008Accounts for a small company made up to 30 June 2008 (6 pages)
29 July 2008Return made up to 24/07/08; full list of members (4 pages)
29 July 2008Return made up to 24/07/08; full list of members (4 pages)
22 October 2007Accounts for a small company made up to 30 June 2007 (6 pages)
22 October 2007Accounts for a small company made up to 30 June 2007 (6 pages)
26 July 2007Return made up to 24/07/07; full list of members (3 pages)
26 July 2007Return made up to 24/07/07; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 November 2006Return made up to 24/07/06; full list of members (2 pages)
3 November 2006Return made up to 24/07/06; full list of members (2 pages)
3 October 2006Particulars of contract relating to shares (2 pages)
3 October 2006Particulars of contract relating to shares (2 pages)
29 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2006Registered office changed on 26/09/06 from: oakdene 1 scott park road burnley lancashire BB11 4JN (1 page)
26 September 2006Nc inc already adjusted 08/09/06 (1 page)
26 September 2006Ad 08/09/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 September 2006Nc inc already adjusted 08/09/06 (1 page)
26 September 2006Ad 08/09/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 September 2006Registered office changed on 26/09/06 from: oakdene 1 scott park road burnley lancashire BB11 4JN (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
16 September 2005Director resigned (1 page)
16 September 2005Return made up to 24/07/05; full list of members (7 pages)
16 September 2005Director resigned (1 page)
16 September 2005Return made up to 24/07/05; full list of members (7 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 November 2004Return made up to 24/07/04; full list of members (7 pages)
3 November 2004Return made up to 24/07/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 July 2003Return made up to 24/07/03; full list of members (7 pages)
17 July 2003Return made up to 24/07/03; full list of members (7 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 February 2003Return made up to 24/07/02; full list of members (7 pages)
10 February 2003Return made up to 24/07/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 February 2002Return made up to 24/07/00; full list of members (6 pages)
8 February 2002Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2002Return made up to 24/07/01; full list of members (6 pages)
8 February 2002Return made up to 24/07/00; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 January 2001Registered office changed on 12/01/01 from: deep clough cottage under pendle barley nelson lancashire BB9 6LQ (1 page)
12 January 2001Registered office changed on 12/01/01 from: deep clough cottage under pendle barley nelson lancashire BB9 6LQ (1 page)
2 February 2000Return made up to 24/07/99; full list of members (6 pages)
2 February 2000Return made up to 24/07/99; full list of members (6 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (2 pages)
10 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 October 1998Return made up to 24/07/98; no change of members (4 pages)
6 October 1998Return made up to 24/07/98; no change of members (4 pages)
15 May 1998Full accounts made up to 30 June 1997 (11 pages)
15 May 1998Full accounts made up to 30 June 1997 (11 pages)
9 December 1997Return made up to 24/07/97; full list of members (6 pages)
9 December 1997Return made up to 24/07/97; full list of members (6 pages)
10 December 1996Accounting reference date shortened from 31/07 to 30/06 (1 page)
10 December 1996Accounting reference date shortened from 31/07 to 30/06 (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: 31 corsham street london N1 6DR (1 page)
7 August 1996Registered office changed on 07/08/96 from: 31 corsham street london N1 6DR (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996New secretary appointed (2 pages)
24 July 1996Incorporation (18 pages)