Ilkley
West Yorkshire
LS29 9JG
Director Name | Marti Ala-Harkonen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 May 1998(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 January 2006) |
Role | Company Executive |
Correspondence Address | Ilmarinkatu 14 B 30 Fin-00100 Helsinki Finland Foreign |
Director Name | Jorma Kielenniva |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 May 1998(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 January 2004) |
Role | President |
Correspondence Address | Hakilatie 21 B Fin-01260 Vantaa Finland Foreign |
Director Name | Juha Soini |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 May 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2002) |
Role | Company Executive |
Correspondence Address | Kuoretie 3 Fin-02170 Espoo Finland Foreign |
Secretary Name | Juha Soini |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 27 May 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2002) |
Role | Company Executive |
Correspondence Address | Kuoretie 3 Fin-02170 Espoo Finland Foreign |
Director Name | Mr Bernard John Swindells |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Hob Lane Burton Green Kenilworth Warwickshire CV8 1QB |
Director Name | Kimmo Koivisto |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2004) |
Role | Member Of The Board |
Correspondence Address | Kiviharjuntie 10a Espoo 02340 Foreign |
Secretary Name | Kimmo Koivisto |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 15 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2004) |
Role | Member Of The Board |
Correspondence Address | Kiviharjuntie 10a Espoo 02340 Foreign |
Director Name | Jori Kanerva |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 08 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2006) |
Role | V P |
Correspondence Address | Reunaniitty 2 Espoo 02200 Foreign |
Director Name | Heikki Nikku |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 08 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2006) |
Role | Sr Vp |
Correspondence Address | Kultapiiskunite 9 Tuusula 04300 Finland |
Secretary Name | Heikki Nikku |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 08 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2006) |
Role | Sr Vp |
Correspondence Address | Kultapiiskunite 9 Tuusula 04300 Finland |
Director Name | Mr John Philip Kembery |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Parkfields Arden Drive Dorridge Solihull West Midlands B93 8LL |
Secretary Name | Mr Michael Paul Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 95 Worrall Road Wadsley Sheffield South Yorkshire S6 4BA |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | novoivc.com |
---|---|
Email address | [email protected] |
Telephone | 01926 831173 |
Telephone region | Warwick |
Registered Address | 7 Commerce Way Trafford Park Manchester M17 1HW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1.2m at £1 | Belgravium Technologies PLC 66.43% Preference |
---|---|
600k at £1 | Belgravium Technologies PLC 33.57% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2020 | Application to strike the company off the register (1 page) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
20 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
16 February 2018 | Registered office address changed from 7 Clarendon Place Leamington Spa Warwickshire CV32 5QL to 7 Commerce Way Trafford Park Manchester M17 1HW on 16 February 2018 (1 page) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
2 October 2015 | Termination of appointment of Michael Paul Unwin as a secretary on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Michael Paul Unwin as a secretary on 30 September 2015 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 June 2015 | Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page) |
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 June 2014 | Director's details changed for Mr Mark William Hardy on 1 April 2011 (2 pages) |
7 June 2014 | Director's details changed for Mr Mark William Hardy on 1 April 2011 (2 pages) |
7 June 2014 | Director's details changed for Mr Mark William Hardy on 1 April 2011 (2 pages) |
5 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 April 2011 | Director's details changed for Mark William Hardy on 15 April 2011 (3 pages) |
15 April 2011 | Director's details changed for Mark William Hardy on 15 April 2011 (3 pages) |
2 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mark William Hardy on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mark William Hardy on 1 March 2010 (2 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for Mark William Hardy on 1 March 2010 (2 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
13 February 2008 | Location of debenture register (1 page) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Location of debenture register (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 April 2007 | Return made up to 12/02/07; full list of members (7 pages) |
4 April 2007 | Return made up to 12/02/07; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
21 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
21 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Secretary resigned;director resigned (1 page) |
20 January 2006 | Secretary resigned;director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
6 July 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
6 July 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: regent square house the parade leamington spa CV32 4NL (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: regent square house the parade leamington spa CV32 4NL (1 page) |
10 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
10 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Secretary resigned;director resigned (1 page) |
17 September 2004 | New secretary appointed;new director appointed (2 pages) |
17 September 2004 | Secretary resigned;director resigned (1 page) |
17 September 2004 | New secretary appointed;new director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
8 March 2004 | Return made up to 12/02/04; full list of members
|
8 March 2004 | Return made up to 12/02/04; full list of members
|
8 January 2004 | Resolutions
|
8 January 2004 | Nc inc already adjusted 30/12/03 (1 page) |
8 January 2004 | Nc inc already adjusted 30/12/03 (1 page) |
8 January 2004 | Resolutions
|
16 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
24 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
13 June 2002 | Return made up to 12/02/02; full list of members
|
13 June 2002 | Return made up to 12/02/02; full list of members
|
25 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 April 2002 | Full accounts made up to 31 December 2000 (17 pages) |
25 April 2002 | Full accounts made up to 31 December 2000 (17 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
26 March 2001 | Return made up to 12/02/01; full list of members
|
26 March 2001 | Return made up to 12/02/01; full list of members
|
13 February 2001 | Registered office changed on 13/02/01 from: westwood house 80 warwick street leamington spa warwickshire CV32 4QG (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: westwood house 80 warwick street leamington spa warwickshire CV32 4QG (1 page) |
7 March 2000 | Full accounts made up to 31 December 1999 (18 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (18 pages) |
18 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 June 1999 | Return made up to 12/02/99; full list of members (6 pages) |
1 June 1999 | Return made up to 12/02/99; full list of members (6 pages) |
24 July 1998 | Ad 30/06/98--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages) |
24 July 1998 | Ad 30/06/98--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages) |
24 July 1998 | £ nc 1000/1500000 30/06/98 (1 page) |
24 July 1998 | £ nc 1000/1500000 30/06/98 (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 55 colmore row birmingham B3 2AS (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 55 colmore row birmingham B3 2AS (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
16 June 1998 | Company name changed ingleby (1067) LIMITED\certificate issued on 17/06/98 (2 pages) |
16 June 1998 | Company name changed ingleby (1067) LIMITED\certificate issued on 17/06/98 (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
11 June 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
11 June 1998 | Director resigned (1 page) |
12 February 1998 | Incorporation (19 pages) |
12 February 1998 | Incorporation (19 pages) |