Company NameNovar Marine Offshore And Petrochemical Systems Limited
DirectorsNovar Nominees Limited and Rallip Holdings Limited
Company StatusDissolved
Company Number04643141
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Previous NameRadioallied Limited

Business Activity

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

Directors

Director NameNovar Nominees Limited (Corporation)
StatusCurrent
Appointed26 February 2003(1 month after company formation)
Appointment Duration21 years, 1 month
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameRallip Holdings Limited (Corporation)
StatusCurrent
Appointed26 February 2003(1 month after company formation)
Appointment Duration21 years, 1 month
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameNovar Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 February 2003(1 month after company formation)
Appointment Duration21 years, 1 month
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 October 2007Dissolved (1 page)
25 July 2007Liquidators statement of receipts and payments (5 pages)
25 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
31 October 2006Liquidators statement of receipts and payments (5 pages)
20 October 2005Registered office changed on 20/10/05 from: novar house 24 queens road weybridge surrey KT13 9UX (1 page)
14 October 2005Declaration of solvency (3 pages)
14 October 2005Appointment of a voluntary liquidator (1 page)
14 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 February 2005Return made up to 21/01/05; full list of members (7 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 February 2004Return made up to 21/01/04; full list of members (7 pages)
11 November 2003Company name changed radioallied LIMITED\certificate issued on 11/11/03 (2 pages)
7 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)