Company NameCarnovel Limited
DirectorOvesh Hansrot
Company StatusDissolved
Company Number02873096
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameOvesh Hansrot
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1993(1 week, 4 days after company formation)
Appointment Duration30 years, 5 months
RoleGraphic Designer
Correspondence Address6 Clarendon Street
Preston
Lancashire
PR1 3YN
Secretary NameVincent Kidd
NationalityBritish
StatusCurrent
Appointed29 November 1993(1 week, 4 days after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address1 Albermarle Street
Clitheroe
Lancashire
BB7 2EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 1998Dissolved (1 page)
6 January 1998Liquidators statement of receipts and payments (6 pages)
6 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 1997Liquidators statement of receipts and payments (6 pages)
20 December 1996Registered office changed on 20/12/96 from: 28 ribblesdale place preston lancashire PR1 3NA (1 page)
19 December 1996Appointment of a voluntary liquidator (1 page)
4 November 1996Full accounts made up to 31 December 1995 (14 pages)
4 April 1996Return made up to 18/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Full accounts made up to 31 December 1994 (14 pages)
31 March 1995Return made up to 18/11/94; full list of members (6 pages)