Company NameNova Double Glazing Limited
DirectorsSteven Dennis Hrabachko and Stephen Dromders
Company StatusDissolved
Company Number02949617
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameSteven Dennis Hrabachko
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Broomfield
Adel
Leeds
West Yorkshire
LS16 6AE
Secretary NameSteven Dennis Hrabachko
NationalityBritish
StatusCurrent
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Broomfield
Adel
Leeds
West Yorkshire
LS16 6AE
Director NameStephen Dromders
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address26 The Fairway
Alwoodley
Leeds
LS17 7QT
Director NameIngrid Martina Bromberg
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 The Fairway
Leeds
West Yorkshire
LS17 7QT
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

1 June 2000Dissolved (1 page)
1 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
29 December 1998Liquidators statement of receipts and payments (5 pages)
23 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
26 June 1997Liquidators statement of receipts and payments (5 pages)
23 December 1996Liquidators statement of receipts and payments (5 pages)
8 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1996Appointment of a voluntary liquidator (1 page)
12 December 1995Registered office changed on 12/12/95 from: crank mill new bank st morley leeds LS27 8JR (1 page)
9 November 1995Ad 30/06/95--------- £ si 1@1 (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
28 March 1995Accounting reference date notified as 30/11 (1 page)