Company NameNovelhobby Limited
Company StatusDissolved
Company Number03052130
CategoryPrivate Limited Company
Incorporation Date2 May 1995(29 years ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGeoffrey Edward Crossley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(3 weeks, 3 days after company formation)
Appointment Duration9 years, 8 months (closed 01 February 2005)
RoleHousehold Products Manufacture
Correspondence Address270 West Street
Hoyland
Barnsley
South Yorkshire
S74 9EQ
Director NameSandra Crossley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(3 weeks, 3 days after company formation)
Appointment Duration9 years, 8 months (closed 01 February 2005)
RoleMarket Trader
Correspondence Address270 West Street
Hoyland
Barnsley
South Yorkshire
S74 9EQ
Secretary NameSandra Crossley
NationalityBritish
StatusClosed
Appointed26 May 1995(3 weeks, 3 days after company formation)
Appointment Duration9 years, 8 months (closed 01 February 2005)
RoleMarket Trader
Correspondence Address270 West Street
Hoyland
Barnsley
South Yorkshire
S74 9EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFairclough House 105 Redbrook Rd
Gawber
Barnsley
South Yorkshire
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
29 May 2003Return made up to 02/05/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 June 2002Return made up to 02/05/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 May 2001Return made up to 02/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
2 June 2000Return made up to 02/05/00; full list of members (6 pages)
8 July 1999Return made up to 02/05/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
19 May 1998Return made up to 02/05/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 June 1997Return made up to 02/05/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 August 1996Registered office changed on 28/08/96 from: old linen court 83-85 shambles street barnsley south yorkshire S71 2AF (1 page)
24 June 1996Return made up to 02/05/96; full list of members (6 pages)
7 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 2DS (1 page)
2 May 1995Incorporation (12 pages)