Leeds
West Yorkshire
LS1 4JP
Director Name | Mr Maff Potss |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2011(16 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 14 December 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Secretary Name | Mr Maff Potts |
---|---|
Status | Closed |
Appointed | 15 December 2011(16 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 14 December 2015) |
Role | Company Director |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Director Name | Keith Bird |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Advice Worker |
Correspondence Address | 7 Auden Place Manley Street London NW1 8NB |
Director Name | Ivor Kenneth Pullen |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 502 Marion House Fitzroy Road London NW1 8UD |
Director Name | Julie Louise Fitzgerald |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Charity Manager |
Correspondence Address | 25 Auden Place Manley Street London NW1 8NB |
Secretary Name | Michael Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Jamestown Road London NW1 7DB |
Director Name | Joseph McGarry |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1999) |
Role | Counsellor |
Correspondence Address | 56 Crowndale Road London NW1 1TP |
Director Name | John Humble |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 207 Arlington Road London NW1 7HD |
Secretary Name | Joseph McGarry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 1999(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2000) |
Role | Counsellor |
Correspondence Address | 83 Mary Green Abbey Road London NW8 0BS |
Director Name | Mr Michael Spike Hudson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2006) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 86 Fielding House Cambridge Road Kilburn London NW6 5BD |
Secretary Name | Androulla Kyprianou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(6 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 December 2001) |
Role | Head Of Corporate Support |
Correspondence Address | 15 Irwin Gardens London NW10 3AN |
Secretary Name | Joanne Elizabeth Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 21 The Crescent Pensby Wirral CH61 9QD Wales |
Director Name | Tim Doyle |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(7 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 33 Leadhall Lane Harrogate North Yorkshire HG2 9NJ |
Secretary Name | Eleen Eliza Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 2005) |
Role | Secretary |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Mr Michael George Parkin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Snowdon Close South Wirral Cheshire CH66 4JT Wales |
Secretary Name | Mr Mark Douglas Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(10 years after company formation) |
Appointment Duration | 1 year (resigned 01 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Nursery Drive Formby Liverpool Merseyside L37 6HD |
Director Name | Maria Donoghue - Mills |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 44 Worlingham Road East Dulwich London SE22 9HD |
Director Name | Michael Wake |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | 34 Mornington Terrace Camden London NW1 7RS |
Secretary Name | Mrs Maria Donoghue-Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Secretary Name | Mr Yusuf Firat |
---|---|
Status | Resigned |
Appointed | 01 February 2010(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Mr Yusuf Firat |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Novas Scarman Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,260,624 |
Gross Profit | £761,284 |
Net Worth | £28,623 |
Cash | £6,961 |
Current Liabilities | £120,428 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2015 | Final Gazette dissolved following liquidation (1 page) |
14 September 2015 | Liquidators' statement of receipts and payments to 10 June 2015 (15 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 10 June 2015 (15 pages) |
14 September 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 September 2015 | Liquidators statement of receipts and payments to 10 June 2015 (15 pages) |
14 September 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 August 2014 | Liquidators statement of receipts and payments to 10 June 2014 (10 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 10 June 2014 (10 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 10 June 2014 (10 pages) |
27 June 2013 | Appointment of a voluntary liquidator (2 pages) |
27 June 2013 | Appointment of a voluntary liquidator (2 pages) |
25 June 2013 | Administrator's progress report to 11 June 2013 (31 pages) |
25 June 2013 | Administrator's progress report to 11 June 2013 (31 pages) |
25 June 2013 | Administrator's progress report to 26 May 2013 (31 pages) |
25 June 2013 | Administrator's progress report to 26 May 2013 (31 pages) |
11 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 February 2013 | Result of meeting of creditors (4 pages) |
19 February 2013 | Result of meeting of creditors (4 pages) |
24 January 2013 | Statement of administrator's proposal (37 pages) |
24 January 2013 | Statement of administrator's proposal (37 pages) |
11 January 2013 | Statement of affairs with form 2.14B (10 pages) |
11 January 2013 | Statement of affairs with form 2.14B (10 pages) |
4 December 2012 | Registered office address changed from Cotswold House Block J, Meridian Gate 219 Marsh Wall Road London E14 9SX United Kingdom on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from Cotswold House Block J, Meridian Gate 219 Marsh Wall Road London E14 9SX United Kingdom on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from Cotswold House Block J, Meridian Gate 219 Marsh Wall Road London E14 9SX United Kingdom on 4 December 2012 (2 pages) |
3 December 2012 | Appointment of an administrator (1 page) |
3 December 2012 | Appointment of an administrator (1 page) |
18 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
13 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
22 March 2012 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
22 March 2012 | Secretary's details changed for Mr Yusuf Firat on 1 December 2011 (1 page) |
22 March 2012 | Secretary's details changed for Mr Yusuf Firat on 1 December 2011 (1 page) |
22 March 2012 | Secretary's details changed for Mr Yusuf Firat on 1 December 2011 (1 page) |
22 March 2012 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Registered office address changed from 73-81 Southwark Bridge Road London SE1 0NQ United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 73-81 Southwark Bridge Road London SE1 0NQ United Kingdom on 19 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Yusuf Firat as a director (1 page) |
16 December 2011 | Appointment of Mr Maff Potts as a secretary (1 page) |
16 December 2011 | Termination of appointment of Yusuf Firat as a director (1 page) |
16 December 2011 | Appointment of Mr Maff Potss as a director (2 pages) |
16 December 2011 | Appointment of Mr Maff Potts as a secretary (1 page) |
16 December 2011 | Termination of appointment of Yusuf Firat as a secretary (1 page) |
16 December 2011 | Termination of appointment of Yusuf Firat as a secretary (1 page) |
16 December 2011 | Appointment of Mr Maff Potss as a director (2 pages) |
6 October 2011 | Change of name notice (2 pages) |
6 October 2011 | Company name changed novas social enterprise LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Company name changed novas social enterprise LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Change of name notice (2 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
24 February 2011 | Full accounts made up to 31 March 2010 (16 pages) |
24 February 2011 | Full accounts made up to 31 March 2010 (16 pages) |
17 September 2010 | Appointment of Mr Andrew Charles Robert Barnett as a director (2 pages) |
17 September 2010 | Appointment of Mr Andrew Charles Robert Barnett as a director (2 pages) |
17 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
1 April 2010 | Appointment of Mr Yusuf Firat as a director (2 pages) |
1 April 2010 | Appointment of Mr Yusuf Firat as a director (2 pages) |
26 February 2010 | Termination of appointment of Maria Donoghue - Mills as a director (1 page) |
26 February 2010 | Termination of appointment of Maria Donoghue-Mills as a secretary (1 page) |
26 February 2010 | Termination of appointment of Maria Donoghue-Mills as a secretary (1 page) |
26 February 2010 | Appointment of Mr Yusuf Firat as a secretary (1 page) |
26 February 2010 | Termination of appointment of Maria Donoghue-Mills as a secretary (1 page) |
26 February 2010 | Appointment of Mr Yusuf Firat as a secretary (1 page) |
26 February 2010 | Termination of appointment of Maria Donoghue-Mills as a secretary (1 page) |
26 February 2010 | Termination of appointment of Maria Donoghue - Mills as a director (1 page) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
17 February 2010 | Secretary's details changed for Maria Donoghue - Mills on 16 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Maria Donoghue - Mills on 16 February 2010 (2 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
21 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Termination of appointment of John Humble as a director (1 page) |
20 October 2009 | Termination of appointment of John Humble as a director (1 page) |
27 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
27 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 66-70 parkway london NW1 7AH (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 66-70 parkway london NW1 7AH (1 page) |
18 December 2008 | Appointment terminated director michael wake (1 page) |
18 December 2008 | Appointment terminated director michael wake (1 page) |
5 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
22 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
14 August 2007 | Company name changed novas social enteprise LIMITED\certificate issued on 14/08/07 (2 pages) |
14 August 2007 | Company name changed novas social enteprise LIMITED\certificate issued on 14/08/07 (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Company name changed arlington central services limit ed\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed arlington central services limit ed\certificate issued on 02/07/07 (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 73-81 southwark bridge road london SE1 0NQ (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 73-81 southwark bridge road london SE1 0NQ (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
6 September 2006 | Return made up to 28/07/06; full list of members (8 pages) |
6 September 2006 | Return made up to 28/07/06; full list of members (8 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Return made up to 28/07/05; full list of members
|
1 September 2005 | Return made up to 28/07/05; full list of members
|
1 September 2005 | New director appointed (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
27 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (25 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (25 pages) |
14 October 2003 | Return made up to 28/07/03; full list of members
|
14 October 2003 | Return made up to 28/07/03; full list of members
|
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: chancery house paradise street liverpool merseyside L1 3HE (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: chancery house paradise street liverpool merseyside L1 3HE (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
7 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
10 September 2002 | Return made up to 28/07/02; full list of members (7 pages) |
10 September 2002 | Return made up to 28/07/02; full list of members (7 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: upper parliament neighbourhood centre crown street liverpool merseyside L8 7SA (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: upper parliament neighbourhood centre crown street liverpool merseyside L8 7SA (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: bridge house 233-234 blackfriars road london SE1 8NW (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: bridge house 233-234 blackfriars road london SE1 8NW (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 September 2000 | Return made up to 28/07/00; full list of members
|
1 September 2000 | Return made up to 28/07/00; full list of members
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
8 December 1999 | Return made up to 28/07/99; full list of members (6 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 December 1999 | Return made up to 28/07/99; full list of members (6 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
11 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
21 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
19 September 1997 | Return made up to 28/07/97; full list of members (6 pages) |
19 September 1997 | Return made up to 28/07/97; full list of members (6 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
20 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
7 August 1996 | Return made up to 28/07/96; full list of members
|
7 August 1996 | Return made up to 28/07/96; full list of members
|
20 October 1995 | Accounting reference date notified as 31/03 (1 page) |
20 October 1995 | Accounting reference date notified as 31/03 (1 page) |
28 July 1995 | Incorporation (40 pages) |
28 July 1995 | Incorporation (40 pages) |