Company NameAnsar Construction Co Ltd
DirectorsAndrew Fielding and Susan Pamela Fielding
Company StatusDissolved
Company Number03723656
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)
Previous NameNovidex Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Fielding
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(2 weeks, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleConstruction
Country of ResidenceEngland
Correspondence AddressThe Mill 19 Shelley Woodhouse Lane
Shelley
Huddersfield
Yorkshire
HD8 8PU
Director NameMrs Susan Pamela Fielding
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(2 weeks, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Mill 19 Shelley Woodhouse Lane
Shelley
Huddersfield
Yorkshire
HD8 8PU
Secretary NameMrs Susan Pamela Fielding
NationalityBritish
StatusCurrent
Appointed17 March 1999(2 weeks, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Mill 19 Shelley Woodhouse Lane
Shelley
Huddersfield
Yorkshire
HD8 8PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRevell Ward Horton
Norwich Union House
26 High Street Huddersfield
West Yorkshire
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 2001Liquidators statement of receipts and payments (6 pages)
21 September 2000Statement of affairs (5 pages)
21 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2000Appointment of a voluntary liquidator (1 page)
5 September 2000Registered office changed on 05/09/00 from: the mill 19 shelley woodhouse lane, shelley huddersfield HD8 8PU (1 page)
3 April 2000Return made up to 01/03/00; full list of members (6 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed;new director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
29 March 1999Memorandum and Articles of Association (11 pages)
25 March 1999Company name changed novidex LIMITED\certificate issued on 26/03/99 (2 pages)