Company NameNovcom Limited
Company StatusDissolved
Company Number04077980
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameInvestpeak Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Terence John Donovan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(4 years, 7 months after company formation)
Appointment Duration6 years (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
The Terrace Boston Spa
Wetherby
West Yorkshire
LS23 6AH
Director NameMr Richard Hopkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(5 years, 7 months after company formation)
Appointment Duration5 years (closed 17 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 The Meadows
Sowerby Bridge
West Yorkshire
HX6 2UN
Secretary NameMr Richard Hopkin
NationalityBritish
StatusClosed
Appointed09 May 2006(5 years, 7 months after company formation)
Appointment Duration5 years (closed 17 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 The Meadows
Sowerby Bridge
West Yorkshire
HX6 2UN
Director NameMr Stuart Adam Marks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(4 months, 1 week after company formation)
Appointment Duration4 days (resigned 06 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmead 20 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DF
Director NameMr Mark Philip Simpkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Rodeheath Close
Wilmslow
Cheshire
SK9 2DL
Secretary NameMr Mark Philip Simpkins
NationalityBritish
StatusResigned
Appointed02 February 2001(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Rodeheath Close
Wilmslow
Cheshire
SK9 2DL
Director NameMr Jonathan Charles Burr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Leicester Road
Hale
Altrincham
Cheshire
WA15 9QA
Director NameMr Robert Daniel Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Director NameMr Jeffrey Clive Morris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor End Farm
Harewood Avenue
East Keswick
Leeds
LS17 9HL
Secretary NameMr Robert Daniel Kelly
NationalityBritish
StatusResigned
Appointed16 January 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Secretary NameMr Kenneth John Mullen
NationalityScottish
StatusResigned
Appointed15 January 2004(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 August 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameMr John David Meltham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(3 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Garth
Howden Croft Hill, Ellerker
Brough
North Humberside
HU15 2DE
Secretary NameMr John David Meltham
NationalityBritish
StatusResigned
Appointed26 August 2004(3 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 06 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Garth
Howden Croft Hill, Ellerker
Brough
North Humberside
HU15 2DE
Secretary NameRobert Howard Bywell
NationalityBritish
StatusResigned
Appointed06 September 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2006)
RoleLawyer
Correspondence AddressMoorlands
Moorbottom Lane
Bingley
West Yorkshire
BD16 4HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreenwich House
223 North Street
Leeds
West Yorkshire
LS7 2AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
23 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
23 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
1 July 2009Accounts made up to 31 August 2008 (6 pages)
8 October 2008Return made up to 26/09/08; full list of members (3 pages)
8 October 2008Return made up to 26/09/08; full list of members (3 pages)
12 May 2008Accounts made up to 31 August 2007 (6 pages)
12 May 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
27 March 2008Return made up to 26/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
27 March 2008Return made up to 26/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
25 March 2008Return made up to 26/09/06; no change of members (7 pages)
25 March 2008Return made up to 26/09/06; no change of members (7 pages)
26 April 2007Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page)
26 April 2007Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page)
20 April 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 April 2007Accounts made up to 31 March 2007 (6 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
10 April 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 April 2006Accounts made up to 31 March 2006 (6 pages)
9 February 2006Accounts made up to 31 March 2005 (6 pages)
9 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
27 October 2005Return made up to 26/09/05; full list of members (6 pages)
27 October 2005Return made up to 26/09/05; full list of members (6 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
27 October 2004Secretary resigned;director resigned (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004Secretary resigned;director resigned (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004Return made up to 26/09/04; full list of members (8 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Return made up to 26/09/04; full list of members (8 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004Secretary resigned;director resigned (1 page)
20 April 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
20 April 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
20 April 2004Accounts made up to 31 March 2003 (8 pages)
20 April 2004Accounts made up to 31 March 2004 (6 pages)
7 April 2004Full accounts made up to 31 March 2002 (11 pages)
7 April 2004Full accounts made up to 31 March 2002 (11 pages)
21 January 2004Return made up to 26/09/03; full list of members (7 pages)
21 January 2004New secretary appointed (3 pages)
21 January 2004New secretary appointed (3 pages)
21 January 2004Return made up to 26/09/03; full list of members (7 pages)
30 September 2003Registered office changed on 30/09/03 from: greenwich house 223 north street leeds LS7 2AA (1 page)
30 September 2003Registered office changed on 30/09/03 from: greenwich house 223 north street leeds LS7 2AA (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Return made up to 26/09/02; full list of members (7 pages)
7 January 2003Director resigned (1 page)
7 January 2003Return made up to 26/09/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003Director resigned (1 page)
28 August 2002Auditor's resignation (1 page)
28 August 2002Auditor's resignation (1 page)
14 February 2002Ad 16/01/02--------- £ si 18@1=18 £ ic 50/68 (2 pages)
14 February 2002Ad 16/01/02--------- £ si 18@1=18 £ ic 50/68 (2 pages)
5 December 2001Registered office changed on 05/12/01 from: suite 4 the warrant house 1 high street altrincham cheshire WA14 1PZ (1 page)
5 December 2001Registered office changed on 05/12/01 from: suite 4 the warrant house 1 high street altrincham cheshire WA14 1PZ (1 page)
10 October 2001Full accounts made up to 31 March 2001 (9 pages)
10 October 2001Full accounts made up to 31 March 2001 (9 pages)
8 October 2001Return made up to 26/09/01; full list of members (6 pages)
8 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
(6 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 July 2001Ad 06/02/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Ad 06/02/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New secretary appointed;new director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New secretary appointed;new director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001Secretary resigned (2 pages)
27 June 2001Secretary resigned (2 pages)
27 June 2001Director resigned (1 page)
12 April 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
12 April 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
8 February 2001Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
8 February 2001Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 2001£ nc 1000/100 02/02/01 (2 pages)
8 February 2001Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 February 2001Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 2001£ nc 1000/100 02/02/01 (2 pages)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 February 2001Company name changed investpeak LIMITED\certificate issued on 02/02/01 (2 pages)
2 February 2001Company name changed investpeak LIMITED\certificate issued on 02/02/01 (2 pages)
26 September 2000Incorporation (13 pages)
26 September 2000Incorporation (13 pages)