Company NameNova Corporate Services Limited
Company StatusDissolved
Company Number04282925
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NameNova Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick Swale Green
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(4 days after company formation)
Appointment Duration12 years, 4 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoggathorpe House
Foggathorpe
East Yorkshire
YO8 6PX
Secretary NameJayne Lister
NationalityBritish
StatusClosed
Appointed19 June 2003(1 year, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 21 January 2014)
RoleCompany Director
Correspondence Address33 Broom Street
Cleckheaton
West Yorkshire
BD19 6AQ
Secretary NameVictoria Ann Lawton
NationalityBritish
StatusResigned
Appointed10 September 2001(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hallcroft Lane
Copmanthorpe
York
North Yorkshire
YO23 3UG
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address7 Limewood Way
Leeds
West Yorkhire
LS14 1AB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
26 September 2013Application to strike the company off the register (5 pages)
26 September 2013Application to strike the company off the register (5 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5
(4 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5
(4 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 November 2012Full accounts made up to 31 January 2012 (13 pages)
28 November 2012Full accounts made up to 31 January 2012 (13 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (5 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (5 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
7 July 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (2 pages)
7 July 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (2 pages)
20 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
16 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 September 2009Return made up to 06/09/09; full list of members (3 pages)
15 September 2009Return made up to 06/09/09; full list of members (3 pages)
13 September 2009Full accounts made up to 31 December 2008 (16 pages)
13 September 2009Full accounts made up to 31 December 2008 (16 pages)
13 March 2009Return made up to 06/09/08; full list of members (3 pages)
13 March 2009Return made up to 06/09/08; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
4 January 2008Return made up to 06/09/07; full list of members (2 pages)
4 January 2008Return made up to 06/09/07; full list of members (2 pages)
31 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
31 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
4 June 2007Return made up to 06/09/06; full list of members (2 pages)
4 June 2007Return made up to 06/09/06; full list of members (2 pages)
22 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 September 2005Return made up to 06/09/05; full list of members (6 pages)
27 September 2005Return made up to 06/09/05; full list of members (6 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 September 2004Return made up to 06/09/04; full list of members (6 pages)
29 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2004Registered office changed on 07/07/04 from: unit B1 wira business park west park ring road leeds west yorkshire LS16 6EB (1 page)
7 July 2004Registered office changed on 07/07/04 from: unit B1 wira business park west park ring road leeds west yorkshire LS16 6EB (1 page)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
1 October 2003Return made up to 06/09/03; full list of members (6 pages)
1 October 2003Return made up to 06/09/03; full list of members (6 pages)
14 July 2003Registered office changed on 14/07/03 from: 4 devonshire house devonshire avenue leeds west yorkshire LS8 1AY (1 page)
14 July 2003Registered office changed on 14/07/03 from: 4 devonshire house devonshire avenue leeds west yorkshire LS8 1AY (1 page)
9 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
20 September 2002Return made up to 06/09/02; full list of members (6 pages)
20 September 2002Return made up to 06/09/02; full list of members (6 pages)
25 June 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
25 June 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 March 2002Ad 26/02/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
21 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 March 2002Ad 26/02/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
26 September 2001Company name changed nova financial services LIMITED\certificate issued on 26/09/01 (2 pages)
26 September 2001Company name changed nova financial services LIMITED\certificate issued on 26/09/01 (2 pages)
6 September 2001Incorporation (16 pages)
6 September 2001Incorporation (16 pages)