Company NameNova Contract Drivers Limited
Company StatusDissolved
Company Number04362403
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNova Company Directors Ltd (Corporation)
StatusClosed
Appointed13 July 2004(2 years, 5 months after company formation)
Appointment Duration5 years (closed 04 August 2009)
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Secretary NameNova Company Secretaries Ltd (Corporation)
StatusClosed
Appointed13 July 2004(2 years, 5 months after company formation)
Appointment Duration5 years (closed 04 August 2009)
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NamePatrick Swale Green
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Gledhow Manor
Gledhow Lane
Leeds
West Yorkshire
LS7 4NH
Secretary NameMr Terence Dunne
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Secretary NameJayne Lister
NationalityBritish
StatusResigned
Appointed29 August 2003(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 July 2004)
RoleCompany Director
Correspondence Address33 Broom Street
Cleckheaton
West Yorkshire
BD19 6AQ
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address7 Limewood Way
Leeds
West Yorkshire
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

Financials

Year2014
Net Worth£1,844

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
28 March 2009Application for striking-off (1 page)
7 February 2009Return made up to 29/01/09; full list of members (12 pages)
12 February 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 February 2008Return made up to 29/01/08; no change of members (4 pages)
18 February 2007Return made up to 29/01/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 November 2006Amended accounts made up to 31 January 2005 (4 pages)
13 February 2006Return made up to 29/01/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 February 2005Return made up to 29/01/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Director resigned (1 page)
8 July 2004Registered office changed on 08/07/04 from: unit B1 wira business park west park ring road leeds west yorkshire LS16 6EB (1 page)
6 February 2004Amended accounts made up to 31 January 2003 (6 pages)
5 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (1 page)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 October 2003Registered office changed on 28/10/03 from: 4 devonshire house devonshire avenue leeds west yorkshire LS8 1AY (1 page)
12 March 2003Return made up to 29/01/03; full list of members (6 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2002Nc inc already adjusted 29/01/02 (2 pages)
7 May 2002Memorandum and Articles of Association (11 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)