Company NameNeovation Limited
Company StatusDissolved
Company Number04830581
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Neil Rowlinson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlees
144a Ecclesfield Road Chapeltown
Sheffield
South Yorkshire
S35 1TE
Secretary NameJoan Rowlinson
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Nether Ley Court
Chapeltown
Sheffield
South Yorkshire
S35 1AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGreenlees
144a Ecclesfield Road
Chapeltown Sheffield
S Yorks
S35 1TE
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
11 August 2007Application for striking-off (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Registered office changed on 16/03/07 from: 29 greenhead lane chapeltown sheffield S35 2TN (1 page)
19 July 2006Return made up to 11/07/06; full list of members (6 pages)
11 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 August 2005Return made up to 11/07/05; full list of members (6 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 July 2004Return made up to 11/07/04; full list of members (6 pages)
2 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 August 2003Director resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (2 pages)
11 July 2003Incorporation (18 pages)