Company NameNoverre Limited
Company StatusDissolved
Company Number05991661
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 5 months ago)
Dissolution Date22 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Lewis Oliver Hull
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
Secretary NameMr Stephen Hull
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea Close Brandsby
York
YO61 4RW

Contact

Websitenoverre.com

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lewis Oliver Hull
100.00%
Ordinary

Financials

Year2014
Net Worth£105,976
Cash£16,325
Current Liabilities£176,555

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Charges

26 January 2015Delivered on: 29 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 May 2021Final Gazette dissolved following liquidation (1 page)
22 February 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
12 February 2020Liquidators' statement of receipts and payments to 20 December 2019 (14 pages)
25 January 2019Registered office address changed from Unit 10 Shires Bridge Business Park York Road Easingwold York YO61 3EQ England to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 25 January 2019 (2 pages)
21 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-21
(1 page)
21 January 2019Statement of affairs (12 pages)
21 January 2019Appointment of a voluntary liquidator (4 pages)
18 October 2018Termination of appointment of Stephen Hull as a secretary on 5 October 2018 (1 page)
17 October 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
29 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
24 April 2018Registered office address changed from The Hawk Creative Business Park Hawkhills Easingwold York YO61 3FE to Unit 10 Shires Bridge Business Park York Road Easingwold York YO61 3EQ on 24 April 2018 (1 page)
14 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 30 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 30 December 2016 (8 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
29 January 2015Registration of charge 059916610001, created on 26 January 2015 (26 pages)
29 January 2015Registration of charge 059916610001, created on 26 January 2015 (26 pages)
10 November 2014Secretary's details changed for Mr Stephen Hull on 1 November 2014 (1 page)
10 November 2014Secretary's details changed for Mr Stephen Hull on 1 November 2014 (1 page)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Secretary's details changed for Mr Stephen Hull on 1 November 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
6 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
23 July 2013Total exemption full accounts made up to 30 December 2012 (16 pages)
23 July 2013Total exemption full accounts made up to 30 December 2012 (16 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
23 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
12 April 2011Total exemption full accounts made up to 30 December 2009 (10 pages)
12 April 2011Total exemption full accounts made up to 30 December 2009 (10 pages)
17 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
17 December 2010Registered office address changed from 3 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD England on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 3 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD England on 17 December 2010 (1 page)
17 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
17 December 2010Registered office address changed from the Hawk Creative Business Park Hawkhills Easingwold York YO61 3FE England on 17 December 2010 (1 page)
17 December 2010Registered office address changed from the Hawk Creative Business Park Hawkhills Easingwold York YO61 3FE England on 17 December 2010 (1 page)
18 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Lewis Oliver Hull on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from Kings House 12 King Street York North Yorkshire YO1 9WP on 18 February 2010 (1 page)
18 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
18 February 2010Registered office address changed from Kings House 12 King Street York North Yorkshire YO1 9WP on 18 February 2010 (1 page)
18 February 2010Director's details changed for Lewis Oliver Hull on 18 February 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 30 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 30 December 2008 (5 pages)
24 September 2009Accounting reference date extended from 30/11/2008 to 30/12/2008 (1 page)
24 September 2009Accounting reference date extended from 30/11/2008 to 30/12/2008 (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Return made up to 08/11/08; full list of members (3 pages)
28 May 2009Return made up to 08/11/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
3 September 2008Return made up to 08/11/07; full list of members (3 pages)
3 September 2008Return made up to 08/11/07; full list of members (3 pages)
14 November 2007Registered office changed on 14/11/07 from: 3 mews house 290 tadcaster road york north yorkshire YO24 1ET (1 page)
14 November 2007Registered office changed on 14/11/07 from: 3 mews house 290 tadcaster road york north yorkshire YO24 1ET (1 page)
25 June 2007Registered office changed on 25/06/07 from: mews house 290 tadcaster road york YO24 1ET (1 page)
25 June 2007Registered office changed on 25/06/07 from: mews house 290 tadcaster road york YO24 1ET (1 page)
8 November 2006Incorporation (17 pages)
8 November 2006Incorporation (17 pages)