Company NameNo-Vern Contracts Ltd
Company StatusDissolved
Company Number07407561
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)
Dissolution Date11 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Graham Howard
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co Coopers House Intake Lane
Ossett
West Yorkshire
WF5 0RG
Director NameMrs Janet Constance Kelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co Coopers House Intake Lane
Ossett
West Yorkshire
WF5 0RG
Director NameMr Kevin Norton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co Coopers House Intake Lane
Ossett
West Yorkshire
WF5 0RG
Director NameMr John Graham Howard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashdene
Leeds
LS12 5QR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Janet Kelly
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashdene
Leeds
LS12 5QR
Director NameMr Kevin Norton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashdene
Leeds
LS12 5QR

Contact

Telephone0113 2714444
Telephone regionLeeds

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
West Yorkshire
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1John Graham Howard
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,049
Cash£5,155
Current Liabilities£26,884

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 January 2018Final Gazette dissolved following liquidation (1 page)
11 October 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
11 October 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
31 May 2017Liquidators' statement of receipts and payments to 20 March 2017 (8 pages)
31 May 2017Liquidators' statement of receipts and payments to 20 March 2017 (8 pages)
12 April 2016Registered office address changed from 6 Ashdene Leeds LS12 5QR to Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 12 April 2016 (2 pages)
12 April 2016Registered office address changed from 6 Ashdene Leeds LS12 5QR to Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 12 April 2016 (2 pages)
30 March 2016Statement of affairs with form 4.19 (5 pages)
30 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
(1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
(1 page)
30 March 2016Statement of affairs with form 4.19 (5 pages)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 November 2013Register inspection address has been changed from Hollow Top Mills Quarry Lane Morley Leeds LS27 0ES United Kingdom (1 page)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Register inspection address has been changed from Hollow Top Mills Quarry Lane Morley Leeds LS27 0ES United Kingdom (1 page)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 October 2012Register inspection address has been changed (1 page)
26 October 2012Register(s) moved to registered inspection location (1 page)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
26 October 2012Register(s) moved to registered inspection location (1 page)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
26 October 2012Register inspection address has been changed (1 page)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
8 November 2011Termination of appointment of John Howard as a director (1 page)
8 November 2011Appointment of Mr John Graham Howard as a director (2 pages)
8 November 2011Termination of appointment of Janet Kelly as a director (1 page)
8 November 2011Appointment of Mr Kevin Norton as a director (2 pages)
8 November 2011Termination of appointment of Kevin Norton as a director (1 page)
8 November 2011Termination of appointment of Kevin Norton as a director (1 page)
8 November 2011Appointment of Mr John Graham Howard as a director (2 pages)
8 November 2011Termination of appointment of John Howard as a director (1 page)
8 November 2011Appointment of Mrs Janet Constance Kelly as a director (2 pages)
8 November 2011Termination of appointment of Janet Kelly as a director (1 page)
8 November 2011Appointment of Mr Kevin Norton as a director (2 pages)
8 November 2011Appointment of Mrs Janet Constance Kelly as a director (2 pages)
20 October 2010Appointment of Mr John Graham Howard as a director (2 pages)
20 October 2010Appointment of Mr John Graham Howard as a director (2 pages)
17 October 2010Appointment of Mrs Janet Kelly as a director (2 pages)
17 October 2010Appointment of Mr Kevin Norton as a director (2 pages)
17 October 2010Registered office address changed from 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE United Kingdom on 17 October 2010 (1 page)
17 October 2010Appointment of Mr Kevin Norton as a director (2 pages)
17 October 2010Registered office address changed from 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE United Kingdom on 17 October 2010 (1 page)
17 October 2010Appointment of Mrs Janet Kelly as a director (2 pages)
14 October 2010Incorporation (20 pages)
14 October 2010Incorporation (20 pages)
14 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
14 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)