Company NameNova-Glo Limited
Company StatusDissolved
Company Number01581475
CategoryPrivate Limited Company
Incorporation Date19 August 1981(42 years, 7 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)
Previous NameNilefame Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Michael Robert Leather
NationalityBritish
StatusClosed
Appointed17 January 2007(25 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House
Newhouse Road
Esh Winning
County Durham
DH7 9LQ
Director NameMrs Amber Isobel Mary Dane
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(26 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge House
Hever
Edenbridge
Kent
TN8 7NH
Director NameGeoffrey Reginald Fry
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2001)
RoleChemist
Correspondence Address21 Chew Brook Drive
Greenfield
Oldham
Lancashire
OL3 7PD
Director NameMrs Jennifer Fry
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address21 Chew Brook Drive
Greenfield
Oldham
Lancashire
OL3 7PD
Secretary NameGeoffrey Reginald Fry
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address21 Chew Brook Drive
Greenfield
Oldham
Lancashire
OL3 7PD
Director NameChristopher Donald Dane
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 2003)
RoleCompany Director
Correspondence AddressChippens Bank House
Station Road
Hever
Kent
TN8 7ES
Secretary NameFrank Quinn
NationalityBritish
StatusResigned
Appointed04 May 1999(17 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2004)
RoleSecretary
Correspondence Address4 Berber Road
London
SW11 6RZ
Director NameHenry Peter Hill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressTudor Cottage
Upwick, Albury
Ware
Hertfordshire
SG11 2JX
Director NameDerek Uren
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(21 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2007)
RoleManager
Correspondence Address14 Lingfield Close
Bury
Lancashire
BL8 4PN
Secretary NameMr John Anthony Pearson
NationalityBritish
StatusResigned
Appointed31 March 2004(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Maple Avenue
Upminster
Essex
RM14 2LE
Director NameMr Andrew James Ducker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 St Marys Road
Leamington Spa
Warwickshire
CV31 1JP
Director NameMr David Brown Manning
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Hanley Swan
Worcester
WR8 0EF
Secretary NameFintan McGrath
NationalityBritish
StatusResigned
Appointed31 August 2005(24 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2007)
RoleCompany Director
Correspondence AddressTanglewood, Roughpark
Ballykaleen
Letterkenny
County Donegal
Irish
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2007(25 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 2011)
Correspondence AddressThe Cube, Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered AddressC/O Leathers Llp 17th Floor Cale
Cross House Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

6k at £1Dane & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 5,950
(4 pages)
26 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 5,950
(4 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
3 June 2011Termination of appointment of Osborne Secretaries Limited as a secretary (1 page)
3 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
3 June 2011Termination of appointment of Osborne Secretaries Limited as a secretary (1 page)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
2 June 2010Secretary's details changed for Osborne Secretaries Limited on 25 May 2010 (2 pages)
2 June 2010Secretary's details changed for Osborne Secretaries Limited on 25 May 2010 (2 pages)
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 May 2009Return made up to 25/05/09; full list of members (3 pages)
29 May 2009Return made up to 25/05/09; full list of members (3 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 June 2008Return made up to 25/05/08; full list of members (3 pages)
18 June 2008Return made up to 25/05/08; full list of members (3 pages)
17 June 2008Director's change of particulars / amber dane / 17/06/2008 (1 page)
17 June 2008Director's Change of Particulars / amber dane / 17/06/2008 / HouseName/Number was: , now: forge house; Street was: forge house, now: hever road; Occupation was: dircetor, now: director (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
28 October 2007New director appointed (2 pages)
28 October 2007New director appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
2 July 2007Return made up to 25/05/07; full list of members (7 pages)
2 July 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 March 2007Registered office changed on 09/03/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page)
9 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 March 2007Registered office changed on 09/03/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Registered office changed on 05/02/07 from: 1 sugar house lane stratford london E15 2QN (1 page)
5 February 2007Registered office changed on 05/02/07 from: 1 sugar house lane stratford london E15 2QN (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
7 August 2006Return made up to 25/05/06; full list of members (7 pages)
7 August 2006Return made up to 25/05/06; full list of members (7 pages)
6 February 2006Full accounts made up to 31 March 2005 (16 pages)
6 February 2006Full accounts made up to 31 March 2005 (16 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
14 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 June 2005Return made up to 25/05/05; full list of members (8 pages)
10 February 2005Auditor's resignation (1 page)
10 February 2005Auditor's resignation (1 page)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
13 July 2004Full accounts made up to 31 March 2003 (14 pages)
13 July 2004Full accounts made up to 31 March 2003 (14 pages)
29 June 2004Return made up to 25/05/04; full list of members (8 pages)
29 June 2004Return made up to 25/05/04; full list of members (8 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
4 July 2003Return made up to 25/05/03; full list of members (7 pages)
4 July 2003Return made up to 25/05/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
18 August 2002Registered office changed on 18/08/02 from: 7 stanley street stalybridge cheshire SK15 1SS (1 page)
18 August 2002Registered office changed on 18/08/02 from: 7 stanley street stalybridge cheshire SK15 1SS (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
1 June 2002Return made up to 25/05/02; full list of members (7 pages)
1 June 2002Return made up to 25/05/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
18 May 2001Return made up to 25/05/01; full list of members (7 pages)
18 May 2001Return made up to 25/05/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Return made up to 25/05/00; full list of members (6 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Return made up to 25/05/00; full list of members (6 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
7 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999Return made up to 25/05/99; full list of members (6 pages)
13 September 1999Return made up to 25/05/99; full list of members (6 pages)
13 September 1999Director resigned (1 page)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 June 1998Return made up to 25/05/98; full list of members (5 pages)
9 June 1998Return made up to 25/05/98; full list of members (5 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 June 1997Return made up to 25/05/97; full list of members (5 pages)
17 June 1997Return made up to 25/05/97; full list of members (5 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 June 1996£ sr 4050@1 12/04/96 (1 page)
23 June 1996£ sr 4050@1 12/04/96 (1 page)
21 June 1996Return made up to 25/05/96; full list of members (5 pages)
21 June 1996Return made up to 25/05/96; full list of members (5 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 June 1995Return made up to 25/05/95; full list of members (12 pages)
6 June 1995Return made up to 25/05/95; full list of members (6 pages)
3 August 1983Accounts made up to 31 December 1982 (11 pages)
3 August 1983Accounts made up to 31 December 1982 (11 pages)