Company NameNoventa Limited
Company StatusDissolved
Company Number02312677
CategoryPrivate Limited Company
Incorporation Date3 November 1988(35 years, 5 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harold Graham Lamb
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 06 May 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St. Peters
Newcastle Upon Tyne
NE6 1BS
Secretary NameStephen Baharie
NationalityBritish
StatusClosed
Appointed30 April 2003(14 years, 6 months after company formation)
Appointment Duration11 years (closed 06 May 2014)
RoleAccountant
Correspondence Address11 Glasshouse Street
St. Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Alexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedburn Grange
The Avenue
Medburn
Northumberland
NE20 0JD
Director NameMr Ronald Dodd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 17 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Longdean Park
Chester Le Street
County Durham
DH3 4DF
Director NameMr Brian Moffett
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2001)
RoleEngineer
Correspondence Address4 Finstock Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1TR
Secretary NameMr David Malcolm Winders
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Director NameMr George Neil Turnbull Salvesen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(15 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 September 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St. Peters
Newcastle Upon Tyne
NE6 1BS

Contact

Websitewww.bel.co.uk/
Telephone0191 2043600
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Glasshouse Street
St. Peters
Newcastle Upon Tyne
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1British Engines LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£89,685
Cash£105,970
Current Liabilities£20,050

Accounts

Latest Accounts4 May 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (3 pages)
30 December 2013Application to strike the company off the register (3 pages)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Register inspection address has been changed (1 page)
26 July 2013Full accounts made up to 4 May 2013 (11 pages)
26 July 2013Full accounts made up to 4 May 2013 (11 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 2
(4 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 2
(4 pages)
20 July 2012Full accounts made up to 28 April 2012 (11 pages)
20 July 2012Full accounts made up to 28 April 2012 (11 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
30 September 2011Appointment of Mr Alexander Harold Lamb as a director (2 pages)
30 September 2011Appointment of Mr Alexander Harold Lamb as a director (2 pages)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
20 July 2011Full accounts made up to 30 April 2011 (12 pages)
20 July 2011Full accounts made up to 30 April 2011 (12 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 July 2010Full accounts made up to 1 May 2010 (13 pages)
21 July 2010Full accounts made up to 1 May 2010 (13 pages)
21 July 2010Full accounts made up to 1 May 2010 (13 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
20 March 2010Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page)
20 March 2010Director's details changed for Mr Harold Graham Lamb on 20 March 2010 (2 pages)
20 March 2010Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages)
20 March 2010Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages)
20 March 2010Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page)
20 March 2010Director's details changed for Mr Harold Graham Lamb on 20 March 2010 (2 pages)
21 July 2009Full accounts made up to 2 May 2009 (13 pages)
21 July 2009Full accounts made up to 2 May 2009 (13 pages)
21 July 2009Full accounts made up to 2 May 2009 (13 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
20 August 2008Full accounts made up to 3 May 2008 (13 pages)
20 August 2008Full accounts made up to 3 May 2008 (13 pages)
20 August 2008Full accounts made up to 3 May 2008 (13 pages)
15 March 2008Return made up to 23/02/08; full list of members (3 pages)
15 March 2008Return made up to 23/02/08; full list of members (3 pages)
26 February 2008Full accounts made up to 4 May 2007 (13 pages)
26 February 2008Full accounts made up to 4 May 2007 (13 pages)
26 February 2008Full accounts made up to 4 May 2007 (13 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
22 March 2007Return made up to 23/02/07; full list of members (2 pages)
22 March 2007Return made up to 23/02/07; full list of members (2 pages)
22 August 2006Full accounts made up to 29 April 2006 (13 pages)
22 August 2006Full accounts made up to 29 April 2006 (13 pages)
16 March 2006Return made up to 23/02/06; full list of members (2 pages)
16 March 2006Return made up to 23/02/06; full list of members (2 pages)
27 October 2005Full accounts made up to 30 April 2005 (12 pages)
27 October 2005Full accounts made up to 30 April 2005 (12 pages)
23 March 2005Return made up to 23/02/05; full list of members (7 pages)
23 March 2005Return made up to 23/02/05; full list of members (7 pages)
8 February 2005Full accounts made up to 1 May 2004 (12 pages)
8 February 2005Full accounts made up to 1 May 2004 (12 pages)
8 February 2005Full accounts made up to 1 May 2004 (12 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
16 March 2004Return made up to 23/02/04; full list of members (7 pages)
16 March 2004Return made up to 23/02/04; full list of members (7 pages)
10 December 2003Full accounts made up to 3 May 2003 (12 pages)
10 December 2003Full accounts made up to 3 May 2003 (12 pages)
10 December 2003Full accounts made up to 3 May 2003 (12 pages)
11 July 2003New secretary appointed (1 page)
11 July 2003New secretary appointed (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
26 March 2003Return made up to 23/02/03; full list of members (7 pages)
26 March 2003Return made up to 23/02/03; full list of members (7 pages)
26 September 2002Full accounts made up to 27 April 2002 (12 pages)
26 September 2002Full accounts made up to 27 April 2002 (12 pages)
26 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2001Return made up to 23/02/01; full list of members (7 pages)
2 March 2001Return made up to 23/02/01; full list of members (7 pages)
1 March 2001Full accounts made up to 29 April 2000 (15 pages)
1 March 2001Full accounts made up to 29 April 2000 (15 pages)
23 March 2000Return made up to 23/02/00; full list of members (7 pages)
23 March 2000Return made up to 23/02/00; full list of members (7 pages)
14 March 2000Full accounts made up to 24 April 1999 (8 pages)
14 March 2000Full accounts made up to 24 April 1999 (8 pages)
4 August 1999Auditor's resignation (1 page)
4 August 1999Auditor's resignation (1 page)
1 March 1999Full accounts made up to 25 April 1998 (8 pages)
1 March 1999Full accounts made up to 25 April 1998 (8 pages)
25 February 1999Return made up to 23/02/99; no change of members (4 pages)
25 February 1999Return made up to 23/02/99; no change of members (4 pages)
9 March 1998Return made up to 23/02/98; full list of members (5 pages)
9 March 1998Return made up to 23/02/98; full list of members (5 pages)
3 March 1998Full accounts made up to 27 April 1997 (8 pages)
3 March 1998Full accounts made up to 27 April 1997 (8 pages)
25 March 1997Return made up to 23/02/97; no change of members (4 pages)
25 March 1997Return made up to 23/02/97; no change of members (4 pages)
3 March 1997Full accounts made up to 27 April 1996 (9 pages)
3 March 1997Full accounts made up to 27 April 1996 (9 pages)
28 March 1996Return made up to 23/02/96; no change of members (4 pages)
28 March 1996Return made up to 23/02/96; no change of members (4 pages)
4 March 1996Full accounts made up to 29 April 1995 (9 pages)
4 March 1996Full accounts made up to 29 April 1995 (9 pages)
3 November 1988Incorporation (16 pages)
3 November 1988Incorporation (16 pages)