Company NameNovenco UK Limited
Company StatusDissolved
Company Number02695233
CategoryPrivate Limited Company
Incorporation Date9 March 1992(32 years, 1 month ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameAndrew John Davison
NationalityBritish
StatusClosed
Appointed23 December 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 03 June 1997)
RoleSolicitor
Correspondence AddressWell House
Cambo
Morpeth
Northumberland
NE61 4BP
Director NameLene Petersen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDanish
StatusClosed
Appointed20 February 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 1997)
RoleFinancial Manager
Correspondence AddressUdsigtsbakken 37
Dk 4700 Naestved
Denmark
Director NameKaj Taidal
Date of BirthJune 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed20 February 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 1997)
RolePresident
Correspondence AddressAertebjergvej 6a
4700 Naestved
Denmark
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 21 April 1992)
RoleSolicitor
Correspondence Address187 New Ridley Road
Stocksfield
Northumberland
NE43 7QD
Director NameMiss Jacqueline Adele Kerr
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 21 April 1992)
RoleSolicitor
Correspondence Address54 Fairfield Road
West Jesmond
Newcastle Upon Tyne
NE2 3BY
Secretary NameMr Andrew John Davison
NationalityBritish
StatusResigned
Appointed25 March 1992(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 21 April 1992)
RoleSolicitor
Correspondence Address187 New Ridley Road
Stocksfield
Northumberland
NE43 7QD
Director NameMr Robert Granger
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Director NameMr Bredo Hagberg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed21 April 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 1994)
RoleCompany Director
Correspondence AddressFuruset Alle 3
Oslo 1053
Foreign
Director NameMr Carsten Remming
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed21 April 1992(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 February 1993)
RoleCompany Director
Correspondence AddressJohnstrupvej 3
Soru Dk-4180
Foreign
Secretary NameMr Robert Granger
NationalityBritish
StatusResigned
Appointed21 April 1992(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Director NameMr Bjorn Petersen
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 20 February 1995)
RoleCompany Director
Correspondence AddressNoeragervej 7
Dk-4291
Ruds-Vedby
Denmark
Director NameJoergen Christiansen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 1995)
RoleVice President Sales
Correspondence AddressKildealle 20
Fensmark Naestved
Denmark
Foreign
Secretary NameJoergen Christiansen
NationalityDanish
StatusResigned
Appointed01 May 1993(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 December 1993)
RoleVice President Sales
Correspondence AddressKildealle 20
Fensmark Naestved
Denmark
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
28 November 1996Application for striking-off (1 page)
18 August 1996Secretary's particulars changed (1 page)
19 March 1996Return made up to 09/03/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (9 pages)
18 May 1995Particulars of contract relating to shares (4 pages)
18 May 1995Ad 14/03/95--------- £ si 337726@1=337726 £ ic 90000/427726 (2 pages)
18 May 1995£ nc 225000/500000 14/03/95 (1 page)
5 April 1995Return made up to 09/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 March 1995Full accounts made up to 30 April 1994 (11 pages)
24 March 1995Director resigned (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)