Company NameNovacook Limited
Company StatusDissolved
Company Number05022919
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancis William Burke
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressChipchase House
Balmoral Gardens
Whitley Bay
Tyne And Wear
NE26 3LU
Secretary NameMichael William Burke
NationalityBritish
StatusClosed
Appointed15 January 2006(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 07 September 2010)
RoleCompany Director
Correspondence AddressChipchase House
Balmoral Gardens
Whitley Bay
Tyne & Wear
NE26 3LU
Director NameMichael Burke
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 07 September 2010)
RoleCompany Director
Correspondence AddressChipchase
Balmoral Gardens
Whitley Bay
Tyne And Wear
NE26 3LU
Secretary NameMichael Francis Burke
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDaisy Hill Cottage
Springwell Village
Gateshead
Tyne And Wear
NE9 7PQ

Location

Registered Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 April 2009Return made up to 22/01/09; full list of members (3 pages)
15 April 2009Return made up to 22/01/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 February 2008Return made up to 22/01/08; full list of members (2 pages)
14 February 2008Return made up to 22/01/08; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 August 2007Registered office changed on 09/08/07 from: novacook LIMITED st joseph's business centre west lane newcastle upon tyne NE12 7BH (1 page)
9 August 2007Registered office changed on 09/08/07 from: novacook LIMITED st joseph's business centre west lane newcastle upon tyne NE12 7BH (1 page)
17 April 2007Return made up to 22/01/07; full list of members (2 pages)
17 April 2007Return made up to 22/01/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
10 April 2006Return made up to 22/01/06; full list of members (2 pages)
10 April 2006Return made up to 22/01/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: cuthbert house city road all saints newcastle upon tyne tyne and wear (1 page)
27 May 2005Registered office changed on 27/05/05 from: cuthbert house city road all saints newcastle upon tyne tyne and wear (1 page)
9 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2005Return made up to 22/01/05; full list of members (6 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
22 January 2004Incorporation (10 pages)