A NOVO TELECOMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

A NOVO TELECOMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02953372

Incorporation date

21/07/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Booths Hall, M2 Mezzanine Floor, Chelford Road, Knutsford, Cheshire WA16 8GSCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1994)
dot icon28/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/06/2015
First Gazette notice for voluntary strike-off
dot icon06/06/2015
Application to strike the company off the register
dot icon07/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon09/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon10/09/2012
Registered office address changed from Communications House Vulcan Road North Norwich NR6 6AQ England on 2012-09-11
dot icon12/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon19/02/2012
Registered office address changed from 5 Finlan Road Stakehill Industrial Estate Middleton Manchester M24 2RW United Kingdom on 2012-02-20
dot icon19/02/2012
Register inspection address has been changed
dot icon24/08/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon15/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon22/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon22/03/2010
Director's details changed for Richard Hammond on 2010-03-23
dot icon22/03/2010
Secretary's details changed for Richard Hammond on 2010-03-23
dot icon22/03/2010
Registered office address changed from Unit 2 Leacroft Road Warrington Cheshire WA3 6PJ on 2010-03-23
dot icon04/11/2009
Director's details changed for Richard Hammond on 2009-10-30
dot icon15/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon08/02/2009
Return made up to 07/02/09; full list of members
dot icon30/09/2008
Appointment terminated director peter anders
dot icon30/09/2008
Director appointed richard hammond
dot icon03/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon18/02/2008
Return made up to 07/02/08; full list of members
dot icon21/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon15/02/2007
Return made up to 07/02/07; full list of members
dot icon30/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon15/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon12/02/2006
Return made up to 07/02/06; full list of members
dot icon07/07/2005
New secretary appointed
dot icon07/07/2005
Secretary resigned
dot icon22/06/2005
Registered office changed on 23/06/05 from: a novo vulcan road north norwich norfolk NR6 6AQ
dot icon16/06/2005
Full accounts made up to 2004-09-30
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon20/03/2005
Secretary resigned
dot icon20/03/2005
New secretary appointed
dot icon09/03/2005
Return made up to 07/02/05; full list of members
dot icon04/05/2004
Full accounts made up to 2003-09-30
dot icon30/03/2004
Registered office changed on 31/03/04 from: communications house pinetrees business park salhouse road norwich norfolk NR7 9BD
dot icon05/03/2004
Return made up to 07/02/04; full list of members
dot icon10/12/2003
Director resigned
dot icon06/10/2003
Registered office changed on 07/10/03 from: 75 bilton way enfield middlesex EN3 7EP
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon06/05/2003
Declaration of satisfaction of mortgage/charge
dot icon06/05/2003
Declaration of satisfaction of mortgage/charge
dot icon27/03/2003
Return made up to 07/02/03; full list of members
dot icon05/03/2003
Director resigned
dot icon13/02/2003
Particulars of mortgage/charge
dot icon17/09/2002
Auditor's resignation
dot icon01/09/2002
Full accounts made up to 2001-09-30
dot icon01/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon03/07/2002
New director appointed
dot icon03/07/2002
New director appointed
dot icon03/07/2002
Director resigned
dot icon25/02/2002
Return made up to 07/02/02; full list of members
dot icon19/02/2002
Director resigned
dot icon18/02/2002
Certificate of change of name
dot icon19/12/2001
Particulars of mortgage/charge
dot icon04/11/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon29/10/2001
Ad 27/09/01--------- £ si 1028000@1=1028000 £ ic 250000/1278000
dot icon22/10/2001
Nc inc already adjusted 27/09/01
dot icon22/10/2001
Resolutions
dot icon22/10/2001
Resolutions
dot icon08/05/2001
Certificate of change of name
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon20/02/2001
Return made up to 07/02/01; full list of members
dot icon20/02/2001
Location of register of members
dot icon01/02/2001
Particulars of mortgage/charge
dot icon04/01/2001
Full accounts made up to 1999-12-31
dot icon14/12/2000
Particulars of mortgage/charge
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon14/12/2000
Secretary resigned
dot icon27/11/2000
Registered office changed on 28/11/00 from: 20 station road watford hertfordshire WD1 1JH
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Director resigned
dot icon17/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon19/09/2000
Particulars of mortgage/charge
dot icon11/08/2000
Declaration of satisfaction of mortgage/charge
dot icon11/08/2000
Declaration of satisfaction of mortgage/charge
dot icon25/07/2000
Return made up to 22/07/00; full list of members
dot icon06/07/2000
Particulars of mortgage/charge
dot icon17/02/2000
Full accounts made up to 1998-12-31
dot icon23/12/1999
Particulars of mortgage/charge
dot icon18/11/1999
Return made up to 22/07/99; full list of members
dot icon17/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/10/1999
Director resigned
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon02/07/1999
Declaration of satisfaction of mortgage/charge
dot icon24/02/1999
Director resigned
dot icon11/02/1999
Full accounts made up to 1997-12-31
dot icon12/01/1999
New director appointed
dot icon02/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon15/09/1998
Return made up to 22/07/98; no change of members
dot icon15/09/1998
Location of register of members
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon11/05/1998
Particulars of mortgage/charge
dot icon06/05/1998
Declaration of satisfaction of mortgage/charge
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon30/07/1997
Return made up to 22/07/97; no change of members
dot icon22/04/1997
Registered office changed on 23/04/97 from: 75 bilton way enfield middlesex EN3 7EP
dot icon22/04/1997
New secretary appointed
dot icon22/04/1997
Secretary resigned
dot icon12/08/1996
Return made up to 22/07/96; full list of members
dot icon02/05/1996
Full accounts made up to 1995-12-31
dot icon26/03/1996
Particulars of contract relating to shares
dot icon26/03/1996
Ad 06/03/96--------- £ si 249000@1=249000 £ ic 1000/250000
dot icon26/03/1996
Resolutions
dot icon26/03/1996
Resolutions
dot icon26/03/1996
Resolutions
dot icon26/03/1996
£ nc 1000/250000 06/03/96
dot icon07/08/1995
Return made up to 22/07/95; full list of members
dot icon12/03/1995
Location of register of members
dot icon22/01/1995
Accounting reference date notified as 31/12
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Resolutions
dot icon15/11/1994
Particulars of mortgage/charge
dot icon31/10/1994
Registered office changed on 01/11/94 from: brodbeck hale and dorr internati onal.veritas house,125 finsbury pavement. London EC2A 1NQ
dot icon01/08/1994
Particulars of mortgage/charge
dot icon01/08/1994
New director appointed
dot icon21/07/1994
Miscellaneous
dot icon21/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennington, Allison Ascher
Secretary
21/07/1994 - 19/01/1997
1
Alston, Richard
Director
04/07/1999 - 12/10/2000
-
Triebel, Henri
Director
09/11/2000 - 17/06/2002
4
Hammond, Richard
Director
29/09/2008 - Present
6
Nye, Bruce Duane
Director
26/07/1994 - 23/04/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A NOVO TELECOMMUNICATIONS LIMITED

A NOVO TELECOMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 21/07/1994 with the registered office located at Booths Hall, M2 Mezzanine Floor, Chelford Road, Knutsford, Cheshire WA16 8GS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A NOVO TELECOMMUNICATIONS LIMITED?

toggle

A NOVO TELECOMMUNICATIONS LIMITED is currently Dissolved. It was registered on 21/07/1994 and dissolved on 28/09/2015.

Where is A NOVO TELECOMMUNICATIONS LIMITED located?

toggle

A NOVO TELECOMMUNICATIONS LIMITED is registered at Booths Hall, M2 Mezzanine Floor, Chelford Road, Knutsford, Cheshire WA16 8GS.

What does A NOVO TELECOMMUNICATIONS LIMITED do?

toggle

A NOVO TELECOMMUNICATIONS LIMITED operates in the Repair of communication equipment (95.12 - SIC 2007) sector.

What is the latest filing for A NOVO TELECOMMUNICATIONS LIMITED?

toggle

The latest filing was on 28/09/2015: Final Gazette dissolved via voluntary strike-off.