J. NOVAK (TAILOR) LIMITED

Register to unlock more data on OkredoRegister

J. NOVAK (TAILOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02227984

Incorporation date

07/03/1988

Size

Full

Contacts

Registered address

Registered address

Unit G Waterfoot Business Centre, Burnley Road East, Waterfoot, Rossendale BB4 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1988)
dot icon25/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon21/06/2010
Compulsory strike-off action has been suspended
dot icon15/03/2010
First Gazette notice for compulsory strike-off
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 12/11/08; full list of members
dot icon06/03/2008
Accounts for a medium company made up to 2007-03-31
dot icon04/12/2007
Return made up to 12/11/07; full list of members
dot icon31/01/2007
Return made up to 12/11/06; full list of members
dot icon20/12/2006
Accounts for a medium company made up to 2006-03-31
dot icon21/02/2006
Return made up to 12/11/05; full list of members
dot icon13/12/2005
Accounts for a medium company made up to 2005-03-31
dot icon07/11/2005
Particulars of mortgage/charge
dot icon03/01/2005
Return made up to 12/11/04; full list of members
dot icon26/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon08/12/2003
Return made up to 12/11/03; full list of members
dot icon08/12/2003
Director's particulars changed
dot icon06/10/2003
Accounts for a medium company made up to 2003-03-31
dot icon08/12/2002
Return made up to 12/11/02; full list of members
dot icon29/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon08/07/2002
Registered office changed on 09/07/02 from: 331 burnley road rawtenstall rossendale lancs BB4 8LA
dot icon27/12/2001
Accounts for a medium company made up to 2001-03-31
dot icon17/12/2001
Return made up to 12/11/01; full list of members
dot icon17/12/2001
Director's particulars changed
dot icon17/12/2001
Location of register of members address changed
dot icon26/11/2001
Director resigned
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon15/11/2000
Return made up to 12/11/00; full list of members
dot icon12/07/2000
Full accounts made up to 2000-03-31
dot icon07/12/1999
Return made up to 12/11/99; full list of members
dot icon25/10/1999
Particulars of mortgage/charge
dot icon25/10/1999
Particulars of mortgage/charge
dot icon25/10/1999
Particulars of mortgage/charge
dot icon25/10/1999
Particulars of mortgage/charge
dot icon25/10/1999
Particulars of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon21/07/1999
Full accounts made up to 1999-03-31
dot icon28/12/1998
Return made up to 12/11/98; no change of members
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon04/10/1998
Particulars of mortgage/charge
dot icon19/11/1997
Return made up to 12/11/97; full list of members
dot icon04/09/1997
Accounts for a small company made up to 1997-03-31
dot icon26/01/1997
Return made up to 12/11/96; no change of members
dot icon29/08/1996
Accounts for a small company made up to 1996-03-31
dot icon24/01/1996
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
Return made up to 12/11/95; no change of members
dot icon28/09/1995
Accounting reference date extended from 30/09 to 31/03
dot icon11/07/1995
Accounts for a small company made up to 1994-09-30
dot icon30/05/1995
Declaration of satisfaction of mortgage/charge
dot icon16/05/1995
Particulars of mortgage/charge
dot icon16/05/1995
Declaration of satisfaction of mortgage/charge
dot icon16/05/1995
Declaration of satisfaction of mortgage/charge
dot icon16/05/1995
Declaration of satisfaction of mortgage/charge
dot icon16/05/1995
Particulars of mortgage/charge
dot icon16/05/1995
Particulars of mortgage/charge
dot icon16/05/1995
Particulars of mortgage/charge
dot icon16/05/1995
Particulars of mortgage/charge
dot icon13/02/1995
Particulars of mortgage/charge
dot icon08/01/1995
Return made up to 12/11/94; full list of members
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
Director resigned
dot icon08/12/1994
Director resigned;new director appointed
dot icon30/11/1994
Ad 06/04/94--------- £ si 190000@1=190000 £ ic 286133/476133
dot icon16/11/1994
Particulars of mortgage/charge
dot icon12/09/1994
Particulars of mortgage/charge
dot icon04/05/1994
Accounts for a small company made up to 1993-09-30
dot icon18/04/1994
Declaration of satisfaction of mortgage/charge
dot icon18/04/1994
Declaration of satisfaction of mortgage/charge
dot icon14/04/1994
Particulars of mortgage/charge
dot icon14/04/1994
Particulars of mortgage/charge
dot icon20/03/1994
Particulars of mortgage/charge
dot icon20/03/1994
Particulars of mortgage/charge
dot icon08/02/1994
Return made up to 12/11/93; full list of members
dot icon08/02/1994
Ad 05/05/93--------- £ si 156589@1=156589 £ ic 129544/286133
dot icon16/01/1994
Ad 29/09/93--------- £ si 91976@1=91976 £ ic 37568/129544
dot icon16/11/1993
Particulars of mortgage/charge
dot icon11/11/1993
Particulars of mortgage/charge
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Ad 05/05/93--------- £ si 37566@1=37566 £ ic 2/37568
dot icon10/05/1993
Resolutions
dot icon10/05/1993
£ nc 100000/500000 05/05/93
dot icon27/04/1993
Full accounts made up to 1992-09-30
dot icon21/12/1992
Return made up to 12/11/92; no change of members
dot icon30/07/1992
Full accounts made up to 1991-09-30
dot icon30/07/1992
Return made up to 12/11/91; no change of members
dot icon15/04/1991
Accounts for a small company made up to 1990-09-30
dot icon15/04/1991
Return made up to 28/02/91; full list of members
dot icon04/04/1991
Registered office changed on 05/04/91 from: 6 market place ramsbottom bury lancs BL0 9HT
dot icon04/12/1990
Return made up to 12/11/90; full list of members
dot icon04/09/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon29/04/1990
Accounts for a small company made up to 1989-03-31
dot icon29/04/1990
Return made up to 31/03/89; full list of members
dot icon26/10/1989
Particulars of mortgage/charge
dot icon13/03/1988
Secretary resigned
dot icon07/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Novak, Clare Louise
Director
29/10/2001 - Present
7
Novak, Andrew Peter
Director
29/10/2001 - Present
17
Novak, Sharon
Director
30/09/1994 - 31/10/2001
4

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 J. NOVAK (TAILOR) LIMITED

J. NOVAK (TAILOR) LIMITED is an(a) Dissolved company incorporated on 07/03/1988 with the registered office located at Unit G Waterfoot Business Centre, Burnley Road East, Waterfoot, Rossendale BB4 9HU. 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 J. NOVAK (TAILOR) LIMITED?

toggle

J. NOVAK (TAILOR) LIMITED is currently Dissolved. It was registered on 07/03/1988 and dissolved on 25/04/2011.

Where is J. NOVAK (TAILOR) LIMITED located?

toggle

J. NOVAK (TAILOR) LIMITED is registered at Unit G Waterfoot Business Centre, Burnley Road East, Waterfoot, Rossendale BB4 9HU.

What does J. NOVAK (TAILOR) LIMITED do?

toggle

J. NOVAK (TAILOR) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for J. NOVAK (TAILOR) LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via compulsory strike-off.