NOVAIR LIMITED

Register to unlock more data on OkredoRegister

NOVAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02909978

Incorporation date

17/03/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Clifton Moor Business Village, James Nicolson Link, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1994)
dot icon01/09/2020
Final Gazette dissolved following liquidation
dot icon01/06/2020
Return of final meeting in a creditors' voluntary winding up
dot icon12/06/2019
Liquidators' statement of receipts and payments to 2019-03-21
dot icon01/06/2018
Liquidators' statement of receipts and payments to 2018-03-21
dot icon08/04/2017
Registered office address changed from 6 Tilbury Avenue Holbeck Leeds West Yorkshire LS11 0BP to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 2017-04-09
dot icon05/04/2017
Statement of affairs with form 4.19
dot icon05/04/2017
Appointment of a voluntary liquidator
dot icon05/04/2017
Resolutions
dot icon19/02/2017
Satisfaction of charge 3 in full
dot icon16/02/2017
Director's details changed for Mr Leslie Dennis Dawson on 2017-02-16
dot icon16/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2017
Director's details changed for Mr Leslie Dennis Dawson on 2017-02-16
dot icon15/02/2017
Director's details changed for Mr Kevin John Reid on 2017-02-16
dot icon28/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon07/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon12/01/2016
Termination of appointment of Patience Anna Dawson as a secretary on 2016-01-06
dot icon07/01/2016
Termination of appointment of Sarah Louise Bannister as a director on 2016-01-06
dot icon07/01/2016
Termination of appointment of Stephen Bradley as a director on 2016-01-06
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Appointment of Mr Stephen Bradley as a director on 2014-05-11
dot icon01/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Registration of charge 029099780004
dot icon20/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon10/03/2013
Miscellaneous
dot icon19/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Appointment of Mrs Sarah Louise Bannister as a director
dot icon27/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon31/10/2011
Accounts for a small company made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon17/08/2010
Accounts for a small company made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon18/03/2010
Director's details changed for Kevin John Reid on 2010-03-19
dot icon18/03/2010
Director's details changed for Leslie Dennis Dawson on 2010-03-19
dot icon10/11/2009
Termination of appointment of Gary Shuttleworth as a director
dot icon29/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 18/03/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 18/03/08; full list of members
dot icon22/01/2008
Accounts for a small company made up to 2007-03-31
dot icon04/10/2007
Resolutions
dot icon01/10/2007
Particulars of mortgage/charge
dot icon24/06/2007
New director appointed
dot icon01/04/2007
Return made up to 18/03/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/04/2006
Return made up to 18/03/06; full list of members
dot icon15/01/2006
New director appointed
dot icon20/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 18/03/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/10/2004
Registered office changed on 12/10/04 from: 6 tilbury avenue holbeck leeds west yorkshire LS11 0BP
dot icon28/06/2004
Return made up to 18/03/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/12/2003
Registered office changed on 22/12/03 from: 179A high street boston spa wetherby LS23 6AA
dot icon14/10/2003
Director resigned
dot icon27/03/2003
Return made up to 18/03/03; full list of members
dot icon17/03/2003
New director appointed
dot icon21/01/2003
Accounts for a small company made up to 2002-03-31
dot icon07/07/2002
Return made up to 18/03/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon21/12/2001
Particulars of mortgage/charge
dot icon12/04/2001
Return made up to 18/03/01; full list of members
dot icon19/09/2000
Accounts for a small company made up to 2000-03-31
dot icon10/05/2000
Particulars of mortgage/charge
dot icon06/04/2000
Return made up to 18/03/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1999-03-31
dot icon24/05/1999
Return made up to 18/03/99; no change of members
dot icon16/11/1998
Accounts for a small company made up to 1998-03-31
dot icon09/06/1998
Director resigned
dot icon20/04/1998
Return made up to 18/03/98; no change of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon03/04/1997
Return made up to 18/03/97; full list of members
dot icon26/12/1996
Ad 06/12/96--------- £ si 648@1=648 £ ic 2/650
dot icon22/10/1996
Accounts for a small company made up to 1996-03-31
dot icon17/10/1996
New director appointed
dot icon13/05/1996
Return made up to 18/03/96; no change of members
dot icon31/03/1996
Registered office changed on 01/04/96 from: 89 town street horsforth leeds LS18 5BP
dot icon12/03/1996
New secretary appointed
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon13/11/1995
Compulsory strike-off action has been discontinued
dot icon13/11/1995
Return made up to 18/03/95; full list of members
dot icon18/09/1995
First Gazette notice for compulsory strike-off
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/06/1994
Registered office changed on 27/06/94 from: parkside house 17 east parade harrogate HG1 2LF
dot icon24/04/1994
Registered office changed on 25/04/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon24/04/1994
Director resigned;new director appointed
dot icon17/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUYVIEW LTD
Nominee Director
17/03/1994 - 17/04/1994
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
17/03/1994 - 31/03/1994
6011
Reid, Kevin John
Director
05/06/2007 - Present
10
Shuttleworth, Gary
Director
25/09/2005 - 09/11/2009
6
Bannister, Sarah Louise
Director
29/03/2012 - 05/01/2016
6

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 NOVAIR LIMITED

NOVAIR LIMITED is an(a) Dissolved company incorporated on 17/03/1994 with the registered office located at 11 Clifton Moor Business Village, James Nicolson Link, York YO30 4XG. 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 NOVAIR LIMITED?

toggle

NOVAIR LIMITED is currently Dissolved. It was registered on 17/03/1994 and dissolved on 01/09/2020.

Where is NOVAIR LIMITED located?

toggle

NOVAIR LIMITED is registered at 11 Clifton Moor Business Village, James Nicolson Link, York YO30 4XG.

What does NOVAIR LIMITED do?

toggle

NOVAIR LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for NOVAIR LIMITED?

toggle

The latest filing was on 01/09/2020: Final Gazette dissolved following liquidation.