NOVAR PENSION TRUSTEES (NO.2) LIMITED

Register to unlock more data on OkredoRegister

NOVAR PENSION TRUSTEES (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02051450

Incorporation date

31/08/1986

Size

Dormant

Contacts

Registered address

Registered address

Honeywell House, Arlington Business Park, Bracknell, Berkshire RG12 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1986)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2012
First Gazette notice for voluntary strike-off
dot icon11/09/2012
Application to strike the company off the register
dot icon11/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon13/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon03/08/2010
Director's details changed for Raymond John Bagnall Peedle on 2010-01-01
dot icon17/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/07/2009
Return made up to 21/06/09; full list of members
dot icon30/03/2009
Accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 21/06/08; full list of members
dot icon07/12/2008
Return made up to 21/06/07; full list of members
dot icon06/03/2008
Director appointed raymond john bagnall peedle
dot icon02/03/2008
Accounts made up to 2007-12-31
dot icon14/02/2008
New director appointed
dot icon14/02/2007
Accounts made up to 2006-12-31
dot icon31/10/2006
New director appointed
dot icon28/09/2006
Return made up to 21/06/06; full list of members
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
New secretary appointed
dot icon20/09/2006
Secretary resigned
dot icon20/09/2006
New secretary appointed
dot icon12/09/2006
Director resigned
dot icon30/07/2006
Accounts made up to 2005-12-31
dot icon11/07/2006
Director resigned
dot icon06/04/2006
New director appointed
dot icon13/12/2005
Registered office changed on 14/12/05 from: novar house 24 queens road weybridge surrey KT13 9UX
dot icon04/09/2005
New director appointed
dot icon04/09/2005
New director appointed
dot icon24/07/2005
Return made up to 21/06/05; full list of members
dot icon24/07/2005
Director resigned
dot icon14/07/2005
Secretary resigned
dot icon14/07/2005
New secretary appointed
dot icon10/07/2005
Accounts made up to 2004-12-31
dot icon12/10/2004
Accounts made up to 2003-12-31
dot icon15/09/2004
Director's particulars changed
dot icon13/07/2004
Return made up to 21/06/04; full list of members
dot icon13/07/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon27/04/2004
Director resigned
dot icon05/02/2004
Director resigned
dot icon02/11/2003
Accounts made up to 2002-12-31
dot icon24/09/2003
New director appointed
dot icon24/07/2003
Return made up to 21/06/03; full list of members
dot icon23/05/2003
New director appointed
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
New secretary appointed
dot icon03/10/2002
Accounts made up to 2001-12-31
dot icon18/07/2002
New director appointed
dot icon09/07/2002
Return made up to 21/06/02; full list of members
dot icon09/07/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon14/10/2001
Accounts made up to 2000-12-31
dot icon01/07/2001
Return made up to 21/06/01; full list of members
dot icon30/05/2001
New director appointed
dot icon07/05/2001
Director resigned
dot icon02/01/2001
Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX
dot icon28/12/2000
Certificate of change of name
dot icon09/10/2000
Accounts made up to 1999-12-31
dot icon13/07/2000
Director's particulars changed
dot icon13/07/2000
New director appointed
dot icon26/06/2000
Return made up to 21/06/00; full list of members
dot icon26/03/2000
Director resigned
dot icon16/09/1999
Accounts made up to 1998-12-31
dot icon14/07/1999
Return made up to 21/06/99; full list of members
dot icon19/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
Director resigned
dot icon30/09/1998
Accounts made up to 1997-12-31
dot icon26/07/1998
Return made up to 21/06/98; full list of members
dot icon15/06/1998
Director resigned
dot icon28/09/1997
New director appointed
dot icon23/09/1997
Accounts made up to 1996-12-31
dot icon12/07/1997
Return made up to 21/06/97; full list of members
dot icon14/09/1996
Accounts made up to 1995-12-31
dot icon06/07/1996
Return made up to 21/06/96; full list of members
dot icon06/12/1995
Director resigned
dot icon30/10/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon30/07/1995
Return made up to 21/06/95; full list of members
dot icon09/07/1995
Accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Director resigned
dot icon19/10/1994
Accounts made up to 1993-12-31
dot icon14/08/1994
Return made up to 21/06/94; full list of members
dot icon16/06/1994
Director resigned
dot icon28/10/1993
Certificate of change of name
dot icon04/07/1993
Return made up to 21/06/93; full list of members
dot icon19/05/1993
Accounts made up to 1992-12-31
dot icon20/07/1992
Return made up to 28/06/92; full list of members
dot icon01/06/1992
Accounts made up to 1991-12-31
dot icon06/11/1991
Accounts made up to 1990-12-31
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon15/07/1991
Return made up to 28/06/91; full list of members
dot icon24/06/1991
Secretary resigned;new secretary appointed
dot icon27/04/1991
Registered office changed on 28/04/91 from: caradon house 30 st johns road woking surrey GU21 1SA
dot icon13/12/1990
Certificate of change of name
dot icon18/11/1990
Director resigned
dot icon15/11/1990
Return made up to 13/07/90; full list of members
dot icon08/11/1990
Accounts made up to 1989-12-31
dot icon16/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon04/07/1990
Certificate of change of name
dot icon10/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon09/01/1990
Accounts made up to 1989-04-02
dot icon09/01/1990
Return made up to 27/11/89; full list of members
dot icon22/02/1989
Accounts made up to 1988-03-31
dot icon22/02/1989
Resolutions
dot icon10/01/1989
Return made up to 29/11/88; full list of members
dot icon19/10/1988
Full accounts made up to 1987-03-31
dot icon08/11/1987
Return made up to 15/10/87; full list of members
dot icon13/02/1987
Registered office changed on 14/02/87 from: 204 great portland street london WC2R ohf
dot icon13/02/1987
Gazettable document
dot icon13/02/1987
New director appointed
dot icon31/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
CAPITAL CRANFIELD TRUSTEES LIMITED
Corporate Director
04/09/2002 - 31/08/2006
11
Dougall, Graham Keith
Director
25/06/2003 - 23/05/2005
6
Holland, Anthony Edward
Director
16/07/1996 - 14/04/2004
32
Wells, Richard John
Director
12/10/1995 - 27/10/2001
5
Mckeon, Michael James Edward
Director
31/05/2000 - 25/06/2003
15

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 NOVAR PENSION TRUSTEES (NO.2) LIMITED

NOVAR PENSION TRUSTEES (NO.2) LIMITED is an(a) Dissolved company incorporated on 31/08/1986 with the registered office located at Honeywell House, Arlington Business Park, Bracknell, Berkshire RG12 1EB. There are currently 7 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 NOVAR PENSION TRUSTEES (NO.2) LIMITED?

toggle

NOVAR PENSION TRUSTEES (NO.2) LIMITED is currently Dissolved. It was registered on 31/08/1986 and dissolved on 07/01/2013.

Where is NOVAR PENSION TRUSTEES (NO.2) LIMITED located?

toggle

NOVAR PENSION TRUSTEES (NO.2) LIMITED is registered at Honeywell House, Arlington Business Park, Bracknell, Berkshire RG12 1EB.

What does NOVAR PENSION TRUSTEES (NO.2) LIMITED do?

toggle

NOVAR PENSION TRUSTEES (NO.2) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for NOVAR PENSION TRUSTEES (NO.2) LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.