About

Registered Number: 02705156
Date of Incorporation: 08/04/1992 (32 years ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: Jessamine Cottage Springfield Lane, Marford, Wrexham, Clwyd, LL12 8TF

 

Having been setup in 1992, Nova Products Ltd are based in Wrexham in Clwyd, it has a status of "Dissolved". Nova Products Ltd has 4 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Phillip 01 October 2011 24 June 2012 1
PADDOCK, Howard 13 April 1992 24 September 1992 1
SHAW, Barry Crossley 13 April 1992 12 August 2000 1
SHAW, June Rita 01 June 2000 31 December 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 21 April 2015
AA01 - Change of accounting reference date 25 March 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 07 April 2014
AAMD - Amended Accounts 30 April 2013
AR01 - Annual Return 18 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 20 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 19 March 2012
AP01 - Appointment of director 11 October 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 17 March 2010
AA - Annual Accounts 04 May 2009
363a - Annual Return 14 April 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 21 April 2007
363s - Annual Return 21 April 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 08 May 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 19 April 2005
287 - Change in situation or address of Registered Office 08 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 15 April 2004
395 - Particulars of a mortgage or charge 16 May 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 29 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
287 - Change in situation or address of Registered Office 22 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 08 February 2000
287 - Change in situation or address of Registered Office 04 January 2000
AA - Annual Accounts 13 May 1999
363s - Annual Return 19 April 1999
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 06 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1997
225 - Change of Accounting Reference Date 26 June 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 25 April 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 26 April 1994
AA - Annual Accounts 16 February 1994
288 - N/A 13 February 1994
363s - Annual Return 14 April 1993
288 - N/A 21 October 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
287 - Change in situation or address of Registered Office 16 April 1992
NEWINC - New incorporation documents 08 April 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.