Company NameNovita Subsidiaries
DirectorBd Limited
Company StatusActive
Company Number00577171
CategoryPrivate Unlimited Company
Incorporation Date17 January 1957(67 years, 3 months ago)
Previous NamesGEO. A. Moore & Co. Limited and Broomco (473) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBd Limited (Corporation)
StatusCurrent
Appointed17 November 1993(36 years, 10 months after company formation)
Appointment Duration30 years, 5 months
Correspondence AddressRovert House Market Street
North & Bay Street
Nassau
Foreign
Secretary NameBa Limited (Corporation)
StatusCurrent
Appointed17 November 1993(36 years, 10 months after company formation)
Appointment Duration30 years, 5 months
Correspondence AddressRovert House Market Street
North & Bay Street PO Box 52g
Nassau
Bahamas
Director NameMr Richard Gerrard Bown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 December 1991)
RoleWorks Director
Correspondence AddressRydal 11a Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameMr David Harry Cook
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 December 1991)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshfield Thorpe Leys, Thorpe Road
Lockington
Driffield
North Humberside
YO25 9SP
Director NameFred Davies
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 December 1991)
RoleCompany Director
Correspondence AddressHuntroyd The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameAnthony Henry Ives
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 December 1991)
RoleCommercial Director
Correspondence AddressStoneleigh
Almhouse Hill Bramham
Wetherby
Yorkshire
LS23 6QZ
Director NameGeoffrey Potts
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 December 1991)
RoleSales Director
Correspondence AddressMole Cottage
Carrside Road
Great Ouseburn
North Yorkshire
YO5 9RW
Director NamePeter Eric Thorndyke
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 December 1991)
RoleFinancial Director
Correspondence AddressHill House Moor Lane
Arkendale
Knaresborough
North Yorkshire
HG5 0QU
Secretary NameClive Walley
NationalityBritish
StatusResigned
Appointed07 December 1990(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 December 1991)
RoleCompany Director
Correspondence Address17 Stonegate
Whixley
York
North Yorkshire
YO26 8AS
Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 December 1991(34 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 1992)
RoleCo Director
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(34 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 1992)
RoleCo Director
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Secretary NameCaragh Anntoinette Couldridge
NationalityIrish
StatusResigned
Appointed10 December 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 1993)
RoleCo Director
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Secretary NameLouise Maurice
NationalityBritish
StatusResigned
Appointed23 November 2001(44 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beechwood Avenue
Finchley
London
N3 3AU
Director NameNovita Guernsey Ltd (Corporation)
StatusResigned
Appointed01 July 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1993)
Correspondence Address14 New Street
St Peter Port
Guernsey
Channel

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£17,163,000
Current Liabilities£620,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 December 2004 (19 years, 4 months ago)
Next Return Due4 January 2006 (overdue)

Filing History

1 December 2021Restoration by order of the court (3 pages)
17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
19 January 2005Return made up to 07/12/04; full list of members (7 pages)
13 December 2004Registered office changed on 13/12/04 from: 3 sheldon square london W2 6PS (1 page)
13 December 2004Secretary resigned (1 page)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (9 pages)
29 December 2003Return made up to 07/12/03; full list of members (7 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
2 January 2003Return made up to 07/12/02; full list of members (7 pages)
23 December 2002Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
15 January 2002Return made up to 07/12/01; full list of members (6 pages)
28 December 2001New secretary appointed (2 pages)
16 February 2001Accounts for a dormant company made up to 30 June 2000 (8 pages)
9 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
10 December 1999Return made up to 07/12/99; full list of members (6 pages)
11 February 1999Registered office changed on 11/02/99 from: 50 queen anne street london W1M 0HQ (1 page)
24 January 1999Return made up to 07/12/98; full list of members (5 pages)
23 December 1998Accounts for a dormant company made up to 30 June 1998 (8 pages)
5 February 1998Accounts for a dormant company made up to 30 June 1997 (8 pages)
19 January 1998Return made up to 07/12/97; no change of members (4 pages)
19 January 1997Return made up to 07/12/96; no change of members (4 pages)
14 January 1997Full accounts made up to 30 June 1996 (10 pages)
10 June 1996Registered office changed on 10/06/96 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page)
21 March 1996Full accounts made up to 30 June 1995 (11 pages)
13 February 1996Return made up to 07/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 November 1995Full accounts made up to 30 June 1993 (12 pages)
30 November 1995Full accounts made up to 30 June 1994 (12 pages)