Company NameNUVA International Limited
Company StatusDissolved
Company Number02883750
CategoryPrivate Limited Company
Incorporation Date24 December 1993(30 years, 4 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameValerie Rose Donald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(2 weeks, 6 days after company formation)
Appointment Duration8 years, 12 months (resigned 07 January 2003)
RoleAccounts Manager
Correspondence Address121a Norsey View Drive
Billericay
Essex
CM12 0QU
Director NameJulie Evelyn Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(2 weeks, 6 days after company formation)
Appointment Duration8 years, 12 months (resigned 07 January 2003)
RoleCleaning Manageress
Correspondence Address36 Hickstars Lane
South Green
Billericay
Essex
CM12 9RJ
Director NameJaap Van Der Stok
Date of BirthMay 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed13 January 1994(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1997)
RoleJanatorial Sales
Correspondence AddressSchiedamseweg 112
3025 Ag
Rotterdam
Holland
Director NameHarold David Wright
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(2 weeks, 6 days after company formation)
Appointment Duration8 years, 12 months (resigned 07 January 2003)
RoleSales Manager
Correspondence Address63 Lytton Road
Chadwell St Mary
Grays
Essex
RM16 4ES
Secretary NameValerie Rose Donald
NationalityBritish
StatusResigned
Appointed13 January 1994(2 weeks, 6 days after company formation)
Appointment Duration8 years, 12 months (resigned 07 January 2003)
RoleAccounts Manager
Correspondence Address121a Norsey View Drive
Billericay
Essex
CM12 0QU

Location

Registered Address39a Head Street
Colchester
Essex
CO1 1NH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£569
Cash£3,468
Current Liabilities£3,337

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
14 April 2003Application for striking-off (1 page)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 December 2002Return made up to 24/12/02; full list of members (8 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 January 2002Return made up to 24/12/01; full list of members (8 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 January 2001Return made up to 24/12/00; full list of members (8 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 December 1999Return made up to 24/12/99; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 January 1999Return made up to 24/12/98; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 February 1998Director resigned (1 page)
14 January 1998Return made up to 24/12/97; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 January 1997Return made up to 24/12/96; full list of members (6 pages)
21 October 1996Particulars of mortgage/charge (6 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 February 1996Return made up to 24/12/95; no change of members (4 pages)