Leigh On Sea
Essex
SS9 5UW
Director Name | Sandra Ann Clark |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(6 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 90 Neil Armstrong Way Leigh-On-Sea Essex SS9 5UW |
Secretary Name | Mr Paul Walkden |
---|---|
Status | Closed |
Appointed | 25 October 2010(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 April 2015) |
Role | Company Director |
Correspondence Address | 840/846 London Road Leigh-On-Sea Essex SS9 3NH |
Director Name | David John Ward |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Car Dealer |
Country of Residence | Gb-Eng |
Correspondence Address | 72 Wansfell Gardens Southend-On-Sea SS1 3ST |
Secretary Name | Leonard Albert Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Car Dealer |
Correspondence Address | 90 Neil Armstrong Way Leigh On Sea Essex SS9 5UW |
Director Name | Susan Mary Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 72 Wansfell Gardens Southend-On-Sea SS1 3ST |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.novacarsales.co.uk |
---|
Registered Address | 840/846 London Road Leigh-On-Sea Essex SS9 3NH |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
75 at £1 | Leonard Albert Clark 75.00% Ordinary |
---|---|
25 at £1 | Sandra Ann Clark 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £796,796 |
Gross Profit | £86,219 |
Net Worth | -£127,582 |
Cash | £4,027 |
Current Liabilities | £137,952 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
21 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Voluntary strike-off action has been suspended (1 page) |
24 June 2014 | Voluntary strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2013 | Application to strike the company off the register (3 pages) |
13 September 2013 | Application to strike the company off the register (3 pages) |
24 June 2013 | Registered office address changed from 61 Crowstone Road Westcliff on Sea Essex Sso 8Bg on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 61 Crowstone Road Westcliff on Sea Essex Sso 8Bg on 24 June 2013 (1 page) |
30 November 2012 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
30 November 2012 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
9 November 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
9 November 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Director's details changed for Leonard Albert Clark on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Leonard Albert Clark on 30 June 2011 (2 pages) |
30 June 2011 | Termination of appointment of Susan Ward as a director (1 page) |
30 June 2011 | Termination of appointment of Leonard Clark as a secretary (1 page) |
30 June 2011 | Termination of appointment of Susan Ward as a director (1 page) |
30 June 2011 | Termination of appointment of David Ward as a director (1 page) |
30 June 2011 | Termination of appointment of Leonard Clark as a secretary (1 page) |
30 June 2011 | Termination of appointment of David Ward as a director (1 page) |
1 November 2010 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
1 November 2010 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
27 October 2010 | Appointment of Mr Paul Walkden as a secretary (1 page) |
27 October 2010 | Appointment of Mr Paul Walkden as a secretary (1 page) |
26 July 2010 | Appointment of Leonard Albert Clark as a director (2 pages) |
26 July 2010 | Appointment of Leonard Albert Clark as a director (2 pages) |
13 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Susan Mary Ward on 24 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Sandra Ann Clark on 24 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Sandra Ann Clark on 24 June 2010 (2 pages) |
12 July 2010 | Director's details changed for David John Ward on 24 June 2010 (2 pages) |
12 July 2010 | Director's details changed for David John Ward on 24 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Susan Mary Ward on 24 June 2010 (2 pages) |
27 November 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
27 November 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
10 September 2009 | Director appointed sandra ann clark (1 page) |
10 September 2009 | Director appointed susan mary ward (1 page) |
10 September 2009 | Director appointed sandra ann clark (1 page) |
10 September 2009 | Director appointed susan mary ward (1 page) |
26 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
2 November 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
2 November 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
16 November 2007 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
16 November 2007 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
14 February 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
14 February 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
28 February 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
28 February 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
30 June 2005 | Return made up to 24/06/05; full list of members
|
30 June 2005 | Return made up to 24/06/05; full list of members
|
9 March 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
9 March 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
24 January 2005 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
24 January 2005 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
14 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
3 October 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
3 October 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
29 July 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
24 June 2003 | Incorporation (16 pages) |
24 June 2003 | Incorporation (16 pages) |