Company NameNova Car Sales Limited
Company StatusDissolved
Company Number04809077
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameLeonard Albert Clark
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address90 Neil Armstrong Way
Leigh On Sea
Essex
SS9 5UW
Director NameSandra Ann Clark
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(6 years after company formation)
Appointment Duration5 years, 9 months (closed 21 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address90 Neil Armstrong Way
Leigh-On-Sea
Essex
SS9 5UW
Secretary NameMr Paul Walkden
StatusClosed
Appointed25 October 2010(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 21 April 2015)
RoleCompany Director
Correspondence Address840/846 London Road
Leigh-On-Sea
Essex
SS9 3NH
Director NameDavid John Ward
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCar Dealer
Country of ResidenceGb-Eng
Correspondence Address72 Wansfell Gardens
Southend-On-Sea
SS1 3ST
Secretary NameLeonard Albert Clark
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCar Dealer
Correspondence Address90 Neil Armstrong Way
Leigh On Sea
Essex
SS9 5UW
Director NameSusan Mary Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address72 Wansfell Gardens
Southend-On-Sea
SS1 3ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.novacarsales.co.uk

Location

Registered Address840/846 London Road
Leigh-On-Sea
Essex
SS9 3NH
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

75 at £1Leonard Albert Clark
75.00%
Ordinary
25 at £1Sandra Ann Clark
25.00%
Ordinary

Financials

Year2014
Turnover£796,796
Gross Profit£86,219
Net Worth-£127,582
Cash£4,027
Current Liabilities£137,952

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2014Voluntary strike-off action has been suspended (1 page)
24 June 2014Voluntary strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Application to strike the company off the register (3 pages)
24 June 2013Registered office address changed from 61 Crowstone Road Westcliff on Sea Essex Sso 8Bg on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 61 Crowstone Road Westcliff on Sea Essex Sso 8Bg on 24 June 2013 (1 page)
30 November 2012Total exemption full accounts made up to 31 August 2012 (9 pages)
30 November 2012Total exemption full accounts made up to 31 August 2012 (9 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(4 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(4 pages)
9 November 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
9 November 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Leonard Albert Clark on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Leonard Albert Clark on 30 June 2011 (2 pages)
30 June 2011Termination of appointment of Susan Ward as a director (1 page)
30 June 2011Termination of appointment of Leonard Clark as a secretary (1 page)
30 June 2011Termination of appointment of Susan Ward as a director (1 page)
30 June 2011Termination of appointment of David Ward as a director (1 page)
30 June 2011Termination of appointment of Leonard Clark as a secretary (1 page)
30 June 2011Termination of appointment of David Ward as a director (1 page)
1 November 2010Total exemption full accounts made up to 31 August 2010 (14 pages)
1 November 2010Total exemption full accounts made up to 31 August 2010 (14 pages)
27 October 2010Appointment of Mr Paul Walkden as a secretary (1 page)
27 October 2010Appointment of Mr Paul Walkden as a secretary (1 page)
26 July 2010Appointment of Leonard Albert Clark as a director (2 pages)
26 July 2010Appointment of Leonard Albert Clark as a director (2 pages)
13 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Susan Mary Ward on 24 June 2010 (2 pages)
12 July 2010Director's details changed for Sandra Ann Clark on 24 June 2010 (2 pages)
12 July 2010Director's details changed for Sandra Ann Clark on 24 June 2010 (2 pages)
12 July 2010Director's details changed for David John Ward on 24 June 2010 (2 pages)
12 July 2010Director's details changed for David John Ward on 24 June 2010 (2 pages)
12 July 2010Director's details changed for Susan Mary Ward on 24 June 2010 (2 pages)
27 November 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
27 November 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
10 September 2009Director appointed sandra ann clark (1 page)
10 September 2009Director appointed susan mary ward (1 page)
10 September 2009Director appointed sandra ann clark (1 page)
10 September 2009Director appointed susan mary ward (1 page)
26 June 2009Return made up to 24/06/09; full list of members (3 pages)
26 June 2009Return made up to 24/06/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
2 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
1 July 2008Return made up to 24/06/08; full list of members (3 pages)
1 July 2008Return made up to 24/06/08; full list of members (3 pages)
16 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
16 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
25 June 2007Return made up to 24/06/07; full list of members (2 pages)
25 June 2007Return made up to 24/06/07; full list of members (2 pages)
14 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
14 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
26 June 2006Return made up to 24/06/06; full list of members (2 pages)
26 June 2006Return made up to 24/06/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
28 February 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
30 June 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 June 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
9 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
24 January 2005Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
24 January 2005Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
14 July 2004Return made up to 24/06/04; full list of members (6 pages)
14 July 2004Return made up to 24/06/04; full list of members (6 pages)
3 October 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
3 October 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
29 July 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Secretary resigned (1 page)
24 June 2003Incorporation (16 pages)
24 June 2003Incorporation (16 pages)