Company NameA Novo Radiophone Limited
Company StatusDissolved
Company Number01673394
CategoryPrivate Limited Company
Incorporation Date22 October 1982(41 years, 6 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NamesMobile Two Way Radio Limited and Radiophone Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameRichard Hammond
NationalityBritish
StatusClosed
Appointed01 July 2005(22 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 29 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Hall, M2 Mezzanine Floor Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameRichard Hammond
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(25 years, 11 months after company formation)
Appointment Duration7 years (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Hall, M2 Mezzanine Floor Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameRoger Bessent
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 November 1995)
RoleEngineer
Correspondence Address48 Middlefield Road
Sawtry
Huntingdon
Cambridgeshire
PE17 5SH
Director NameMr George Black
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbony House The Street
Sporle
King's Lynn
Norfolk
PE32 2DS
Director NameChristopher Bruce Dowling
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 1991(8 years, 8 months after company formation)
Appointment Duration1 month (resigned 26 July 1991)
RoleCompany Director
Correspondence AddressRutland House
Rutland Gardens
Knightsbridge
London
SW7 1BX
Secretary NameGerard William Mackintosh Pearson
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressThe Garden House
38a Back Lane
Wymondham
Norfolk
NR18 0LB
Director NameBasil Carless Stebbings
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 November 1998)
RoleAccountant
Correspondence AddressWest Point Church Road
Bray-On-Thames
Maidenhead
Berkshire
SL6 1UR
Director NameMr Peter Graham Stebbings
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(11 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Church Road, Hedenham
Bungay
Suffolk
NR35 2LF
Director NameStephen Paul Morris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(14 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2004)
RoleSales Director
Correspondence AddressSycamore House Rectory Gardens
Weeting
Brandon
Suffolk
IP27 0PP
Director NameGene L Clothier
Date of BirthJuly 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1998(16 years after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 2001)
RoleBusiness Executive
Correspondence Address1991 Ocean Way
Laguna Beach 92651
Califonia
America
Director NameGeoffrey James Griffiths
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressAlderton Hall 67 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameMr Alan John Sutton
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(18 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrockton House
Heol Y Delyn Lisvane
Cardiff
South Glamorgan
CF14 0SR
Wales
Director NameHenri Triebel
Date of BirthJune 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2001(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address8 Rue De La Paroisse
78000 Versailles
France
Secretary NameMr Peter Graham Stebbings
NationalityBritish
StatusResigned
Appointed31 July 2001(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Church Road, Hedenham
Bungay
Suffolk
NR35 2LF
Director NameMr Peter Anders
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(23 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address105 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4DQ

Location

Registered AddressBooths Hall, M2 Mezzanine Floor
Chelford Road
Knutsford
Cheshire
WA16 8GS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Shareholders

13.1k at £1A Novo Holdings LTD
69.10%
Ordinary A
3k at £1A Novo Holdings LTD
15.94%
Ordinary C
2.8k at £1A Novo Holdings LTD
14.96%
Ordinary B

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 November 2014Register(s) moved to registered office address Booths Hall, M2 Mezzanine Floor Chelford Road Knutsford Cheshire WA16 8GS (1 page)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 18,955
(5 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 18,955
(5 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 November 2012Register(s) moved to registered inspection location (1 page)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
15 November 2012Register inspection address has been changed from Unit 2 Stakehill Industrial Estate Middleton Manchester M24 2RW United Kingdom (1 page)
11 September 2012Registered office address changed from 5 Finlan Road Stakehill Industrial Estate Middleton Manchester M24 2RW United Kingdom on 11 September 2012 (2 pages)
20 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
25 August 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
19 January 2011Register inspection address has been changed from Unit 2 Leacroft Road Birchwood Warrington WA3 6PJ United Kingdom (1 page)
19 January 2011Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Richard Hammond on 14 November 2009 (2 pages)
19 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
31 March 2010Registered office address changed from Unit 2 Leacroft Road Warrington Cheshire WA3 6PJ on 31 March 2010 (1 page)
30 November 2009Director's details changed for Richard Hammond on 30 November 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Secretary's details changed for Richard Hammond on 17 November 2009 (1 page)
5 November 2009Director's details changed for Richard Hammond on 30 October 2009 (2 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
1 October 2008Appointment terminated director peter anders (1 page)
1 October 2008Director appointed richard hammond (2 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
4 December 2007Return made up to 15/11/07; full list of members (3 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
21 November 2006Return made up to 15/11/06; full list of members (3 pages)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
16 June 2006New director appointed (1 page)
14 June 2006Director resigned (1 page)
5 January 2006Return made up to 15/11/05; full list of members (3 pages)
5 January 2006Secretary's particulars changed (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: communications house vulcan road north norwich norfolk NR6 6AQ (1 page)
17 June 2005Full accounts made up to 30 September 2004 (20 pages)
8 April 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Return made up to 15/11/04; full list of members (8 pages)
9 November 2004Director resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: communications house pinetrees business park salhouse road norwich norfolk NR7 6BD (1 page)
10 February 2004Full accounts made up to 30 September 2003 (24 pages)
22 December 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2003Company name changed radiophone LIMITED\certificate issued on 30/01/03 (2 pages)
18 December 2002Return made up to 15/11/02; full list of members (11 pages)
11 December 2002Full accounts made up to 30 September 2002 (27 pages)
1 November 2002Director resigned (1 page)
18 January 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
13 December 2001Return made up to 15/11/01; full list of members (9 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
2 August 2001Declaration of assistance for shares acquisition (4 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 July 2001Full accounts made up to 30 April 2001 (24 pages)
5 July 2001Memorandum and Articles of Association (41 pages)
21 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Return made up to 15/11/00; full list of members (8 pages)
10 December 2000Full accounts made up to 30 April 2000 (22 pages)
6 June 2000Director's particulars changed (1 page)
2 March 2000Full accounts made up to 30 April 1999 (25 pages)
2 December 1999Return made up to 15/11/99; full list of members (8 pages)
17 May 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
17 December 1998New director appointed (2 pages)
14 December 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 December 1998Accounts for a medium company made up to 30 April 1998 (22 pages)
10 December 1998£ ic 172167/168955 17/11/98 £ sr 3212@1=3212 (1 page)
26 November 1998Director resigned (1 page)
25 November 1998Ad 23/10/98--------- £ si 258@1=258 £ ic 171909/172167 (2 pages)
19 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Ad 27/07/98--------- £ si 1433@1=1433 £ ic 170476/171909 (2 pages)
11 May 1998Particulars of mortgage/charge (3 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
24 November 1997Return made up to 15/11/97; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
8 January 1997New director appointed (2 pages)
25 November 1996Return made up to 15/11/96; no change of members (4 pages)
11 March 1996Registered office changed on 11/03/96 from: 8 javelin road norwich NR6 6HX (1 page)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Particulars of mortgage/charge (4 pages)
28 December 1995Director resigned (2 pages)
8 December 1995Return made up to 15/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 1995Accounts for a small company made up to 30 April 1995 (10 pages)