Company NameNovatrome Limited
Company StatusDissolved
Company Number02168270
CategoryPrivate Limited Company
Incorporation Date23 September 1987(36 years, 7 months ago)
Dissolution Date30 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Patricia Agnes Dix
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(3 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 30 December 2008)
RoleCompany Director
Correspondence AddressLinden Lea The Paddock
Gayton Heswall
Wirral
Merseyside
CH60 1XJ
Wales
Secretary NameDerek John Dix
NationalityBritish
StatusClosed
Appointed17 July 1991(3 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 30 December 2008)
RoleCompany Director
Correspondence AddressLinden Lea The Paddock
Gayton Heswall
Wirral
Merseyside
CH60 1XJ
Wales
Director NameDerek John Dix
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressLinden Lea The Paddock
Gayton Heswall
Wirral
Merseyside
CH60 1XJ
Wales

Location

Registered Address1 Heritage Court
Lower Bridge Street
Chester
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£18,397
Cash£33,443
Current Liabilities£94,290

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
1 November 2007Liquidators statement of receipts and payments (5 pages)
23 October 2006Statement of affairs (5 pages)
23 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2006Appointment of a voluntary liquidator (1 page)
31 July 2006Return made up to 17/07/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 July 2005Return made up to 17/07/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 July 2004Return made up to 17/07/04; full list of members (4 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 August 2003Return made up to 17/07/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
9 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 October 2000Return made up to 17/07/00; full list of members (6 pages)
13 July 2000Director resigned (1 page)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
9 August 1999Return made up to 17/07/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
20 August 1998Return made up to 17/07/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
3 October 1995Return made up to 17/07/95; no change of members (4 pages)