Company NameA Novo Telecommunications Limited
Company StatusDissolved
Company Number02953372
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NamesCerplex Limited and A Novo Teleplan Communications Limited

Business Activity

Section SOther service activities
SIC 95120Repair of communication equipment

Directors

Secretary NameRichard Hammond
NationalityBritish
StatusClosed
Appointed01 July 2005(10 years, 11 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(14 years, 2 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 NameMr Richard Charles Davis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1994(same day as company formation)
RolePresident & Chief Operating Of
Correspondence Address18951 Mt. Demeter Circle
Fountain Valley
California
92708
Director NameMr William Allen Klein
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleChairman & CEO
Correspondence Address309 Northstar Lane
Newport Beach
California
92660
Director NameMr Robert Bryan Bellis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleManaging Director
Correspondence AddressThe School House
Flaunden
Hemel Hempstead
Herts
HP3 0PP
Secretary NameMrs Allison Ascher Bennington
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address126 Walton Street
London
SW3 2JJ
Director NameBruce Duane Nye
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1994(5 days after company formation)
Appointment Duration3 years, 9 months (resigned 24 April 1998)
RoleChief Financial Officer
Correspondence Address17 Monterey Circle
Corona Del Mar
California
92625
Director NameSteven Korby
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1998(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 1999)
RoleExecutive
Correspondence Address3131 Maple Avenue
Apartment 3c
Dallas
Texas
75201
Director NameGeorge Larry McTavish
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2000)
RoleExecutive
Correspondence Address508 Lake Valley Court
Franklin
37069
Director NameFrancis Lesaffre
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1998(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 1999)
RoleCompany Director
Correspondence Address281 Domaine De La Vigne
Bondues
59910
France
Director NameGeoffrey James Griffiths
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressAlderton Hall 67 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameRichard Alston
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address564 High Drive
Lagona Beach
92651
Californ
Secretary NameMr Raymond Denis Carter
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 March 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Bridge Walk
Deanshanger
Buckinghamshire
MK19 6LD
Director NameHenri Triebel
Date of BirthJune 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2002)
RoleManaging Director
Correspondence Address8 Rue De La Paroisse
78000 Versailles
France
Director NamePaul Wagenaar
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed10 November 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2002)
RoleManaging Director
Correspondence AddressRuwenberg 65
5653 Pt Eindhoven
The Netherlands
Foreign
Director NameDavid Mawson Ashmore
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(7 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressHeybridge Hill
London Road Prestbury
Macclesfield
Cheshire
SK10 4EP
Director NameAlain Caffin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2002(7 years, 11 months after company formation)
Appointment Duration12 months (resigned 16 June 2003)
RoleBusiness Unit Manager
Correspondence Address15 Rue Lakanal
Paris
75015
Foreign
Secretary NameMr Peter Graham Stebbings
NationalityBritish
StatusResigned
Appointed02 March 2005(10 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (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(11 years, 7 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
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed20 January 1997(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2000)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Contact

Websitewww.anovo.fr

Location

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

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)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,278,000
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,278,000
(4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,278,000
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,278,000
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Communications House Vulcan Road North Norwich NR6 6AQ England on 11 September 2012 (2 pages)
13 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 February 2012Registered office address changed from 5 Finlan Road Stakehill Industrial Estate Middleton Manchester M24 2RW United Kingdom on 20 February 2012 (1 page)
20 February 2012Register inspection address has been changed (1 page)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
25 August 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 March 2010Registered office address changed from Unit 2 Leacroft Road Warrington Cheshire WA3 6PJ on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Richard Hammond on 23 March 2010 (1 page)
23 March 2010Director's details changed for Richard Hammond on 23 March 2010 (2 pages)
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)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
1 October 2008Director appointed richard hammond (2 pages)
1 October 2008Appointment terminated director peter anders (1 page)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
19 February 2008Return made up to 07/02/08; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
16 February 2007Return made up to 07/02/07; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
16 June 2006New director appointed (1 page)
14 June 2006Director resigned (1 page)
13 February 2006Return made up to 07/02/06; full list of members (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: a novo vulcan road north norwich norfolk NR6 6AQ (1 page)
17 June 2005Full accounts made up to 30 September 2004 (18 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
10 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2004Full accounts made up to 30 September 2003 (22 pages)
31 March 2004Registered office changed on 31/03/04 from: communications house pinetrees business park salhouse road norwich norfolk NR7 9BD (1 page)
6 March 2004Return made up to 07/02/04; full list of members (6 pages)
11 December 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 75 bilton way enfield middlesex EN3 7EP (1 page)
5 August 2003Full accounts made up to 30 September 2002 (21 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Return made up to 07/02/03; full list of members (7 pages)
6 March 2003Director resigned (1 page)
14 February 2003Particulars of mortgage/charge (3 pages)
18 September 2002Auditor's resignation (2 pages)
2 September 2002Full accounts made up to 30 September 2001 (22 pages)
2 August 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (3 pages)
4 July 2002Director resigned (1 page)
26 February 2002Return made up to 07/02/02; full list of members (7 pages)
20 February 2002Director resigned (1 page)
19 February 2002Company name changed a novo teleplan communications l imited\certificate issued on 19/02/02 (2 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
5 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 October 2001Ad 27/09/01--------- £ si 1028000@1=1028000 £ ic 250000/1278000 (2 pages)
23 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2001Nc inc already adjusted 27/09/01 (1 page)
9 May 2001Company name changed cerplex LIMITED\certificate issued on 09/05/01 (2 pages)
4 May 2001Full accounts made up to 31 December 2000 (21 pages)
21 February 2001Return made up to 07/02/01; full list of members (7 pages)
21 February 2001Location of register of members (1 page)
2 February 2001Particulars of mortgage/charge (6 pages)
5 January 2001Full accounts made up to 31 December 1999 (17 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Registered office changed on 28/11/00 from: 20 station road watford hertfordshire WD1 1JH (1 page)
28 November 2000Director resigned (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 September 2000Particulars of mortgage/charge (4 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Return made up to 22/07/00; full list of members (6 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
18 February 2000Full accounts made up to 31 December 1998 (19 pages)
24 December 1999Particulars of mortgage/charge (23 pages)
19 November 1999Return made up to 22/07/99; full list of members (6 pages)
18 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Director resigned (1 page)
12 February 1999Full accounts made up to 31 December 1997 (19 pages)
13 January 1999New director appointed (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 September 1998Return made up to 22/07/98; no change of members (4 pages)
16 September 1998Location of register of members (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
12 May 1998Particulars of mortgage/charge (7 pages)
7 May 1998Declaration of satisfaction of mortgage/charge (1 page)
31 October 1997Full accounts made up to 31 December 1996 (21 pages)
31 July 1997Return made up to 22/07/97; no change of members (5 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: 75 bilton way enfield middlesex EN3 7EP (1 page)
23 April 1997New secretary appointed (2 pages)
13 August 1996Return made up to 22/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1996Full accounts made up to 31 December 1995 (21 pages)
27 March 1996£ nc 1000/250000 06/03/96 (1 page)
27 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 March 1996Ad 06/03/96--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
27 March 1996Particulars of contract relating to shares (3 pages)
27 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1995Return made up to 22/07/95; full list of members (6 pages)
13 March 1995Location of register of members (1 page)
9 December 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 November 1994Particulars of mortgage/charge (7 pages)
22 July 1994Certificate of incorporation (1 page)