Company NameNovelle Restaurant Limited
Company StatusDissolved
Company Number03080329
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAron Ahmed
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(same day as company formation)
RoleRestaurant Chef
Correspondence Address33 Clarence Street
Warrington
Cheshire
WA1 3SJ
Director NameFerdusie Ahmed
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(same day as company formation)
RoleCashier
Correspondence Address5 Dixon Street
Warrington
Cheshire
WA1 1NW
Director NameJacqueline Anne Haseena Ahmed
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(same day as company formation)
RoleHousewife
Correspondence Address114 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LE
Director NameBrian Percival Cox
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityEnglish
StatusClosed
Appointed17 July 1995(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Kenilworth Drive
Padgate
Warrington
Cheshire
WA1 3JT
Secretary NamePatricia Cox
NationalityBritish
StatusClosed
Appointed17 July 1995(same day as company formation)
RoleAdministration Assistant
Correspondence Address17 Kenilworth Drive
Padgate
Warrington
Cheshire
WA1 3JT
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered Address73a King Street
Knutsford
Cheshire
WA16 6DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
3 June 2004Application for striking-off (2 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 November 2002Return made up to 17/07/02; full list of members (9 pages)
21 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 September 2001Return made up to 17/07/01; full list of members (8 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 August 1999Return made up to 17/07/99; full list of members
  • 363(287) ‐ Registered office changed on 25/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 September 1998Return made up to 17/07/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 September 1997Return made up to 17/07/97; no change of members (4 pages)
18 April 1997Full accounts made up to 31 July 1996 (9 pages)
29 July 1996Return made up to 17/07/96; full list of members (6 pages)
18 October 1995Ad 17/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 1995Accounting reference date notified as 31/07 (1 page)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
4 August 1995New secretary appointed (2 pages)
26 July 1995Secretary resigned (2 pages)
17 July 1995Incorporation (24 pages)