Company NameNovus Young Professionals Limited
Company StatusDissolved
Company Number04554576
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 5 months ago)
Dissolution Date10 April 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJames Andrew Hargreaves
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGroes Hope Mountain
Caergwrle
Wrexham
Clwyd
LL12 9HG
Wales
Director NameMrs Jane Amanda Roberts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleConsultant Director
Country of ResidenceUnited Kingdom
Correspondence AddressProjects House
Skips Lane, Christleton
Chester
Cheshire
CH3 7BE
Wales
Secretary NameJames Andrew Hargreaves
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGroes Hope Mountain
Caergwrle
Wrexham
Clwyd
LL12 9HG
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£4
Current Liabilities£4

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2011Application to strike the company off the register (3 pages)
15 December 2011Application to strike the company off the register (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 3
(5 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 3
(5 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 3
(5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 14 January 2010 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Jane Amanda Roberts on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Jane Amanda Roberts on 27 October 2009 (2 pages)
27 October 2009Director's details changed for James Andrew Hargreaves on 27 October 2009 (2 pages)
27 October 2009Director's details changed for James Andrew Hargreaves on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
5 April 2009Director and Secretary's Change of Particulars / james hargreaves / 27/03/2009 / HouseName/Number was: , now: groes; Street was: 38 main road, now: porch lane hope mountain; Area was: higher kinnerton, now: caergwrle; Post Town was: chester, now: wrexham; Region was: cheshire, now: ; Post Code was: CH4 9AJ, now: LL12 9HG (1 page)
5 April 2009Director and secretary's change of particulars / james hargreaves / 27/03/2009 (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 October 2007Return made up to 07/10/07; no change of members (7 pages)
21 October 2007Return made up to 07/10/07; no change of members (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Return made up to 07/10/06; full list of members (7 pages)
23 October 2006Return made up to 07/10/06; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Return made up to 07/10/05; full list of members (7 pages)
20 October 2005Return made up to 07/10/05; full list of members (7 pages)
9 November 2004Return made up to 07/10/04; full list of members (7 pages)
9 November 2004Return made up to 07/10/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Secretary's particulars changed;director's particulars changed (1 page)
4 May 2004Secretary's particulars changed;director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
23 October 2003Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 23/10/03
(7 pages)
23 October 2003Return made up to 07/10/03; full list of members (7 pages)
17 September 2003Registered office changed on 17/09/03 from: murlain house union street chester CH1 1QP (1 page)
17 September 2003Registered office changed on 17/09/03 from: murlain house union street chester CH1 1QP (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: murlain house union street chester CH1 1QP (1 page)
17 October 2002Ad 07/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 October 2002Registered office changed on 17/10/02 from: murlain house union street chester CH1 1QP (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Ad 07/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (12 pages)
7 October 2002Incorporation (12 pages)