Company NameNovidec Ltd
Company StatusDissolved
Company Number05033718
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Arie Riemer Dirk Van Bergen
Date of BirthJune 1956 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleScientific Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Hey
Parkgate
Neston
Cheshire
CH64 6TH
Wales
Secretary NameCarol Ann Schlijper
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressEdale
Wood Lane, Burton
Neston
CH64 5TB
Wales
Director NameMr Antoine Gerard Schlijper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed15 March 2004(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 21 June 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEdale
Wood Lane Burton
Neston
CH64 5TB
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenovidec.com
Email address[email protected]
Telephone0151 3363168
Telephone regionLiverpool

Location

Registered Address1sr Floor The Outset
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

100 at £1Antoine Gerard Schlijper
50.00%
Ordinary
100 at £1Arie Riemer Dirk Van Bergen
50.00%
Ordinary

Financials

Year2014
Net Worth£168,537
Cash£137,070
Current Liabilities£131,760

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

21 June 2022Final Gazette dissolved following liquidation (1 page)
21 March 2022Return of final meeting in a members' voluntary winding up (9 pages)
5 October 2021Liquidators' statement of receipts and payments to 8 September 2021 (10 pages)
15 October 2020Declaration of solvency (5 pages)
5 October 2020Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH England to 1Sr Floor the Outset Sankey Street Warrington WA1 1NN on 5 October 2020 (2 pages)
28 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-09
(1 page)
28 September 2020Appointment of a voluntary liquidator (3 pages)
21 August 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
5 March 2019Registered office address changed from 3 Brook Hey Parkgate Neston CH64 6th to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 5 March 2019 (1 page)
1 March 2019Register(s) moved to registered inspection location Edale Wood Lane Burton Neston CH64 5TB (1 page)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200
(5 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200
(5 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(5 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 200
(5 pages)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 200
(5 pages)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 200
(5 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Register inspection address has been changed (1 page)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register inspection address has been changed (1 page)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Dr Arie Riemer Dirk Van Bergen on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Dr Antoine Gerard Schlijper on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Dr Antoine Gerard Schlijper on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Dr Antoine Gerard Schlijper on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Dr Arie Riemer Dirk Van Bergen on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Dr Arie Riemer Dirk Van Bergen on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 February 2009Return made up to 04/02/09; full list of members (4 pages)
4 February 2009Return made up to 04/02/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 February 2007Return made up to 04/02/07; full list of members (2 pages)
5 February 2007Return made up to 04/02/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 04/02/06; full list of members (2 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 04/02/06; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 February 2005Return made up to 04/02/05; full list of members (3 pages)
7 February 2005Return made up to 04/02/05; full list of members (3 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
19 February 2004Ad 04/02/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 February 2004Ad 04/02/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
11 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Incorporation (17 pages)
4 February 2004Incorporation (17 pages)