Company NameNova Shoe Co Limited
Company StatusDissolved
Company Number07244090
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date13 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Ian Philip Dickinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleSales & Marketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Willows Middlewich Road
Lower Peover
Knutsford
Cheshire
WA16 9QD
Secretary NameMrs Sheila Frances Dickinson
StatusClosed
Appointed01 May 2014(3 years, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 13 April 2020)
RoleCompany Director
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR

Location

Registered AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£253,721
Cash£151,960
Current Liabilities£40,646

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 April 2020Final Gazette dissolved following liquidation (1 page)
13 January 2020Return of final meeting in a members' voluntary winding up (13 pages)
5 July 2019Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 5 July 2019 (2 pages)
4 July 2019Appointment of a voluntary liquidator (3 pages)
4 July 2019Declaration of solvency (5 pages)
4 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-18
(1 page)
27 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
11 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10
(5 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10
(5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 May 2015Secretary's details changed for Mrs Shelia Frances Dickinson on 1 May 2014 (1 page)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
(4 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
(4 pages)
20 May 2015Secretary's details changed for Mrs Shelia Frances Dickinson on 1 May 2014 (1 page)
20 May 2015Secretary's details changed for Mrs Shelia Frances Dickinson on 1 May 2014 (1 page)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
(4 pages)
12 February 2015Registered office address changed from 1 Row Hill Addlestone Surrey KT15 1DL to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 1 Row Hill Addlestone Surrey KT15 1DL to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 12 February 2015 (1 page)
12 February 2015Appointment of Mrs Shelia Frances Dickinson as a secretary on 1 May 2014 (2 pages)
12 February 2015Appointment of Mrs Shelia Frances Dickinson as a secretary on 1 May 2014 (2 pages)
12 February 2015Appointment of Mrs Shelia Frances Dickinson as a secretary on 1 May 2014 (2 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(4 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(4 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 May 2013Director's details changed for Mr Ian Philip Dickinson on 1 June 2012 (2 pages)
14 May 2013Director's details changed for Mr Ian Philip Dickinson on 1 June 2012 (2 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Mr Ian Philip Dickinson on 1 June 2012 (2 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 July 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
26 July 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
13 May 2010Termination of appointment of Barbara Kahan as a director (1 page)
13 May 2010Termination of appointment of Barbara Kahan as a director (1 page)
10 May 2010Appointment of Mr Ian Philip Dickinson as a director (2 pages)
10 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
10 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 10
(3 pages)
10 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 10
(3 pages)
10 May 2010Appointment of Mr Ian Philip Dickinson as a director (2 pages)
10 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 10
(3 pages)
10 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 10
(3 pages)
10 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 10
(3 pages)
10 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
10 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 10
(3 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)