Company NameNovacrest Limited
Company StatusDissolved
Company Number01670445
CategoryPrivate Limited Company
Incorporation Date7 October 1982(41 years, 7 months ago)
Dissolution Date4 April 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Ralph William Percival Mason
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 04 April 2000)
RoleCompany Director
Correspondence Address143 Blackheath Park
London
SE3 0HA
Secretary NameMrs Michele Anne Cort Smith
NationalityBritish
StatusClosed
Appointed01 May 1996(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 04 April 2000)
RoleAccountant
Correspondence Address149 Blackheath Park
London
SE3 0HA
Director NameMr David Torquil Matheson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Hyde Vale
London
SE10 8QH
Secretary NameMr David Torquil Matheson
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hyde Vale
London
SE10 8QH
Secretary NameMr Arthur George Bancroft Hinchey
NationalityBritish
StatusResigned
Appointed12 November 1993(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressGreville Cottage Woodfield Lane
Ashtead
Surrey
KT21 2BQ

Location

Registered AddressTrotman & Co
Queensborough House
2 Claremont Road
Surbiton Surrey
KT6 4QU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 December 1999Nc inc already adjusted 18/11/99 (1 page)
9 December 1999Ad 18/11/99--------- £ si 71000@1=71000 £ ic 105/71105 (2 pages)
29 October 1999Application for striking-off (1 page)
23 December 1998Return made up to 12/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1998Return made up to 12/12/97; full list of members (6 pages)
28 February 1997Return made up to 12/12/96; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 31 March 1994 (10 pages)
10 June 1996New secretary appointed (2 pages)
28 April 1996Secretary resigned (1 page)
16 January 1996Return made up to 12/12/95; change of members (6 pages)