Company NameNova Radiotelephones Limited
Company StatusDissolved
Company Number01705150
CategoryPrivate Limited Company
Incorporation Date9 March 1983(41 years, 1 month ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 28 February 2006)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusClosed
Appointed31 October 1997(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(18 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 28 February 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr David Malcolm Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(8 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 19 June 1991)
RoleCompany Director
Correspondence Address7 Bulbourne Close
Berkhamsted
Hertfordshire
HP4 3QA
Director NameJulian Stanlow Rzymowski
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1993)
RoleCompany Director
Correspondence Address13 Highfield Crescent
Northwood
Middlesex
HA6 1EZ
Director NameRichard Edward Richardson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(8 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 19 June 1991)
RoleCompany Director
Correspondence AddressAmpthill Grange Flitwick Road
Ampthill
Bedford
Bedfordshire
MK45 2NY
Director NameGeorge Colin Holden
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(8 years, 1 month after company formation)
Appointment Duration12 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address12 Short Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3SE
Director NameAlan Norman Higgins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 April 1994)
RoleCompany Director
Correspondence Address11 Catesby Green
Barton Hills
Luton
Bedfordshire
LU3 4DP
Secretary NameMr David Malcolm Wilson
NationalityBritish
StatusResigned
Appointed09 April 1991(8 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 19 June 1991)
RoleCompany Director
Correspondence Address7 Bulbourne Close
Berkhamsted
Hertfordshire
HP4 3QA
Director NameMr Christopher Glynn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(8 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 1991)
RoleCompany Director
Correspondence AddressCliffordine House
Selsley
Stroud
Gloucestershire
GL5 5LB
Wales
Director NameMichael Ernest Beckett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(8 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 1991)
RoleCompany Director
Correspondence AddressNorthcroft
Dulwich Common
London
SE21 7EW
Secretary NameMr John Frank Molyneux
NationalityBritish
StatusResigned
Appointed19 June 1991(8 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Buxton Avenue
Leigh On Sea
Essex
SS9 3UB
Director NameMr Dennis William Lait
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 1994)
RoleManaging Director
Correspondence Address1 Avenue Rise
Bushey
Watford
Hertfordshire
WD2 3AS
Secretary NameMr Donald Henry John Lester
NationalityBritish
StatusResigned
Appointed05 August 1991(8 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Director NameMr Keith Thomas James
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 May 1993)
RoleFinancial Director
Correspondence Address89 Mentmore Crescent
Dunstable
Bedfordshire
LU6 3NW
Director NameMr Stuart James Tiverton Brown
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleManaging Director
Correspondence Address68 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PN
Secretary NameMalcolm Robert Hensby
NationalityBritish
StatusResigned
Appointed16 July 1992(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Director NameJohn Peter Robert Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 1995)
RoleFinance Director
Correspondence AddressMerrowdown
The Warren
East Horsley
Surrey
KT24 5RH
Director NameMalcolm Robert Hensby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Director NameStephen Philip Holmes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1997)
RoleChief Accountant
Correspondence Address10 Hicks Lane
Girton
Cambridge
Cambridgeshire
CB3 0JS
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(14 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£762,000

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Application for striking-off (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2005Return made up to 09/04/05; full list of members (5 pages)
5 April 2005Secretary's particulars changed (1 page)
25 November 2004Return made up to 09/04/04; full list of members (5 pages)
10 June 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
30 April 2003Return made up to 09/04/03; full list of members (5 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
25 April 2002Return made up to 09/04/02; full list of members (5 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
18 April 2001Return made up to 09/04/01; full list of members (5 pages)
13 November 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
4 May 2000Return made up to 09/04/00; full list of members (11 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
7 May 1999Return made up to 09/04/99; full list of members (7 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (5 pages)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 April 1998Return made up to 09/04/98; full list of members (6 pages)
16 March 1998Accounts for a dormant company made up to 1 October 1997 (4 pages)
19 January 1998Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
8 December 1997New director appointed (5 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (1 page)
20 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
17 November 1997Director resigned (1 page)
10 July 1997Interim accounts made up to 31 December 1996 (4 pages)
22 April 1997Return made up to 09/04/97; full list of members (5 pages)
17 April 1997Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 April 1996Return made up to 09/04/96; full list of members (6 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 May 1995Director resigned (4 pages)
12 April 1995Return made up to 09/04/95; full list of members (14 pages)