Company NameNovachance Limited
Company StatusDissolved
Company Number02294304
CategoryPrivate Limited Company
Incorporation Date8 September 1988(35 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameJohn Matthew Candlish
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(15 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleSolicitor
Correspondence Address51 East Street
Olney
Buckinghamshire
MK46 4BT
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(15 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameJason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(15 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleSecretary
Correspondence AddressSandford Lodge
21 Reading Road
Wallingford
Oxfordshire
OX10 9DS
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusCurrent
Appointed05 August 1996(7 years, 11 months after company formation)
Appointment Duration27 years, 9 months
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NameMr Brian William Morrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 1994)
RoleBuilding Society Officer
Correspondence Address4 Heath Villas
Halifax
West Yorkshire
HX3 0BB
Director NameMrs Clare Emery
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 1994)
RoleBuilding Society Officer
Correspondence AddressCoachmans Cottage
Wheatfield House Brockholes
Huddersfield
West Yorkshire
HD7 7AG
Secretary NameAndrew Charles Brockett
NationalityAustralian
StatusResigned
Appointed15 May 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address1 Blamires Street
Bradford
West Yorkshire
BD7 4QZ
Director NameIan Wright
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 1996)
RoleBuilding Society Officer
Correspondence Address4 Lammas Court
Scarcroft
Leeds
West Yorkshire
LS14 3JS
Director NameLynne Frances Vinicombe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 1996)
RoleBuilding Society Manager
Correspondence AddressThe Beeches
Low Catton
York
North Yorkshire
YO41 1EA
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 1996)
RoleFinance Director
Correspondence AddressTolhurst Barn
Birchetts Green Lane
Ticehurst
East Sussex
TN5 7LJ
Secretary NameRaymond Keith Mather
NationalityBritish
StatusResigned
Appointed27 January 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address24 Royd Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LX
Director NameAndrew Newell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1996)
RoleBuilding Society Manager
Correspondence AddressFairlea 16 Savile Park
Halifax
West Yorkshire
HX1 3EA
Director NameJohn King
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1999)
RoleHuman Resources Dir
Correspondence Address24 Beverley Crescent
Bedford
Bedfordshire
MK40 4BY
Director NameMr Robert William Fisher
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1999)
RoleGroup Property Dir
Country of ResidenceEngland
Correspondence AddressMonks Barn
Maugersbury
Cheltenham
Gloucestershire
GL54 1HP
Wales
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1998)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address38 Cuckoo Hill Road
Pinner
London
HA5 1AY
Director NameJames Ramsay Smart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 2000)
RoleAccountant
Correspondence Address13 Alexandra Drive
Newport Pagnell
Buckinghamshire
MK16 0ES
Director NameMr Larry John Hannam
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2003)
RoleCsu And Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWell House
Wood Burcote
Towcester
Northamptonshire
NN12 6JR
Director NameJohn George Price
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 November 2002)
RoleDir Group Property And Survey
Correspondence AddressStrabathie
Sandy Lane Church Brampton
Northampton
Northamptonshire
NN6 8AX
Director NameConrad Bailey Dixon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2002)
RoleChartered Accountant
Correspondence Address3 Pine Drive
Ingatestone
Essex
CM4 9EF
Director NameAnn Patricia Dixon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2004)
RoleAccountant
Correspondence Address2 Hathaway Court
Crownhill
Milton Keynes
Buckinghamshire
MK8 0LG
Director NameDavid Tomlinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2004)
RoleChartered Surveyor
Correspondence Address36 Augusta Avenue
Collingree Park
Northampton
NN4 0XP
Director NameMr Richard Vernon Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(15 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 2004)
RoleSurveyor
Correspondence Address17 Clover Close
Loughton
Milton Keynes
MK5 8HA
Director NameMr John Francis O'Mahoney
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(15 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cottage Common
Loughton
Milton Keynes
MK5 8AE

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,273
Current Liabilities£2,368

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 November 2005Dissolved (1 page)
17 August 2005Liquidators statement of receipts and payments (5 pages)
17 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2004Registered office changed on 15/10/04 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
13 October 2004Declaration of solvency (3 pages)
13 October 2004Appointment of a voluntary liquidator (1 page)
13 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 September 2004Resolutions
  • RES13 ‐ Transfer of properties 21/07/04
(1 page)
22 September 2004Resolutions
  • RES13 ‐ Allot 2275 shares 30/07/04
(1 page)
22 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2004Ad 30/07/04--------- £ si 1138@1=1138 £ ic 1000/2138 (2 pages)
22 September 2004Nc inc already adjusted 30/07/04 (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (3 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (3 pages)
24 August 2004Director resigned (1 page)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 May 2004New director appointed (3 pages)
7 May 2004Director resigned (2 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 April 2004New director appointed (3 pages)
5 April 2004Director resigned (1 page)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
26 April 2002Return made up to 31/03/02; full list of members (7 pages)
19 April 2002Director resigned (2 pages)
3 April 2002Secretary's particulars changed (1 page)
26 March 2002New director appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
17 October 2001Full accounts made up to 31 December 2000 (10 pages)
20 April 2001Return made up to 31/03/01; no change of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
8 February 2000Director's particulars changed (1 page)
17 November 1999New director appointed (1 page)
12 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
13 September 1999Auditor's resignation (1 page)
13 August 1999Full accounts made up to 31 December 1998 (10 pages)
13 August 1999Auditor's resignation (1 page)
29 April 1999Return made up to 31/03/99; no change of members (6 pages)
17 July 1998Full accounts made up to 31 December 1997 (9 pages)
29 April 1998Return made up to 31/03/98; no change of members (6 pages)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
10 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
24 December 1996Memorandum and Articles of Association (8 pages)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 August 1996Director resigned (1 page)
22 August 1996New director appointed (1 page)
22 August 1996Registered office changed on 22/08/96 from: provincial house, bradford. BD1 1NL. (1 page)
22 August 1996New secretary appointed (1 page)
22 August 1996New director appointed (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996Secretary resigned (2 pages)
22 August 1996New director appointed (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996Director resigned (2 pages)
5 June 1996Return made up to 15/05/96; full list of members (11 pages)
13 May 1996Full accounts made up to 31 December 1995 (13 pages)
13 June 1995Return made up to 15/05/95; full list of members (16 pages)