Company NameNovacrest (U.K.) Limited
Company StatusDissolved
Company Number02612891
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)
Dissolution Date9 December 1997 (26 years, 5 months 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

Directors

Director NameMr Ralph William Percival Mason
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(same day as company formation)
RoleExecutive
Correspondence Address143 Blackheath Park
London
SE3 0HA
Secretary NameMrs Michele Anne Cort Smith
NationalityBritish
StatusClosed
Appointed01 May 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 09 December 1997)
RoleAccountant
Correspondence Address149 Blackheath Park
London
SE3 0HA
Director NameMr David Torquil Matheson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Hyde Vale
London
SE10 8QH
Secretary NameMr David Torquil Matheson
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hyde Vale
London
SE10 8QH
Secretary NameMr Arthur George Bancroft Hinchey
NationalityBritish
StatusResigned
Appointed12 November 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressGreville Cottage Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressQueensborough 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 CategorySmall
Accounts Year End31 March

Filing History

9 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
19 August 1997First Gazette notice for voluntary strike-off (1 page)
9 July 1997Application for striking-off (1 page)
28 May 1997Return made up to 21/05/97; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 31 March 1994 (9 pages)
25 July 1996Return made up to 21/05/96; no change of members (4 pages)
10 June 1996New secretary appointed (2 pages)
28 April 1996Secretary resigned (1 page)
24 May 1995Return made up to 21/05/95; no change of members (4 pages)