Company NameNovalis Fibres Limited
DirectorAlistair James Steel
Company StatusDissolved
Company Number02705984
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusCurrent
Appointed07 August 1998(6 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleDirector Of Legal & Sec Servs
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr Alistair James Steel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2000(8 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence AddressBadgers Retreat Roundheads End
Forty Green
Beaconsfield
Buckinghamshire
HP9 1YB
Director NameMr Frank Nicholas Woolley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleSecretary
Correspondence AddressWrittle Park Farmhouse
Highwood
Chelmsford
Essex
CM1 3QF
Director NameRakesh Nath
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleCorporate Lawyer
Correspondence AddressThe Well House
Horns Street
Winslow
Buckinghamshire
MK18 3AL
Secretary NameMr Frank Nicholas Woolley
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWrittle Park Farmhouse
Highwood
Chelmsford
Essex
CM1 3QF
Director NameMonsieur Daniel Axel Carl Grout
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 1994)
RoleGeneral Manager
Correspondence Address39 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BB
Director NameMr Christian Dailly
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed14 December 1992(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 29 July 1998)
RoleCompany Director
Correspondence Address104 Rue D Aguessau
92100 Boulogne Billancourt
France
Director NameMr Christian Delorme
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed14 December 1992(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 1994)
RoleCompany Director
Correspondence Address19 Rue Des Cerisiers
69160 Tassin La Demi Lune
France
Director NameFrancesco Fabbri
Date of BirthApril 1938 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed14 December 1992(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressKilligrew House
64 Onslow Road Burwood Park
Walton On Thames
Surrey
KT12 5AY
Director NameMr Giorgio Mocci
Date of BirthNovember 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed14 December 1992(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 1994)
RoleCompany Director
Correspondence Address30 Via Ramazzotti
20052 Monza I
Italy
Director NameMr Giovanni Sartor
Date of BirthMay 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed14 December 1992(8 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 1993)
RoleCompany Director
Correspondence Address23 Via Savonarola
20149 Milano
Italy
Director NameRaymond Verley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed17 November 1993(1 year, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 March 1994)
RoleFinance & Administration Manag
Correspondence Address45 Chemin Des Balmes
69140 Rillieux La Pape
France
Foreign
Director NameChristopher Howard Andrews
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 06 April 1995)
RoleManaging Director
Correspondence Address3 Highview
Stylecroft Road
Chalfont St Giles
Buckinghamshire
HP8 4HH
Director NameChristopher Howard Andrews
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 06 April 1995)
RoleManaging Director
Correspondence Address3 Highview
Stylecroft Road
Chalfont St Giles
Buckinghamshire
HP8 4HH
Director NameMr Robert William Tyler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(2 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Thrupp Lane
Stroud
Gloucestershire
GL5 2ER
Wales
Director NameXavier Langlois D'Estainot
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed11 September 1996(4 years, 5 months after company formation)
Appointment Duration6 months (resigned 11 March 1997)
RoleFinance Director
Correspondence Address28 Woodsford Square
London
W14 8DP
Secretary NameKeith Edward Cunningham
NationalityBritish
StatusResigned
Appointed01 May 1998(6 years after company formation)
Appointment Duration3 months, 1 week (resigned 07 August 1998)
RoleRenumeration& Benefits Manager
Correspondence Address21 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Director NamePhilippe Vidal
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed29 July 1998(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 2001)
RoleFinance Director
Correspondence AddressHouse No 1
2 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NamePaul Marice Jozef Van Beveren
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed09 October 1998(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2003)
RoleChief Financial Officer
Correspondence Address8 Rue Du Beguinage
F 62000 Arras
France
Foreign
Director NameMr Allan Sidney James Morgan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RolePersonnel Director
Correspondence AddressLittle Dendrons
Magnolia Dene
Hazlemere
Bucks
HP15 7QE
Director NameMr David Kenneth Ridgway
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(8 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 December 2000)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Katherine Close
Penn
Buckinghamshire
HP10 8ET
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2000(8 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 2000)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressC/O Baker Tilly
1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£105,000
Current Liabilities£153,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 December 2004Dissolved (1 page)
1 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
1 September 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2003Registered office changed on 11/06/03 from: oak house reeds crescent watford hertfordshire WD24 4QP (1 page)
11 June 2003Appointment of a voluntary liquidator (2 pages)
4 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2003Declaration of solvency (3 pages)
11 May 2003Director resigned (1 page)
7 April 2003Return made up to 28/02/03; full list of members (5 pages)
2 April 2003Auditor's resignation (1 page)
2 April 2003Registered office changed on 02/04/03 from: oak house reeds crescent watford hertfordshire WD1 1QH (1 page)
16 November 2002Full accounts made up to 31 December 2001 (14 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 March 2002Return made up to 28/02/02; full list of members (5 pages)
24 January 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
8 May 2001Return made up to 10/04/01; full list of members (7 pages)
26 April 2001New director appointed (3 pages)
26 April 2001Director resigned (1 page)
12 February 2001Full accounts made up to 31 December 1999 (13 pages)
27 December 2000Director resigned (1 page)
27 November 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
19 July 2000New director appointed (3 pages)
19 July 2000Director resigned (1 page)
16 April 2000Return made up to 10/04/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
16 April 1999Return made up to 10/04/99; no change of members (9 pages)
29 January 1999New director appointed (5 pages)
29 January 1999New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
5 August 1998Full accounts made up to 31 December 1996 (15 pages)
3 August 1998New director appointed (3 pages)
3 August 1998Director resigned (1 page)
24 July 1998Auditor's resignation (1 page)
21 April 1998Return made up to 10/04/98; no change of members (5 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
26 March 1997Registered office changed on 26/03/97 from: hanover house fourth floor 32 charlotte street manchester M1 4FD (1 page)
5 November 1996Director's particulars changed (1 page)
26 September 1996Full accounts made up to 31 December 1995 (19 pages)
23 September 1996New director appointed (3 pages)
11 April 1996Return made up to 10/04/96; no change of members (5 pages)
6 July 1995Full accounts made up to 31 December 1994 (18 pages)
4 May 1995Director resigned;new director appointed (2 pages)
30 March 1995Return made up to 10/04/95; no change of members (6 pages)