Company NameNoctorum Land Company Limited(The)
Company StatusDissolved
Company Number00086831
CategoryPrivate Limited Company
Incorporation Date13 December 1905(118 years, 5 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Clive Friend Button
NationalityBritish
StatusClosed
Appointed03 July 2000(94 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Farm Long Lane
Waverton
Chester
CH3 7RB
Wales
Director NameMrs Lorraine Antonia Carrol Dodd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(96 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyn Twll Plas Lane
Llanarmon Yn Ial
Mold
Flintshire
CH7 4QJ
Wales
Director NameDavid Richard Swaffield
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(96 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2005)
RoleSolicitor
Correspondence AddressThe West Wing, Ravelstone
Manley Road
Manley
Cheshire
WA6 9ED
Director NameAndrew Lyndsay Balfour Thomson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(96 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2005)
RoleChartered Surveyor
Correspondence AddressGrappenhall
Benty Heath Lane, Willaston
Neston
Cheshire
CH64 1SD
Wales
Director NameAndrew Fraser Watson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(96 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton
Overdale Road
Willaston
Wirral Cheshire
CH64 1SZ
Wales
Director NameProf James Edward Cross
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(86 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 September 1992)
RoleUniversity Professor
Correspondence Address16 Ashburton Road
Claughton
Birkenhead
Merseyside
L43 8TW
Director NameArthur Graham Hurton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(86 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 October 2002)
RoleSolicitor
Correspondence Address26 Beacon Lane
Wirral
Merseyside
CH60 0DD
Wales
Director NameMr David Ian Mackay
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(86 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 October 2002)
RoleCircuit Judge
Correspondence Address15 Reservoir Road North
Prenton
Birkenhead
Merseyside
L42 8LT
Director NameMr Trevor Spurring Roberts
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(86 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 October 2002)
RoleAccountant
Correspondence Address80 Osmaston Road
Birkenhead
Merseyside
CH42 8LP
Wales
Secretary NameMr Daniel Garforth
NationalityBritish
StatusResigned
Appointed02 August 1992(86 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressThe Lodge 58 Beresford Road
Birkenhead
Merseyside
L43 2JD
Director NameBrian Keith Boumphrey
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(90 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 2002)
RoleManagement Consultant
Correspondence AddressOak Lawn
Priory Road
Wirral
Merseyside
CH48 7ET
Wales
Director NameMr Andrew James Cross
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(90 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Manor
Telford Close
Birkenhead
Merseyside
CH43 1YB
Wales
Secretary NameMr Ronald John Barton
NationalityBritish
StatusResigned
Appointed05 January 1998(92 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2000)
RoleBursar
Correspondence Address69 Bankfield Lane
Southport
Merseyside
PR9 7NL

Location

Registered AddressThe Lodge
58 Beresford Road
Prenton
Merseyside
CH43 2JD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Financials

Year2014
Turnover£165
Net Worth£3,713
Current Liabilities£163

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
18 August 2004Application for striking-off (2 pages)
30 July 2004Return made up to 29/06/04; full list of members (11 pages)
16 March 2004Full accounts made up to 31 March 2003 (7 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 February 2003Full accounts made up to 31 March 2002 (7 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 December 2001Full accounts made up to 31 March 2001 (7 pages)
22 August 2001Return made up to 29/06/01; full list of members (9 pages)
6 February 2001Full accounts made up to 31 March 2000 (7 pages)
25 August 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
28 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
12 August 1999Return made up to 29/06/99; no change of members
  • 363(287) ‐ Registered office changed on 12/08/99
(6 pages)
19 January 1999Return made up to 29/06/96; full list of members; amend (8 pages)
19 January 1999Return made up to 29/06/98; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1999Return made up to 29/06/97; full list of members; amend (8 pages)
19 January 1999Full accounts made up to 31 March 1998 (7 pages)
11 August 1998Return made up to 29/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
11 August 1998New secretary appointed (2 pages)
9 January 1998Full accounts made up to 31 March 1997 (7 pages)
26 August 1997Return made up to 29/06/97; no change of members (4 pages)
30 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 July 1996Full accounts made up to 31 March 1996 (6 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
17 August 1995Return made up to 08/07/95; full list of members (6 pages)
10 August 1995Full accounts made up to 31 March 1995 (7 pages)