Company NameR.W. & S. Noakes Limited
Company StatusDissolved
Company Number03774079
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameCapt Robert Winston Noakes
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Road
Neston
CH64 9PA
Wales
Director NameSandra Noakes
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Road
Neston
CH64 9PA
Wales
Secretary NameSandra Noakes
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Road
Neston
CH64 9PA
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered Address1 Chester Road
Neston
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Shareholders

1 at £1Robert Winston Noakes
50.00%
Ordinary
1 at £1Sandra Noakes
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,032
Cash£938
Current Liabilities£4,023

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2014Application to strike the company off the register (3 pages)
30 August 2014Application to strike the company off the register (3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
17 May 2011Director's details changed for Sandra Noakes on 16 May 2011 (2 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
17 May 2011Director's details changed for Captain Robert Winston Noakes on 16 May 2011 (2 pages)
17 May 2011Director's details changed for Captain Robert Winston Noakes on 16 May 2011 (2 pages)
17 May 2011Secretary's details changed for Sandra Noakes on 16 May 2011 (1 page)
17 May 2011Director's details changed for Sandra Noakes on 16 May 2011 (2 pages)
17 May 2011Secretary's details changed for Sandra Noakes on 16 May 2011 (1 page)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Sandra Noakes on 16 May 2010 (2 pages)
24 June 2010Director's details changed for Captain Robert Winston Noakes on 16 May 2010 (2 pages)
24 June 2010Director's details changed for Captain Robert Winston Noakes on 16 May 2010 (2 pages)
24 June 2010Director's details changed for Sandra Noakes on 16 May 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Return made up to 16/05/09; full list of members (4 pages)
19 June 2009Return made up to 16/05/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 July 2008Return made up to 16/05/08; full list of members (4 pages)
7 July 2008Return made up to 16/05/08; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 16/05/07; full list of members (2 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 16/05/07; full list of members (2 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2005Return made up to 16/05/05; full list of members (2 pages)
20 June 2005Return made up to 16/05/05; full list of members (2 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 June 2004Return made up to 16/05/04; full list of members (7 pages)
11 June 2004Return made up to 16/05/04; full list of members (7 pages)
21 July 2003Return made up to 16/05/03; full list of members (7 pages)
21 July 2003Return made up to 16/05/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 June 2002Return made up to 16/05/02; full list of members (7 pages)
11 June 2002Return made up to 16/05/02; full list of members (7 pages)
19 March 2002Registered office changed on 19/03/02 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page)
19 March 2002Registered office changed on 19/03/02 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 May 2001Return made up to 16/05/01; full list of members (6 pages)
22 May 2001Return made up to 16/05/01; full list of members (6 pages)
13 July 2000 (4 pages)
13 July 2000 (4 pages)
26 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
10 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: 9 abbey square chester cheshire CH1 2HU (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: 9 abbey square chester cheshire CH1 2HU (1 page)
19 May 1999Incorporation (13 pages)
19 May 1999Incorporation (13 pages)