Noctorum
Wirral
CH43 9RQ
Wales
Director Name | Olive Joyce Ford |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Deal Westwood Road Noctorum Wirral Cheshire CH43 9RQ Wales |
Director Name | Jimmy Trevor Judge |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2003(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heyes Drive Wallasey Wirral Merseyside CH45 8QL Wales |
Director Name | Peter Spivack |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2003(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heyes Drive Wallasey Wirral CH45 8QL Wales |
Secretary Name | Jimmy Trevor Judge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2003(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heyes Drive Wallasey Wirral Merseyside CH45 8QL Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2012 | Voluntary strike-off action has been suspended (1 page) |
3 February 2012 | Voluntary strike-off action has been suspended (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | Application to strike the company off the register (3 pages) |
8 November 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Restoration by order of the court (3 pages) |
4 July 2011 | Restoration by order of the court (3 pages) |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2010 | Application to strike the company off the register (3 pages) |
10 May 2010 | Application to strike the company off the register (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 January 2010 | Director's details changed for Olive Joyce Ford on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Jimmy Trevor Judge on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Jimmy Trevor Judge on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Peter Spivack on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Olive Joyce Ford on 22 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Director's details changed for Peter Spivack on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Graham Ford on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Graham Ford on 22 December 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 February 2009 | Return made up to 22/12/08; full list of members (5 pages) |
11 February 2009 | Return made up to 22/12/08; full list of members (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 February 2007 | Return made up to 22/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 22/12/06; full list of members (3 pages) |
12 April 2006 | Return made up to 22/12/05; full list of members (3 pages) |
12 April 2006 | Return made up to 22/12/05; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 February 2005 | Return made up to 22/12/04; full list of members (9 pages) |
8 February 2005 | Return made up to 22/12/04; full list of members (9 pages) |
8 December 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
8 December 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New secretary appointed;new director appointed (1 page) |
8 January 2004 | Ad 22/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New director appointed (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (1 page) |
8 January 2004 | Ad 22/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
8 January 2004 | New secretary appointed;new director appointed (1 page) |
8 January 2004 | New director appointed (1 page) |
8 January 2004 | New director appointed (1 page) |
8 January 2004 | New director appointed (2 pages) |
22 December 2003 | Incorporation (11 pages) |