Mill Lane
Neston
Cheshire
CH64 8TP
Wales
Director Name | Mr Bruce Ashley Noble |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 month after company formation) |
Appointment Duration | 16 years, 4 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oaktree Court Business Centre 25 Oaktree Court Mill Lane Neston Cheshire CH64 8TP Wales |
Director Name | Karen Sarah O'Hara |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Chestnut Crescent Hawarden Flintshire CH5 3NT Wales |
Director Name | Mrs Julie Marie Noble |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oaktree Court Business Centre 25 Oaktree Court Mill Lane Neston Cheshire CH64 8TP Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0845 1239450 |
---|---|
Telephone region | Unknown |
Registered Address | 25 Oaktree Court Business Centre 25 Oaktree Court Business Centre Mill Lane Neston Cheshire CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
21 November 2017 | Termination of appointment of Julie Marie Noble as a director on 21 November 2017 (1 page) |
21 November 2017 | Notification of Bruce Ashley Noble as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Cessation of Julie Marie Noble as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Cessation of Julie Marie Noble as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Julie Marie Noble as a director on 21 November 2017 (1 page) |
21 November 2017 | Notification of Bruce Ashley Noble as a person with significant control on 21 November 2017 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 February 2017 | Secretary's details changed for Bruce Ashley Noble on 6 May 2016 (1 page) |
7 February 2017 | Director's details changed for Bruce Ashley Noble on 6 May 2016 (2 pages) |
7 February 2017 | Director's details changed for Mrs Julie Marie Noble on 6 May 2016 (2 pages) |
7 February 2017 | Secretary's details changed for Bruce Ashley Noble on 6 May 2016 (1 page) |
7 February 2017 | Director's details changed for Mrs Julie Marie Noble on 6 May 2016 (2 pages) |
7 February 2017 | Director's details changed for Bruce Ashley Noble on 6 May 2016 (2 pages) |
12 January 2017 | Registered office address changed from Unit 19 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EN to C/O Noble Hr Solutions PO Box CH64 8TP 25 Oaktree Court Business Centre 25 Oaktree Court Business Centre Mill Lane Neston Cheshire CH64 8TP on 12 January 2017 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 January 2017 | Registered office address changed from Unit 19 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EN to C/O Noble Hr Solutions PO Box CH64 8TP 25 Oaktree Court Business Centre 25 Oaktree Court Business Centre Mill Lane Neston Cheshire CH64 8TP on 12 January 2017 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 15 March 2013 (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Accounts for a dormant company made up to 30 March 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 30 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Bruce Ashley Noble on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Julie Marie Noble on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Bruce Ashley Noble on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Bruce Ashley Noble on 1 October 2009 (1 page) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Julie Marie Noble on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Bruce Ashley Noble on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Bruce Ashley Noble on 1 October 2009 (1 page) |
16 March 2010 | Director's details changed for Julie Marie Noble on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Bruce Ashley Noble on 1 October 2009 (1 page) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
15 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
4 April 2006 | Return made up to 24/02/06; full list of members (3 pages) |
4 April 2006 | Return made up to 24/02/06; full list of members (3 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
17 March 2005 | Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
17 March 2005 | Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
24 February 2005 | Incorporation (17 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Incorporation (17 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |