Noctorum
Wirral
CH43 9RD
Wales
Director Name | Anthony Graham Roberts |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(6 days after company formation) |
Appointment Duration | 17 years, 4 months (closed 30 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Torpenhow Cottage Montgomery Hill Wirral Merseyside L48 1NF |
Secretary Name | Mr Neil Sadler |
---|---|
Status | Closed |
Appointed | 02 January 2017(10 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 30 April 2024) |
Role | Company Director |
Correspondence Address | 46 Northcote Road Wallasey CH45 8LQ Wales |
Secretary Name | Toni Allison Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(6 days after company formation) |
Appointment Duration | 10 years (resigned 02 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ullswater Avenue Noctorum Wirral CH43 9RD Wales |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.whatscutting.com |
---|
Registered Address | 46 Northcote Road Wallasey CH45 8LQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£68,104 |
Cash | £868 |
Current Liabilities | £29,757 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
28 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
22 December 2020 | Registered office address changed from 204a Vauxhall Road Liverpool L3 6BR England to 46 Northcote Road Wallasey CH45 8LQ on 22 December 2020 (1 page) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 August 2017 | Appointment of Mr Neil Sadler as a secretary on 2 January 2017 (2 pages) |
11 August 2017 | Termination of appointment of Toni Allison Reeves as a secretary on 2 January 2017 (1 page) |
11 August 2017 | Termination of appointment of Toni Allison Reeves as a secretary on 2 January 2017 (1 page) |
11 August 2017 | Appointment of Mr Neil Sadler as a secretary on 2 January 2017 (2 pages) |
24 May 2017 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2017-05-24
|
24 May 2017 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
24 May 2017 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2017-05-24
|
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Registered office address changed from 58-66 Fox Street Liverpool L3 3BQ to 204a Vauxhall Road Liverpool L3 6BR on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 58-66 Fox Street Liverpool L3 3BQ to 204a Vauxhall Road Liverpool L3 6BR on 31 October 2016 (1 page) |
31 October 2016 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2016-10-31
|
31 October 2016 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2016-10-31
|
19 April 2016 | Compulsory strike-off action has been suspended (1 page) |
19 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 June 2015 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 June 2015 | Registered office address changed from Unit 4 24 Derby Road Liverpool L5 9PR to 58-66 Fox Street Liverpool L3 3BQ on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Registered office address changed from Unit 4 24 Derby Road Liverpool L5 9PR to 58-66 Fox Street Liverpool L3 3BQ on 29 June 2015 (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2015 | Compulsory strike-off action has been suspended (1 page) |
12 March 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been suspended (1 page) |
11 June 2014 | Compulsory strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-03-19
|
13 March 2013 | Compulsory strike-off action has been suspended (1 page) |
13 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 April 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2010 | Director's details changed for Toni Allison Reeves on 2 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Toni Allison Reeves on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Toni Allison Reeves on 2 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 227 queenstock business centre 67/83 norfolk street liverpool L1 0BG (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 227 queenstock business centre 67/83 norfolk street liverpool L1 0BG (1 page) |
22 September 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
22 September 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
17 September 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
17 September 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
4 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New secretary appointed;new director appointed (2 pages) |
9 January 2007 | New secretary appointed;new director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Incorporation (16 pages) |
14 December 2006 | Incorporation (16 pages) |