Company NameL.M.Noar Limited
Company StatusDissolved
Company Number00704717
CategoryPrivate Limited Company
Incorporation Date3 October 1961(62 years, 7 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rita Noar
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(29 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 26 December 2000)
RoleReceptionist
Correspondence Address4 The Mews
Prestwich
Manchester
Lancashire
M25 0PU
Secretary NameAmanda Susan Morrissey
NationalityBritish
StatusClosed
Appointed01 July 1993(31 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address49 Friern Watch Avenue
North Finchley
London
N12 8NY
Director NameMr Leonard Michael Noar
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(29 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1993)
RoleOptician
Correspondence Address4 The Mews
Prestwich
Manchester
Lancashire
M25 0PU
Secretary NameMrs Rita Noar
NationalityBritish
StatusResigned
Appointed12 September 1991(29 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address4 The Mews
Prestwich
Manchester
Lancashire
M25 0PU

Location

Registered Address4 The Mews
Park View Road
Prestwich
Manchester
M25 5PU
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
27 July 2000Application for striking-off (1 page)
12 April 2000Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Return made up to 31/08/99; no change of members (4 pages)
27 August 1999Full accounts made up to 30 June 1999 (9 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
10 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 1998Registered office changed on 05/06/98 from: 4 the mews park view road prestwich manchester M25 8PY (1 page)
15 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
9 September 1997Return made up to 31/08/97; no change of members (4 pages)
7 November 1996Full accounts made up to 30 June 1996 (10 pages)
11 September 1996Return made up to 31/08/96; no change of members (4 pages)
7 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
15 September 1995Return made up to 31/08/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)