Company NameNoble, Macaulay & Co. Limited
Company StatusDissolved
Company Number00820098
CategoryPrivate Limited Company
Incorporation Date21 September 1964(59 years, 7 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCarbo Plc (Corporation)
StatusClosed
Appointed25 June 2002(37 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 15 August 2006)
Correspondence AddressLakeside
Trafford Park Road
Manchester
M17 1HP
Director NameCarborundum Abrasives Plc (Corporation)
StatusClosed
Appointed01 February 2005(40 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 15 August 2006)
Correspondence AddressLakeside
Trafford Park Road, Trafford Park
Manchester
M17 1HP
Director NameGraham David Bungard
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(26 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 March 1997)
RoleManufacturers Agent
Correspondence AddressAsh House Ranmoor Lane
Hathersage
Sheffield
South Yorkshire
S30 1BW
Director NameMr Peter Francis Noble
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(26 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 March 1997)
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence AddressPeter Paul Cottage
12 Carr Lane Dronfield Woodhouse
Sheffield
South Yorkshire
S18 8XG
Director NameHarry Whiteley Wilkinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(26 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 March 1997)
RoleManager
Correspondence Address11 Lostock Grove
Stretford
Manchester
Lancashire
M32 9RP
Secretary NameMr Peter Francis Noble
NationalityBritish
StatusResigned
Appointed05 March 1991(26 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeter Paul Cottage
12 Carr Lane Dronfield Woodhouse
Sheffield
South Yorkshire
S18 8XG
Director NameMr David Michael Howard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(32 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Woodlands Avenue
Sale
Cheshire
M33 3PQ
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(32 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 June 2002)
RoleCompany Director
Correspondence AddressSavile Ings Farm
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(32 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed06 March 1997(32 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 April 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameLars Nyqvist
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed16 May 2002(37 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressSilkesnas 12 Torne
355 97 Vaxjo
Sweden
Secretary NameMr Stuart John Dootson
NationalityBritish
StatusResigned
Appointed08 April 2004(39 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 March 2005)
RoleCompany Director
Correspondence Address40 Kenilworth Road
Sale
Manchester
Greater Manchester
M33 5FB

Location

Registered AddressLakeside Trafford Park Road
Trafford Park
Manchester
M17 1HP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£207,708

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
19 July 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
30 March 2004Return made up to 05/03/04; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
26 March 2003Return made up to 05/03/03; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
14 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
27 March 2002Return made up to 05/03/02; full list of members (7 pages)
20 March 2002Particulars of mortgage/charge (10 pages)
12 September 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
15 March 2001Return made up to 05/03/01; full list of members (7 pages)
17 July 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
24 March 2000Return made up to 05/03/00; full list of members (7 pages)
14 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1999Full accounts made up to 31 January 1999 (15 pages)
30 March 1999Return made up to 05/03/99; no change of members (4 pages)
19 November 1998Auditor's resignation (1 page)
26 July 1998Full accounts made up to 31 January 1998 (15 pages)
23 March 1998Return made up to 05/03/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
7 April 1997Return made up to 05/03/97; no change of members (4 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1997Declaration of assistance for shares acquisition (4 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Particulars of mortgage/charge (3 pages)
17 March 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
17 March 1997Auditor's resignation (1 page)
17 March 1997Registered office changed on 17/03/97 from: don road off newhall road sheffield S9 2TF (1 page)
17 March 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
17 March 1997Director resigned (1 page)
12 March 1997Particulars of mortgage/charge (7 pages)
10 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Return made up to 05/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
31 March 1995Return made up to 05/03/95; full list of members (6 pages)
24 March 1995Particulars of mortgage/charge (8 pages)