Company NameNoblett & Underwood (London) Limited
DirectorsIan Wynne Powell and Therese Wynne-Powell
Company StatusDissolved
Company Number01069035
CategoryPrivate Limited Company
Incorporation Date31 August 1972(51 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameIan Wynne Powell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleTransport Manager
Correspondence Address48 Top Dartford Road
Hextable
Kent
BR8 7SQ
Secretary NamePhilip John Eastgate
NationalityBritish
StatusCurrent
Appointed27 December 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address39 Normanhurst Avenue
Bexleyheath
Kent
DA7 4TS
Director NameTherese Wynne-Powell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(21 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address48 Top Dartford Road
Hextable
Swanley
Kent
BR8 7SQ
Director NameClifford John Files
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(19 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 September 1992)
RoleWarehouse Manager
Correspondence Address130 Columbine Close
Strood
Rochester
Kent
ME2 2YD

Location

Registered Address100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£432,744
Current Liabilities£385,245

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 November 2002Dissolved (1 page)
28 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators statement of receipts and payments (7 pages)
4 August 2000Liquidators statement of receipts and payments (6 pages)
18 February 2000Liquidators statement of receipts and payments (7 pages)
17 January 2000Registered office changed on 17/01/00 from: arundel house 12 rylands street warrington cheshire WA1 1HR (1 page)
13 January 2000Statement of affairs (6 pages)
18 August 1999Liquidators statement of receipts and payments (6 pages)
4 February 1999Liquidators statement of receipts and payments (6 pages)
19 August 1998Liquidators statement of receipts and payments (6 pages)
16 February 1998Liquidators statement of receipts and payments (6 pages)
7 August 1997Liquidators statement of receipts and payments (6 pages)
10 February 1997Liquidators statement of receipts and payments (5 pages)
12 August 1996Liquidators statement of receipts and payments (6 pages)
14 February 1996Liquidators statement of receipts and payments (6 pages)
10 August 1995Liquidators statement of receipts and payments (12 pages)