Noctorum
Birkenhead
Merseyside
CH43 9WU
Wales
Director Name | Mr Ronald Francis Jordan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 18 years (closed 22 October 2009) |
Role | Lecturer |
Correspondence Address | 4 Garfield Terrace Upton Wirral Merseyside CH49 0TR Wales |
Director Name | Mr Peter Norman Vines |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 18 years (closed 22 October 2009) |
Role | Company Director |
Correspondence Address | 22 Glen Park Road Wallasey Merseyside CH45 5JG Wales |
Director Name | Mrs Jean Hickson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 22 October 2009) |
Role | Officer Local Authority |
Country of Residence | United Kingdom |
Correspondence Address | 8 Trafalgar Road Wallasey Merseyside CH44 0EA Wales |
Director Name | Henry Miens Thompson |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1993(7 years, 12 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 22 October 2009) |
Role | Retired Civil Servant |
Correspondence Address | 4 Mumfords Lane Wirral Merseyside CH47 6AY Wales |
Secretary Name | Allan James Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 22 October 2009) |
Role | Company Director |
Correspondence Address | 35 Knaresborough Road Wallasey Wirral Merseyside CH44 2BG Wales |
Director Name | Mr Colin Clarke Abbott |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 October 1998) |
Role | Retired |
Correspondence Address | The Coppice Noctorum Lane Birkenhead Merseyside L43 9UB |
Director Name | Mr Frank Bate |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 October 1998) |
Role | Retired |
Correspondence Address | 2 Holm View Close Oxton Birkenhead Merseyside L43 2GA |
Director Name | Mr Clifford Derek Darley |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 1996) |
Role | Fhsa Chairman |
Correspondence Address | 5 Birch Road Oxton Birkenhead Merseyside L43 5UF |
Director Name | Mr Gerald Doyle |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 1993) |
Role | Partner Building Company |
Correspondence Address | 8 Buerton Close Birkenhead Merseyside L43 9EA |
Director Name | Margaret Herd |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 October 1996) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brancote Road Birkenhead Wirral CH43 6TJ Wales |
Director Name | Maj Richard Ivor Anthony Hughes |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 1993) |
Role | Retired |
Correspondence Address | 16 Bryanston Road Birkenhead Merseyside L42 8PU |
Director Name | Mr James Ohara |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 March 1994) |
Role | Retired |
Correspondence Address | Appleacre Phillips Way Heswall Wirral Merseyside L60 4RT |
Secretary Name | Neil Ronald Lindley Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 7 Marine Terrace Wallasey Merseyside CH45 7RE Wales |
Director Name | Robinson Fearon |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 1996) |
Role | Carpet Retailer |
Correspondence Address | 1 School Lane Thurstaston Wirral Merseyside L63 2LN |
Secretary Name | Paul Nilsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 November 1997) |
Role | Finance Manager |
Correspondence Address | 4 Bronington Avenue Bromborough Merseyside L62 6DT |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £274,149 |
Cash | £191,394 |
Current Liabilities | £62,570 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
29 July 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 July 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
30 March 2009 | Liquidators statement of receipts and payments to 20 March 2009 (5 pages) |
26 September 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
26 September 2008 | Liquidators statement of receipts and payments (5 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
15 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 May 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
23 March 2006 | Liquidators statement of receipts and payments (5 pages) |
23 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 October 2004 | Liquidators statement of receipts and payments (6 pages) |
30 April 2004 | Liquidators statement of receipts and payments (6 pages) |
28 March 2003 | Resolutions
|
28 March 2003 | Appointment of a voluntary liquidator (1 page) |
28 March 2003 | Statement of affairs (12 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: liscard hall central park wallasey merseyside CH44 0BT (1 page) |
10 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
13 November 2002 | Annual return made up to 27/10/02 (5 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (20 pages) |
22 November 2001 | Annual return made up to 27/10/01 (4 pages) |
28 December 2000 | Annual return made up to 27/10/00
|
22 December 2000 | Full accounts made up to 31 March 2000 (20 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
23 November 1999 | Annual return made up to 27/10/99
|
27 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
20 November 1998 | Annual return made up to 27/10/98
|
5 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Annual return made up to 27/10/97 (6 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 November 1996 | Annual return made up to 27/10/96 (6 pages) |
19 October 1996 | Director resigned (1 page) |
27 September 1996 | Director's particulars changed (1 page) |
27 September 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (2 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |