Company NameNobleforge Limited
Company StatusDissolved
Company Number02728072
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameWayne Richard Pearce
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustralian
StatusCurrent
Appointed27 August 1999(7 years, 1 month after company formation)
Appointment Duration24 years, 8 months
RoleTravel Executive
Correspondence Address8 Park Avenue
Lytham St Annes
Lancashire
FY8 5QU
Director NameMr Kenneth Edward Townsley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1999(7 years, 1 month after company formation)
Appointment Duration24 years, 8 months
RoleTravel Executive
Country of ResidenceEngland
Correspondence AddressThe Penthouse Waters Reach
273 Inner Promenade
Lytham St Annes
Lancashire
FY8 1AY
Director NameMr Timothy John Barnes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2000(8 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleAccountant
Correspondence AddressNookfield
Gorse Lane, Tarleton
Preston
Lancashire
PR4 6LH
Secretary NameMr Timothy John Barnes
NationalityBritish
StatusCurrent
Appointed28 August 2000(8 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleAccountant
Correspondence AddressNookfield
Gorse Lane, Tarleton
Preston
Lancashire
PR4 6LH
Secretary NameNeil Russell Jones
NationalityBritish
StatusResigned
Appointed21 July 1992(2 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 28 August 2000)
RoleCompany Director
Correspondence Address67 Kingsway
Lytham St Annes
Lancashire
FY8 1AD
Director NameMargaret Ingram
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 11 May 1999)
RoleAccountant
Correspondence Address28 The Drive
Fulwood
Preston
Lancashire
PR2 8FF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTomlinson St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£64,010

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 April 2004Dissolved (1 page)
19 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Full accounts made up to 31 March 2002 (8 pages)
7 January 2003Registered office changed on 07/01/03 from: the trident centre portway ribble docklands preston lancashire PR2 2QA (1 page)
6 January 2003Appointment of a voluntary liquidator (1 page)
6 January 2003Declaration of solvency (3 pages)
6 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2002Full accounts made up to 31 March 2001 (9 pages)
6 July 2001Return made up to 02/07/01; full list of members (7 pages)
6 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
26 October 1999Registered office changed on 26/10/99 from: network house navigation business village riversway preston lancashire PR2 2YP (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 July 1999Return made up to 02/07/99; no change of members (4 pages)
17 September 1998Full accounts made up to 31 March 1998 (11 pages)
2 October 1997Full accounts made up to 31 March 1997 (11 pages)
7 July 1997Return made up to 02/07/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 March 1996 (12 pages)
19 May 1996Registered office changed on 19/05/96 from: network house navigation village riversway preston (1 page)
17 October 1995Full accounts made up to 31 March 1995 (14 pages)
17 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 1995Return made up to 02/07/95; no change of members (4 pages)
27 September 1995Registered office changed on 27/09/95 from: 19 park street lytham lancs FY8 5LU (1 page)