Company NameNobletext Limited
Company StatusDissolved
Company Number02845677
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anne Bardsley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1993(4 months, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 12 May 2009)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressCranbrook
Oak Road Mottram
St Andrews
Cheshire
SK10 4RA
Secretary NameMrs Anne Bardsley
NationalityBritish
StatusClosed
Appointed23 December 1993(4 months, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 12 May 2009)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressCranbrook
Oak Road Mottram
St Andrews
Cheshire
SK10 4RA
Director NameMs Sharon Anne Bardsley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(5 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (closed 12 May 2009)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressAlderley Mill Cottage
Congleton Road, Nether Alderley
Macclesfield
Cheshire
SK10 4TW
Secretary NameMr Peter Heginbotham
NationalityBritish
StatusResigned
Appointed30 November 1993(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 December 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameRoland Bardsley
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(4 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2001)
RoleCompany Executive
Correspondence AddressHill House Farm Singleton Road
Weeton
Preston
Lancashire
PR4 3JJ
Director NameWayne Roland Bardsley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 27 January 2003)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressMiddlewich Road
Stanthorne
Middlewich
CW10 9JD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameDavis Blank Furniss Limited (Corporation)
StatusResigned
Appointed30 November 1993(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 December 1993)
Correspondence Address2nd Floor
90 Deansgate
Manchester
M3 2QJ

Location

Registered AddressGlobe Square
Dukinfield
Cheshire
SK16 4RG
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£88
Current Liabilities£88

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Application for striking-off (1 page)
30 September 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
21 September 2006Return made up to 18/08/06; full list of members (7 pages)
14 June 2006Full accounts made up to 30 June 2005 (18 pages)
31 August 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2005Full accounts made up to 30 June 2004 (11 pages)
13 September 2004Return made up to 18/08/04; full list of members (7 pages)
4 May 2004Full accounts made up to 30 June 2003 (11 pages)
30 December 2003Return made up to 18/08/03; full list of members (8 pages)
28 October 2003Full accounts made up to 30 June 2002 (12 pages)
23 September 2003Compulsory strike-off action has been discontinued (1 page)
18 September 2003Withdrawal of application for striking off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
9 February 2003Director resigned (1 page)
18 April 2002Full accounts made up to 30 June 2001 (13 pages)
24 August 2001Return made up to 18/08/01; full list of members (7 pages)
23 August 2001Registered office changed on 23/08/01 from: hill house farm singleton road weeton nr blackpool lancashire PR4 3JJ (1 page)
17 May 2001Director resigned (1 page)
8 September 2000Return made up to 18/08/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 August 1999Return made up to 18/08/99; full list of members (6 pages)
13 August 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
10 November 1998Full accounts made up to 31 December 1997 (14 pages)
13 August 1998Return made up to 18/08/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
29 August 1997Return made up to 18/08/97; full list of members (6 pages)
13 September 1996Return made up to 18/08/96; full list of members (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (14 pages)
21 November 1995Return made up to 18/08/95; full list of members (6 pages)
21 June 1995Full accounts made up to 31 December 1994 (12 pages)
13 December 1993Memorandum and Articles of Association (10 pages)