Company NameNoble I.T. Limited
DirectorsLynne Elizabeth Jones and Michael David Jones
Company StatusDissolved
Company Number02990826
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLynne Elizabeth Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1994(same day as company formation)
RoleSecretary
Correspondence AddressGreenbank Cottage Green Lane
Grindleton
Clitheroe
Lancashire
BB7 4RL
Director NameMichael David Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1994(same day as company formation)
RoleManaging Director
Correspondence AddressGreenbank Cottage Green Lane
Grindleton
Clitheroe
Lancashire
BB7 4RL
Secretary NameLynne Elizabeth Jones
NationalityBritish
StatusCurrent
Appointed16 November 1994(same day as company formation)
RoleSecretary
Correspondence AddressGreenbank Cottage Green Lane
Grindleton
Clitheroe
Lancashire
BB7 4RL

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

30 August 2000Dissolved (1 page)
30 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2000Liquidators statement of receipts and payments (5 pages)
4 March 1999Registered office changed on 04/03/99 from: 236 bacup road cloughfold rossendale lancs BB4 7LG (1 page)
2 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1999Statement of affairs (5 pages)
2 March 1999Appointment of a voluntary liquidator (1 page)
14 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 February 1998Accounts for a small company made up to 30 November 1997 (4 pages)
1 December 1997Return made up to 16/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1997Accounts for a small company made up to 30 November 1996 (4 pages)
17 December 1996Return made up to 16/11/96; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 30 November 1995 (4 pages)
21 November 1995Return made up to 16/11/95; full list of members (6 pages)
5 July 1995Accounting reference date notified as 30/11 (1 page)