Company NameNoakes Construction Services Limited
Company StatusDissolved
Company Number03116040
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Directors

Director NamePerry Ian Noakes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(same day as company formation)
RoleQuantity Surveyor
Correspondence Address5 Ashmore Avenue
Cheadle Heath
Stockport
Cheshire
SK3 0QY
Secretary NameJane Marjorie Noakes
NationalityBritish
StatusClosed
Appointed19 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Ashmore Avenue
Cheadle Heath
Stockport
Cheshire
SK3 0QY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressFairbank House
27-29 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
27 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Ad 20/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 November 1995Accounting reference date notified as 31/10 (1 page)
30 October 1995New secretary appointed (2 pages)
27 October 1995New director appointed (2 pages)
27 October 1995Director resigned (2 pages)
27 October 1995Secretary resigned (2 pages)
19 October 1995Incorporation (26 pages)