Company NameNoblebrief Limited
Company StatusDissolved
Company Number03261268
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerard John Gibson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1996(2 months after company formation)
Appointment Duration4 years, 7 months (closed 17 July 2001)
RoleSolicitor
Correspondence Address74-78 Rochdale Road
Royton
Oldham
Lancashire
OL2 6QJ
Director NameAndrew Paul Marsden
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1996(2 months after company formation)
Appointment Duration4 years, 7 months (closed 17 July 2001)
RoleSolicitor
Correspondence Address74/78 Rochdale Road
Royton
Oldham
OL2 6QJ
Secretary NameGerard John Gibson
NationalityBritish
StatusClosed
Appointed13 December 1996(2 months after company formation)
Appointment Duration4 years, 7 months (closed 17 July 2001)
RoleSolicitor
Correspondence Address74-78 Rochdale Road
Royton
Oldham
Lancashire
OL2 6QJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address74-78 Rochdale Road
Royton
Oldham
Gtr Manchester
OL2 6QJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
13 December 1999Return made up to 09/10/99; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 October 1998Return made up to 09/10/98; no change of members (4 pages)
24 August 1998Full accounts made up to 31 October 1997 (8 pages)
19 November 1997Return made up to 09/10/97; full list of members (6 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
31 December 1996New secretary appointed;new director appointed (2 pages)
31 December 1996New director appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Registered office changed on 19/12/96 from: international house the britannia suite manchester M3 2ER (1 page)
19 December 1996Director resigned (1 page)
9 October 1996Incorporation (10 pages)