Company NameNoon Machine Tool Services Limited
Company StatusDissolved
Company Number03408863
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date23 November 2019 (4 years, 5 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 NameMr Terence Noon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(2 weeks, 6 days after company formation)
Appointment Duration22 years, 3 months (closed 23 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Offerton Lane
Offerton
Stockport
Cheshire
SK2 5BS
Secretary NameNicola Jane Noon
NationalityBritish
StatusClosed
Appointed13 August 1997(2 weeks, 6 days after company formation)
Appointment Duration22 years, 3 months (closed 23 November 2019)
RoleSecretary
Correspondence Address93 Offerton Lane
Offerton
Stockport
Cheshire
SK2 5BS
Director NameMr Andrew Griffin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2011)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bredbury Street
Chadderton
Oldham
Lancashire
OL9 8QW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Financials

Year2011
Net Worth£839
Cash£10,398
Current Liabilities£371,173

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 November 2019Final Gazette dissolved following liquidation (1 page)
23 August 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
30 May 2019Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages)
11 February 2019Liquidators' statement of receipts and payments to 30 November 2018 (15 pages)
30 January 2018Liquidators' statement of receipts and payments to 30 November 2017 (15 pages)
8 March 2017Liquidators' statement of receipts and payments to 30 November 2016 (9 pages)
8 March 2017Liquidators' statement of receipts and payments to 30 November 2016 (9 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
28 January 2016Liquidators' statement of receipts and payments to 30 November 2015 (8 pages)
28 January 2016Liquidators statement of receipts and payments to 30 November 2015 (8 pages)
28 January 2016Liquidators' statement of receipts and payments to 30 November 2015 (8 pages)
6 February 2015Liquidators statement of receipts and payments to 30 November 2014 (9 pages)
6 February 2015Liquidators' statement of receipts and payments to 30 November 2014 (9 pages)
6 February 2015Liquidators' statement of receipts and payments to 30 November 2014 (9 pages)
10 January 2014Liquidators' statement of receipts and payments to 30 November 2013 (8 pages)
10 January 2014Liquidators statement of receipts and payments to 30 November 2013 (8 pages)
10 January 2014Liquidators' statement of receipts and payments to 30 November 2013 (8 pages)
4 February 2013Liquidators' statement of receipts and payments to 30 November 2012 (8 pages)
4 February 2013Liquidators' statement of receipts and payments to 30 November 2012 (8 pages)
4 February 2013Liquidators statement of receipts and payments to 30 November 2012 (8 pages)
9 December 2011Registered office address changed from Unit 36 Vauxhall Industrial Estate Greg Street Reddish Stockport Cheshire SK5 7BR on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Unit 36 Vauxhall Industrial Estate Greg Street Reddish Stockport Cheshire SK5 7BR on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Unit 36 Vauxhall Industrial Estate Greg Street Reddish Stockport Cheshire SK5 7BR on 9 December 2011 (2 pages)
7 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2011Appointment of a voluntary liquidator (1 page)
7 December 2011Statement of affairs with form 4.19 (8 pages)
7 December 2011Statement of affairs with form 4.19 (8 pages)
7 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2011Appointment of a voluntary liquidator (1 page)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 October 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
6 October 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
6 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 200
(5 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 200
(5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 February 2011Termination of appointment of Andrew Griffin as a director (2 pages)
1 February 2011Termination of appointment of Andrew Griffin as a director (2 pages)
13 October 2010Director's details changed for Terence Noon on 2 October 2009 (2 pages)
13 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed for Terence Noon on 2 October 2009 (2 pages)
13 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed for Mr Andrew Griffin on 2 October 2009 (2 pages)
13 October 2010Director's details changed for Mr Andrew Griffin on 2 October 2009 (2 pages)
13 October 2010Director's details changed for Mr Andrew Griffin on 2 October 2009 (2 pages)
13 October 2010Director's details changed for Terence Noon on 2 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 August 2009Return made up to 24/07/09; full list of members (4 pages)
18 August 2009Return made up to 24/07/09; full list of members (4 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 May 2009Director appointed mr andrew griffin (1 page)
12 May 2009Ad 27/04/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
12 May 2009Director appointed mr andrew griffin (1 page)
12 May 2009Ad 27/04/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 August 2008Return made up to 24/07/08; full list of members (3 pages)
18 August 2008Return made up to 24/07/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 May 2008Return made up to 24/07/07; full list of members (3 pages)
1 May 2008Return made up to 24/07/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 June 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
11 June 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Return made up to 24/07/06; full list of members (2 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Return made up to 24/07/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 February 2006Registered office changed on 08/02/06 from: 1 hartland close offerton stockport cheshire SK2 5BB (1 page)
8 February 2006Registered office changed on 08/02/06 from: 1 hartland close offerton stockport cheshire SK2 5BB (1 page)
3 August 2005Return made up to 24/07/05; full list of members (6 pages)
3 August 2005Return made up to 24/07/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 August 2004Return made up to 24/07/04; full list of members (6 pages)
31 August 2004Return made up to 24/07/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 September 2003Return made up to 24/07/03; full list of members (6 pages)
9 September 2003Return made up to 24/07/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 July 2002Return made up to 24/07/02; full list of members (6 pages)
17 July 2002Return made up to 24/07/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 August 2001Return made up to 24/07/01; full list of members (6 pages)
13 August 2001Return made up to 24/07/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 August 2000Return made up to 24/07/00; full list of members (6 pages)
2 August 2000Return made up to 24/07/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 July 1999Return made up to 24/07/99; no change of members (4 pages)
26 July 1999Return made up to 24/07/99; no change of members (4 pages)
19 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
19 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 August 1998Return made up to 24/07/98; full list of members (6 pages)
25 August 1998Return made up to 24/07/98; full list of members (6 pages)
20 August 1997Director resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 August 1997New secretary appointed (2 pages)
24 July 1997Incorporation (14 pages)
24 July 1997Incorporation (14 pages)