Company NameNoah's Childcare Limited
Company StatusDissolved
Company Number03900596
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAngela Jane Philp
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(same day as company formation)
RoleConsultant
Correspondence AddressBroadway House
260 Washway Road
Sale
Cheshire
M33 4RZ
Secretary NameSharon Ann Milner
NationalityBritish
StatusClosed
Appointed23 May 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 11 January 2005)
RoleP/T Secretary
Correspondence Address103 Masterton Road
Stamford
Lincolnshire
PE9 1SN
Secretary NameJohn Stuart Rishton
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBroadway House
260 Washway Road
Sale
Cheshire
M33 4RZ
Director NameCharis Sulina Decevninck
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(3 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 August 2003)
RoleManager
Correspondence Address40 Alderley Road
Sale
Cheshire
M33 2UR
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressPhilip Dykes And Co
1 Roebuck Lane
Sale
Cheshire
M33 7SY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£746
Cash£578
Current Liabilities£8,510

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
19 August 2004Application for striking-off (1 page)
15 September 2003Director resigned (1 page)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 July 2003New director appointed (2 pages)
8 March 2003Return made up to 29/12/02; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
24 January 2002Return made up to 29/12/01; full list of members (6 pages)
25 July 2001Ad 30/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New secretary appointed (2 pages)
29 December 1999Incorporation (10 pages)