Company NameNoble Integrated Systems Limited
Company StatusDissolved
Company Number04528807
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Emmerson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 Goodwood Close
Barnton
Northwich
Cheshire
CW8 4SY
Director NameMr Philip Emmerson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Prestbury Drive
Eccleston
St. Helens
Merseyside
WA10 5RA
Secretary NameMr David Emmerson
NationalityBritish
StatusClosed
Appointed06 September 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 Goodwood Close
Barnton
Northwich
Cheshire
CW8 4SY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£231,401
Cash£274
Current Liabilities£233,433

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2009Statement of affairs with form 4.19 (8 pages)
14 September 2009Appointment of a voluntary liquidator (1 page)
14 September 2009Appointment of a voluntary liquidator (1 page)
14 September 2009Statement of affairs with form 4.19 (8 pages)
14 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-09
(1 page)
14 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2009Registered office changed on 24/08/2009 from 211-213 eaton road west derby liverpool merseyside L12 2AG (1 page)
24 August 2009Registered office changed on 24/08/2009 from 211-213 eaton road west derby liverpool merseyside L12 2AG (1 page)
20 January 2009Return made up to 06/09/08; full list of members (4 pages)
20 January 2009Return made up to 06/09/08; full list of members (4 pages)
4 November 2008Return made up to 06/09/07; full list of members (7 pages)
4 November 2008Return made up to 06/09/07; full list of members (7 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Return made up to 06/09/06; full list of members (7 pages)
15 September 2006Return made up to 06/09/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 November 2005Return made up to 06/09/05; full list of members (7 pages)
7 November 2005Return made up to 06/09/05; full list of members (7 pages)
16 September 2004Return made up to 06/09/04; full list of members (7 pages)
16 September 2004Return made up to 06/09/04; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 May 2004Return made up to 06/09/03; full list of members (7 pages)
4 May 2004Return made up to 06/09/03; full list of members (7 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 May 2003Accounts made up to 31 March 2003 (1 page)
18 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
18 April 2003Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
18 April 2003Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
6 September 2002Incorporation (14 pages)