Company NameNoblecove Limited
DirectorsBarbara Ann Williams and Nicholas Montgomerie Williams
Company StatusDissolved
Company Number01346356
CategoryPrivate Limited Company
Incorporation Date30 December 1977(46 years, 4 months ago)
Previous NameKinetic Needlecraft Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Barbara Ann Williams
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleImporter
Correspondence AddressWood House
Henley Park Ranges Road Pirbright
Woking
Surrey
GU24 0DH
Director NameMr Nicholas Montgomerie Williams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleImporter
Correspondence AddressWood House
Henley Park Ranges Road Pirbright
Woking
Surrey
GU24 0DH
Secretary NameMrs Barbara Ann Williams
NationalityBritish
StatusCurrent
Appointed23 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressWood House
Henley Park Ranges Road Pirbright
Woking
Surrey
GU24 0DH

Location

Registered Address84 Grosvenor Street
London
W1K 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,266,250
Gross Profit£565,375
Net Worth£139,564
Cash£9,627
Current Liabilities£278,233

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 January 2003Dissolved (1 page)
7 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 October 2002Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Appointment of a voluntary liquidator (1 page)
21 May 2002C/O re change of liq (5 pages)
6 April 2002Sec of state's release of liq (1 page)
6 April 2002Sec of state's release of liq (1 page)
11 March 2002Liquidators statement of receipts and payments (7 pages)
22 February 2001Appointment of a voluntary liquidator (1 page)
22 February 2001Statement of affairs (7 pages)
22 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2001Registered office changed on 09/02/01 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
3 November 2000Return made up to 23/10/00; full list of members (5 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 1999Return made up to 23/10/99; full list of members (5 pages)
29 September 1999Full accounts made up to 31 December 1998 (15 pages)
27 October 1998Return made up to 23/10/98; full list of members (5 pages)
19 October 1998Full accounts made up to 31 December 1997 (15 pages)
27 October 1997Return made up to 23/10/97; full list of members (5 pages)
30 September 1997Full accounts made up to 31 December 1996 (16 pages)
11 October 1996Return made up to 23/10/96; full list of members (5 pages)
1 October 1996Full accounts made up to 31 December 1995 (17 pages)
25 October 1995Return made up to 23/10/95; full list of members (12 pages)
4 October 1995Full accounts made up to 31 December 1994 (18 pages)