Company NameNoble Denton Marine Services Limited
Company StatusDissolved
Company Number01963053
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Max Richard Lloyd
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(5 years, 8 months after company formation)
Appointment Duration9 years (closed 01 August 2000)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Kimpton Road Blackmore End
Wheathampstead
St Albans
Hertfordshire
AL4 8LX
Secretary NameJohn Charles Albert Edge Trickey
NationalityBritish
StatusClosed
Appointed23 January 1996(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 01 August 2000)
RoleCompany Director
Correspondence Address6 Gainsborough Court
College Road Dulwich
London
SE21 7LT
Director NameJohn Charles Albert Edge Trickey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 01 August 2000)
RoleEngineer
Correspondence Address6 Gainsborough Court
College Road Dulwich
London
SE21 7LT
Director NameAnthony Albert Denton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleMarine Consultant
Correspondence AddressMay Cottage
Hammonds Lane Sandridge
St Albans
Hertfordshire
AL4 9BG
Secretary NameGraham Peter Baker
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address26 New England Close
Bicknacre
Chelmsford
Essex
CM3 4XA

Location

Registered AddressNoble House
131 Aldersgate St
London
EC1A 4EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

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

Filing History

17 May 2000New director appointed (2 pages)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Application for striking-off (1 page)
27 August 1999Return made up to 01/08/99; full list of members (6 pages)
22 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 January 1999New director appointed (2 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
4 September 1998Return made up to 01/08/98; no change of members (4 pages)
12 January 1998Director resigned (1 page)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1997Full accounts made up to 31 December 1995 (6 pages)
21 August 1996Return made up to 01/08/96; full list of members (6 pages)
22 July 1996Secretary's particulars changed (1 page)
2 June 1996Full accounts made up to 31 December 1994 (8 pages)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
16 November 1995Return made up to 01/08/95; no change of members (4 pages)