Company NameNoble Denton Weather Services Limited
Company StatusDissolved
Company Number01986909
CategoryPrivate Limited Company
Incorporation Date7 February 1986(38 years, 2 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Max Richard Lloyd
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(11 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 29 July 2003)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Kimpton Road Blackmore End
Wheathampstead
St Albans
Hertfordshire
AL4 8LX
Director NameMr Brendan Stephen Connolly
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 29 July 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCovertside Kings Mill Lane
South Nutfield
Redhill
Surrey
RH1 5JX
Secretary NameMr Brendan Stephen Connolly
NationalityBritish
StatusClosed
Appointed19 June 2000(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 29 July 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCovertside Kings Mill Lane
South Nutfield
Redhill
Surrey
RH1 5JX
Director NameNorman Lynagh
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1997)
RoleMeteorological Consultant
Correspondence Address18 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HS
Secretary NameGraham Peter Baker
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 5 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
Director NameAnthony Albert Denton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleEngineer
Correspondence AddressMay Cottage
Hammonds Lane Sandridge
St Albans
Hertfordshire
AL4 9BG
Secretary NameAnthony Albert Denton
NationalityBritish
StatusResigned
Appointed23 January 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleEngineer
Correspondence AddressMay Cottage
Hammonds Lane Sandridge
St Albans
Hertfordshire
AL4 9BG
Director NameJohn Charles Albert Edge Trickey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 2000)
RoleEngineer
Correspondence Address6 Gainsborough Court
College Road Dulwich
London
SE21 7LT
Secretary NameJohn Charles Albert Edge Trickey
NationalityBritish
StatusResigned
Appointed31 December 1997(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 June 2000)
RoleEngineer
Correspondence Address6 Gainsborough Court
College Road Dulwich
London
SE21 7LT

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

Financials

Year2014
Net Worth-£231,106
Current Liabilities£231,106

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
3 March 2003Application for striking-off (1 page)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 August 2001Return made up to 01/08/01; full list of members (6 pages)
9 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
30 August 2000Return made up to 01/08/00; full list of members (6 pages)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000Secretary resigned;director resigned (1 page)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
6 July 2000Full accounts made up to 31 December 1999 (9 pages)
4 February 2000Full accounts made up to 31 December 1998 (10 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 August 1999Return made up to 01/08/99; full list of members (6 pages)
11 December 1998Full accounts made up to 31 December 1997 (9 pages)
4 September 1998Return made up to 01/08/98; no change of members (4 pages)
23 June 1998Auditor's resignation (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Secretary resigned;director resigned (1 page)
27 August 1997Full accounts made up to 31 December 1996 (8 pages)
21 August 1997Return made up to 01/08/97; no change of members (4 pages)
19 May 1997Full accounts made up to 31 December 1995 (9 pages)
15 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
21 August 1996Return made up to 01/08/96; full list of members (6 pages)
2 June 1996Full accounts made up to 31 December 1994 (9 pages)
25 February 1996Secretary resigned (1 page)
22 February 1996New secretary appointed;new director appointed (2 pages)
16 November 1995Return made up to 01/08/95; no change of members (4 pages)