Company NameThe Noise Council
Company StatusDissolved
Company Number02217931
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1988(36 years, 2 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Hubert Geoffrey Leventall
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 25 May 1999)
RoleConsultant
Correspondence AddressThe Institute Of Acoustics
PO Box 320
St Albans
Herts
AL1 1PZ
Director NameMr Michael John Roberts
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 25 May 1999)
RoleDirector Of Environmental Health
Correspondence AddressHi Wynds The Pound
North Newington
Banbury
Oxfordshire
OX15 6AG
Secretary NameMr Graham Jukes
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 25 May 1999)
RoleCompany Director
Correspondence Address15 Hatfields
London
SE1 8DJ
Director NameJohn David Clegg
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 25 May 1999)
RoleLocal Government Officer
Correspondence Address6 Down Green Road
Bolton
BL2 3QD
Director NameIan Harry Flindell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 25 May 1999)
RoleUniversity Lecturer
Correspondence AddressBeechwood Middleton
Winterslow
Salisbury
SP5 1RD
Director NameMr Alistair William McIntosh Somerville
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 25 May 1999)
RoleEnviromental Health Officer
Country of ResidenceScotland
Correspondence Address38 Buckstone Lea
Edinburgh
EH10 6XE
Scotland
Director NameStephen William Turner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 25 May 1999)
RoleEnviromental Consultant
Correspondence Address129 Newton Wood Road
Ashtead
Surrey
KT21 1NW
Director NameMr Alan Dudley Wallis
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 25 May 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDaytona Station Road
Crossgates
Scarborough
North Yorkshire
YO12 4LT
Director NameMr Lawrence Stuart Waterman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 25 May 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address103 Park Road
Chiswick
London
W4 2ER
Director NameMr Nigel Irvin Haverson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 1995(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 25 May 1999)
RoleCeho
Country of ResidenceEngland
Correspondence Address6 Southdown Close
Horsham
West Sussex
RH12 4LD

Location

Registered AddressChadwick Court
15 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 1999First Gazette notice for voluntary strike-off (1 page)
16 September 1998Accounts made up to 31 December 1997 (8 pages)
12 June 1998Application for striking-off (7 pages)
20 January 1998Annual return made up to 31/12/97 (6 pages)
1 October 1997Accounts made up to 31 December 1996 (8 pages)
15 January 1997Annual return made up to 31/12/96 (6 pages)
22 October 1996Accounts made up to 31 December 1995 (8 pages)
4 March 1996Annual return made up to 31/12/95 (6 pages)