Company NameNoritek Limited
Company StatusDissolved
Company Number03047621
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 09 September 2003)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 09 September 2003)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Secretary NameOpenway Management Limited (Corporation)
StatusClosed
Appointed02 July 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 09 September 2003)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1996)
RoleExecutive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleManager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Babmaes Street
London
SW1Y 6NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
16 April 2003Application for striking-off (1 page)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New director appointed (2 pages)
17 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2002Return made up to 19/04/02; full list of members (7 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
21 January 2002Secretary's particulars changed (1 page)
12 November 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
5 September 2001Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page)
8 May 2001Return made up to 19/04/01; full list of members (7 pages)
29 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
24 July 2000Full accounts made up to 30 June 1999 (8 pages)
9 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2000Delivery ext'd 3 mth 30/06/99 (1 page)
20 September 1999Secretary's particulars changed (1 page)
24 April 1999Return made up to 19/04/99; full list of members (6 pages)
19 April 1999Full accounts made up to 30 June 1998 (9 pages)
26 February 1999Delivery ext'd 3 mth 30/06/98 (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 315 oxford street london W1R 1LA (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
28 April 1998Full accounts made up to 30 June 1997 (9 pages)
27 April 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
26 September 1997Director resigned (1 page)
24 September 1997New director appointed (10 pages)
24 September 1997New director appointed (10 pages)
24 September 1997New director appointed (10 pages)
21 May 1997Full accounts made up to 30 June 1996 (9 pages)
9 January 1997Delivery ext'd 3 mth 30/06/96 (1 page)
7 January 1997Registered office changed on 07/01/97 from: bell house 175 regent street london W1R 7FB (1 page)
7 January 1997Director resigned (1 page)
6 August 1996Return made up to 19/04/96; full list of members (32 pages)
28 July 1996Director resigned (4 pages)
28 July 1996New director appointed (1 page)
12 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1995New director appointed (8 pages)
4 May 1995Secretary resigned;new secretary appointed (14 pages)
4 May 1995Director resigned;new director appointed (12 pages)
4 May 1995New director appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 788-790 finchley road london NW11 7UR (1 page)
25 April 1995Accounting reference date notified as 30/06 (1 page)
19 April 1995Incorporation (30 pages)