Company NameNoble Project Management Limited
Company StatusDissolved
Company Number03108838
CategoryPrivate Limited Company
Incorporation Date1 October 1995(28 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter John Vince
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2008)
RoleChartered Surveyor
Correspondence Address16 Rednal Road
Kings Norton
Birmingham
West Midlands
B38 8DR
Secretary NameMr Andrew Peter Smith
NationalityBritish
StatusClosed
Appointed22 November 2007(12 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 13 August 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 St. Katharines Way
London
E1W 1LP
Director NameMichael Anthony Calvert
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(same day as company formation)
RoleProject Manager
Correspondence AddressAshleigh House
Pytchley Court Crown Lane
Northampton
Northamptonshire
NN6 7AL
Director NameSheridan Pauline Steeple Calvert
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(same day as company formation)
RoleBusiness Executive
Correspondence AddressAshleigh House
Pytchley Court Crown Lane
Northampton
Northamptonshire
NN6 7AL
Director NameRoy George Saunders
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(same day as company formation)
RoleProject Manager
Correspondence Address2 The Pound
Great Brington
Northampton
Northamptonshire
NN7 4JQ
Secretary NameSheridan Pauline Steeple Calvert
NationalityBritish
StatusResigned
Appointed01 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAshleigh House
Pytchley Court Crown Lane
Northampton
Northamptonshire
NN6 7AL
Director NameAnthony David Bonnar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 January 2008)
RoleChartered Accountant
Correspondence AddressGarden Flat
1 Highbury Hill
London
N5 1SU
Director NameMr David John Thompson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDownlands House
Tangley
Andover
Hants
SP11 0SH
Secretary NameAnthony David Bonnar
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 November 2007)
RoleChartered Accountant
Correspondence AddressGarden Flat
1 Highbury Hill
London
N5 1SU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 February 2008Director resigned (1 page)
8 December 2007Application for striking-off (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Secretary resigned (1 page)
24 October 2007Return made up to 01/10/07; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 February 2007Director resigned (1 page)
17 November 2006Return made up to 01/10/06; full list of members (3 pages)
7 March 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
3 January 2006Return made up to 01/10/05; full list of members (7 pages)
20 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
24 December 2004Return made up to 01/10/04; full list of members (7 pages)
21 October 2004Registered office changed on 21/10/04 from: 1 east harding street london EC4A 3AH (1 page)
19 March 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
31 October 2003Return made up to 01/10/03; full list of members (7 pages)
31 October 2003Secretary's particulars changed;director's particulars changed (1 page)
15 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
6 November 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
28 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 June 2002Return made up to 01/10/01; no change of members (5 pages)
7 June 2002Director's particulars changed (1 page)
15 October 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
25 September 2001Registered office changed on 25/09/01 from: 40 clifton street london EC2A 4AY (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Secretary resigned;director resigned (1 page)
18 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: ashleigh house pytchley court crown lane,west haddon northamptonshire NN6 7AL (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
24 May 2000Full accounts made up to 31 October 1999 (6 pages)
25 February 2000Return made up to 01/10/99; change of members (7 pages)
13 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 November 1998Return made up to 01/10/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 November 1997Return made up to 01/10/97; full list of members (6 pages)
8 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1997Nc inc already adjusted 19/05/97 (1 page)
28 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
19 October 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
2 October 1996Return made up to 01/10/96; full list of members (6 pages)
9 October 1995Registered office changed on 09/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Accounting reference date notified as 30/09 (1 page)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
9 October 1995Director resigned;new director appointed (2 pages)
1 October 1995Incorporation (30 pages)