Company NameNoblechoice Limited
Company StatusDissolved
Company Number03344259
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Philip Michael Bickell
NationalityBritish
StatusClosed
Appointed15 April 1997(1 week, 5 days after company formation)
Appointment Duration9 years, 6 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Bulwer Road
Edmonton
London
N18 1QQ
Director NameMrs Deirdre Denise Egan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(9 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 10 October 2006)
RoleBusiness Analyst
Correspondence Address21 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Director NameStephen Shaun Earland
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 week, 5 days after company formation)
Appointment Duration9 months, 1 week (resigned 19 January 1998)
RoleAdministrator
Correspondence Address21 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address21 Park Lawn Road
Weybridge
Surrey
KT13 9EU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
18 May 2006Application for striking-off (1 page)
19 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 October 2005Return made up to 03/04/05; full list of members (2 pages)
3 June 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
3 June 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(6 pages)
1 June 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
31 October 2003Return made up to 03/04/03; full list of members (6 pages)
5 March 2003Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
(6 pages)
20 January 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
20 July 2001Return made up to 03/04/00; full list of members (6 pages)
20 July 2001Return made up to 03/04/01; full list of members (6 pages)
31 October 2000Full accounts made up to 30 April 2000 (7 pages)
3 February 2000Full accounts made up to 30 April 1999 (7 pages)
22 May 1999Return made up to 03/04/99; no change of members (4 pages)
3 February 1999Full accounts made up to 30 April 1998 (8 pages)
10 May 1998Return made up to 03/04/98; full list of members (6 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: the britannia suite international house, 82/86 deansgate, manchester M3 2ER (1 page)
24 April 1997Secretary resigned (1 page)
3 April 1997Incorporation (10 pages)