Company NameNoble Electrical Limited
Company StatusDissolved
Company Number03856714
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date28 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Christopher Huelin
NationalityBritish
StatusClosed
Appointed15 January 2008(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 28 April 2014)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address15 Goldstone Walk
Walderslade
Chatham
Kent
ME5 9QB
Director NameMr Christopher Huelin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 28 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Goldstone Walk
Walderslade
Chatham
Kent
ME5 9QB
Director NameIan David Noble
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleElectrical Engineer/Contractor
Correspondence Address5 Hardinge Close
Parkwood
Gillingham
Kent
ME8 9TN
Director NameMr John William Noble
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleElectrical Engineer/Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMerriefield
The Street, Wormshill
Sittingbourne
Kent
ME9 0TU
Secretary NameWendy Julia Draper
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address57 Orchard Street
Rainham
Gillingham
Kent
ME8 9AB
Secretary NameMr John William Noble
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerriefield
The Street, Wormshill
Sittingbourne
Kent
ME9 0TU
Secretary NameAnn Susan Noble
NationalityBritish
StatusResigned
Appointed06 January 2000(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 15 January 2008)
RoleCompany Director
Correspondence AddressMerriefield
The Street, Wormshill
Sittingbourne
Kent
ME9 0TU

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

195 at £1Christopher Huelin
97.50%
Ordinary
5 at £1Wayne Kenneth Mitchell
2.50%
Ordinary

Financials

Year2014
Net Worth£570
Cash£1,465
Current Liabilities£180,482

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
28 January 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
27 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (10 pages)
27 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (10 pages)
27 November 2013Liquidators statement of receipts and payments to 16 October 2013 (10 pages)
23 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2012Statement of affairs with form 4.19 (9 pages)
23 October 2012Statement of affairs with form 4.19 (9 pages)
23 October 2012Appointment of a voluntary liquidator (1 page)
23 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-17
(1 page)
23 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Registered office address changed from Unit 8 the Glenmore Centre Castle Road Sittingbourne Kent ME10 3GL on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Unit 8 the Glenmore Centre Castle Road Sittingbourne Kent ME10 3GL on 11 October 2012 (1 page)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 200
(4 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 200
(4 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Termination of appointment of John Noble as a director (1 page)
20 January 2010Termination of appointment of John Noble as a director (1 page)
20 October 2009Director's details changed for John William Noble on 11 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Huelin on 11 October 2009 (1 page)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
20 October 2009Secretary's details changed for Christopher Huelin on 11 October 2009 (1 page)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for John William Noble on 11 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Christopher Huelin on 11 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Christopher Huelin on 11 October 2009 (2 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
27 July 2009Director appointed christopher huelin (2 pages)
27 July 2009Registered office changed on 27/07/2009 from 4 bloors lane rainham gillingham kent ME8 7EG (1 page)
27 July 2009Registered office changed on 27/07/2009 from 4 bloors lane rainham gillingham kent ME8 7EG (1 page)
27 July 2009Director appointed christopher huelin (2 pages)
27 October 2008Return made up to 11/10/08; full list of members (4 pages)
27 October 2008Return made up to 11/10/08; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
1 February 2008New secretary appointed (2 pages)
1 February 2008New secretary appointed (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
30 October 2007Return made up to 11/10/07; full list of members (3 pages)
30 October 2007Return made up to 11/10/07; full list of members (3 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
19 October 2006Return made up to 11/10/06; full list of members (3 pages)
19 October 2006Return made up to 11/10/06; full list of members (3 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
8 November 2005Return made up to 11/10/05; full list of members (3 pages)
8 November 2005Return made up to 11/10/05; full list of members (3 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
29 October 2004Registered office changed on 29/10/04 from: orchard house station road, rainham gillingham kent ME8 7RS (1 page)
29 October 2004Registered office changed on 29/10/04 from: orchard house station road, rainham gillingham kent ME8 7RS (1 page)
27 October 2004Return made up to 11/10/04; full list of members (6 pages)
27 October 2004Return made up to 11/10/04; full list of members (6 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
11 November 2003Return made up to 11/10/03; full list of members (6 pages)
11 November 2003Return made up to 11/10/03; full list of members (6 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
14 October 2002Return made up to 11/10/02; full list of members (6 pages)
14 October 2002Return made up to 11/10/02; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
23 October 2001Return made up to 11/10/01; full list of members (6 pages)
23 October 2001Return made up to 11/10/01; full list of members (6 pages)
4 May 2001Full accounts made up to 31 December 2000 (12 pages)
4 May 2001Full accounts made up to 31 December 2000 (12 pages)
20 October 2000Return made up to 11/10/00; full list of members (6 pages)
20 October 2000Return made up to 11/10/00; full list of members (6 pages)
16 April 2000Ad 07/04/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
16 April 2000Ad 07/04/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
6 March 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
6 March 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
11 October 1999Incorporation (22 pages)