Company NameNoble House Takeaway Limited
Company StatusDissolved
Company Number04783316
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 10 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMrs Mederin Larvin
NationalityBritish
StatusClosed
Appointed03 June 2003(1 day after company formation)
Appointment Duration6 years, 8 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Paddock West Leys Road
Swanland
Kingston Upon Hull
East Yorkshire
HU14 3LX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Mederin Larvin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Paddock West Leys Road
Swanland
Kingston Upon Hull
East Yorkshire
HU14 3LX
Director NameMr Shaun Derek Larvin
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Paddock
West Leys Road Swanland
Hull
HU14 3LX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address102 Beverley Road
Hull
East Yorkshire
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£79,120
Cash£5,102
Current Liabilities£155,765

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2010Termination of appointment of Shaun Larvin as a director (1 page)
20 January 2010Termination of appointment of Shaun Larvin as a director (1 page)
20 January 2010Termination of appointment of Mederin Larvin as a director (1 page)
20 January 2010Termination of appointment of Mederin Larvin as a director (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
21 October 2009Application to strike the company off the register (2 pages)
21 October 2009Application to strike the company off the register (2 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007Return made up to 01/06/07; full list of members (7 pages)
27 June 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
12 May 2007Particulars of mortgage/charge (11 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
12 May 2007Particulars of mortgage/charge (11 pages)
19 June 2006Return made up to 02/06/06; no change of members (7 pages)
19 June 2006Return made up to 02/06/06; no change of members (7 pages)
8 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 August 2005Return made up to 02/06/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2005Return made up to 02/06/05; no change of members (7 pages)
19 April 2005£ nc 10000/100000 12/04/05 (1 page)
19 April 2005£ nc 10000/100000 12/04/05 (1 page)
19 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
2 June 2004Ad 19/05/04--------- £ si 1@1 (2 pages)
2 June 2004Ad 19/05/04--------- £ si 1@1 (2 pages)
26 May 2004Return made up to 02/06/04; full list of members (7 pages)
26 May 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed;new director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 June 2003Registered office changed on 13/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003Incorporation (16 pages)