Company NameNoble's Investments Ltd.
Company StatusDissolved
Company Number05849304
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Dissolution Date12 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Noble Carruthers
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Yeldon Close
Ryhope
Sunderland
Tyne & Wear
SR2 0LU
Director NameLee Joseph Herman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleProperty Developer
Correspondence Address2 Pearson Place
North Shields
Tyne & Wear
NE30 1BN
Secretary NameMr Gary Noble Carruthers
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Yeldon Close
Ryhope
Sunderland
Tyne & Wear
SR2 0LU
Secretary NameMr Jamie Eustace
NationalityBritish
StatusResigned
Appointed03 January 2007(6 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Apartment, Graham Lodge
416 Fulwood Road, Ranmoor
Sheffield
S10 3GH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressArmstrong Watson
Central House 47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at 1Gary Noble Carruthers
100.00%
Ordinary

Financials

Year2014
Net Worth£117,504
Cash£135,135
Current Liabilities£200,029

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 September 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
12 September 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
25 February 2011Appointment of a voluntary liquidator (1 page)
25 February 2011Statement of affairs with form 4.19 (5 pages)
25 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-14
(1 page)
25 February 2011Appointment of a voluntary liquidator (1 page)
25 February 2011Statement of affairs with form 4.19 (5 pages)
20 January 2011Registered office address changed from 7 Yeldon Close Ryhope Sunderland SR2 0LU on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 7 Yeldon Close Ryhope Sunderland SR2 0LU on 20 January 2011 (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(14 pages)
4 August 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(14 pages)
20 July 2010Compulsory strike-off action has been suspended (1 page)
20 July 2010Compulsory strike-off action has been suspended (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
20 September 2009Return made up to 16/06/09; full list of members (5 pages)
20 September 2009Return made up to 16/06/09; full list of members (5 pages)
3 September 2009Appointment terminated secretary jamie eustace (1 page)
3 September 2009Appointment Terminated Secretary jamie eustace (1 page)
25 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
25 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
23 September 2008Return made up to 16/06/08; full list of members (6 pages)
23 September 2008Return made up to 16/06/08; full list of members (6 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 April 2008Registered office changed on 09/04/2008 from 4100 park approach thorpe park leeds w yorks LS15 8GB (1 page)
9 April 2008Registered office changed on 09/04/2008 from 4100 park approach thorpe park leeds w yorks LS15 8GB (1 page)
4 February 2008Registered office changed on 04/02/08 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
4 February 2008Registered office changed on 04/02/08 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Return made up to 16/06/07; full list of members (7 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Return made up to 16/06/07; full list of members (7 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
5 July 2006Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2006Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
16 June 2006Incorporation (20 pages)
16 June 2006Incorporation (20 pages)