Company NameNoble Drilling (Whitby) Limited
Company StatusDissolved
Company Number06275589
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Dissolution Date24 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Anthony Noble
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(same day as company formation)
RoleOil Driver
Country of ResidenceUnited Kingdom
Correspondence Address12 Beechings Mews
Whitby
North Yorkshire
YO21 3DW
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCentral House
47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 May 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
24 May 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
11 May 2011Statement of affairs with form 4.19 (5 pages)
11 May 2011Appointment of a voluntary liquidator (2 pages)
11 May 2011Appointment of a voluntary liquidator (2 pages)
11 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-03
(1 page)
11 May 2011Statement of affairs with form 4.19 (5 pages)
11 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 8 April 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Director's details changed for John Anthony Noble on 11 June 2010 (2 pages)
14 June 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
14 June 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
14 June 2010Director's details changed for John Anthony Noble on 11 June 2010 (2 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(4 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 11/06/09; full list of members (3 pages)
29 June 2009Return made up to 11/06/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 11/06/08; full list of members (3 pages)
29 July 2008Return made up to 11/06/08; full list of members (3 pages)
17 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
17 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
11 June 2007Incorporation (13 pages)
11 June 2007Incorporation (13 pages)