Company NameNobility Services Ltd
Company StatusDissolved
Company Number03387188
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameColin Philip Roe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 23 January 2001)
RoleCost Estimator
Correspondence Address9 Chestnut Grove
Benfleet
Essex
SS7 5RX
Secretary NameMary Bernadette Roe
NationalityBritish
StatusClosed
Appointed01 July 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address9 Chestnut Grove
Benfleet
Essex
SS7 5RX
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address9 Chestnut Grove
Benfleet
Essex
SS7 5RX
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardAppleton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
18 August 2000Application for striking-off (1 page)
31 July 2000Accounts for a small company made up to 30 June 2000 (6 pages)
12 July 2000Return made up to 16/06/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 August 1999Return made up to 16/06/99; full list of members (6 pages)
12 August 1998Return made up to 16/06/98; full list of members (6 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: 29 lower southend road wickford essex SS11 8AE (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Registered office changed on 07/07/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
16 June 1997Incorporation (16 pages)