Company NameNoble Promotions Limited
DirectorAndrew John Dann
Company StatusDissolved
Company Number03495258
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAndrew John Dann
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2000(2 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleLighting Designer
Correspondence Address60 Warwick Road
Ipswich
Suffolk
IP4 2QH
Secretary NameHeidi Ann Mattack
NationalityBritish
StatusCurrent
Appointed19 September 2000(2 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleNurse
Correspondence Address14 Fairfax Road
Colchester
CO2 7EW
Director NameDavid Charles Noble
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleConcert Promoter
Correspondence Address2 Grange Cottages
Elmers Lane Kesgrave
Ipswich
Suffolk
IP6 9NR
Secretary NameMr Graham Michael Lingley
NationalityEnglish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wareham Avenue
Ipswich
Suffolk
IP3 8QD
Director NameJanet Barrett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1999(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2000)
RoleAdministrator
Correspondence Address22 Wareham Avenue
Ipswich
Suffolk
IP3 8QD
Director NameMr Graham Michael Lingley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2000(2 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Wareham Avenue
Ipswich
Suffolk
IP3 8QD
Secretary NameJanet Barrett
NationalityBritish
StatusResigned
Appointed14 August 2000(2 years, 6 months after company formation)
Appointment Duration1 month (resigned 19 September 2000)
RoleCompany Director
Correspondence Address22 Wareham Avenue
Ipswich
Suffolk
IP3 8QD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressPannell House
Newcomen Way
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£100,909
Gross Profit£3,275
Net Worth-£35,870
Cash£594
Current Liabilities£422

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

15 July 2004Dissolved (1 page)
15 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
12 November 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
9 November 2001Liquidators statement of receipts and payments (5 pages)
13 December 2000Notice of Constitution of Liquidation Committee (2 pages)
6 December 2000Ad 01/09/00--------- £ si 12500@1=12500 £ ic 3/12503 (2 pages)
13 November 2000Appointment of a voluntary liquidator (1 page)
13 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2000Statement of affairs (6 pages)
23 October 2000Registered office changed on 23/10/00 from: upland centre 2 upland road ipswich suffolk IP4 5BT (1 page)
4 October 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)
25 September 2000Full accounts made up to 31 January 2000 (8 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 2000£ nc 1000/35000 21/08/00 (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
10 April 2000Director's particulars changed (1 page)
10 April 2000Secretary's particulars changed (1 page)
28 January 2000Return made up to 20/01/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 January 1999 (8 pages)
30 November 1999Director resigned (1 page)
21 September 1999Secretary's particulars changed (1 page)
21 February 1999Ad 14/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 February 1999Return made up to 20/01/99; full list of members (6 pages)
19 February 1999New director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
20 January 1998Incorporation (17 pages)