Company NameNoxell Limited
DirectorPeter Vaughan Morris
Company StatusDissolved
Company Number01242760
CategoryPrivate Limited Company
Incorporation Date3 February 1976(48 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNuala Allsey
NationalityBritish
StatusCurrent
Appointed04 October 1994(18 years, 8 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NamePeter Vaughan Morris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(23 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleFinance Director
Correspondence AddressMain Wing
Stelling Hall
Stocksfield
Northumberland
NE43 7UR
Director NameMr Neil Kelvin Dockar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1994)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFrampton Cottage
Crondall
Farnham
Surrey
GU10 5QU
Director NameJohn Cook Pattullo
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 1996)
RoleCompany Director
Correspondence AddressHeret House
Pewley Point
Guildford
Surrey
GU1 3SP
Director NameMichael Alan Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(16 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Carlyle Mansions
London
SW3 5LS
Director NamePeter Marty Troup
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 1994)
RoleGeneral Manager
Correspondence Address19 Randolph Avenue
Maida Vale
London
W9 1BH
Secretary NamePeter Ronald Nicholson
NationalityBritish
StatusResigned
Appointed15 November 1992(16 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressOne Castelnau Mansions
Castelnau Barnes
London
Sw13
Secretary NameCelia Mary Luscombe
NationalityBritish
StatusResigned
Appointed26 February 1993(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 1994)
RoleCompany Director
Correspondence AddressGaledon House
Hogs Back Seale
Farnham
Surrey
GU10 1JX
Director NameBryan Timothy Aykroyd
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 1997)
RoleFinance Manager
Correspondence Address9 Abbot Road
Guildford
Surrey
GU1 3TA
Director NameMr Stephen Hill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1999)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressClohane Elm Road
Horsell
Woking
Surrey
GU21 4DY
Director NameRobert Martin Downey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(24 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2000)
RoleDirector & General Counsel
Correspondence AddressFencer Hill West Fencer Hill Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA

Location

Registered AddressNortham House
12 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
25 July 2000Secretary's particulars changed (1 page)
5 July 2000Director resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: the heights brooklands weybridge surrey KT13 0XP (1 page)
9 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 June 2000Declaration of solvency (3 pages)
9 June 2000Ex/res 26/05/00 liq's authority (1 page)
9 June 2000Appointment of a voluntary liquidator (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
19 November 1999Return made up to 15/11/99; full list of members (6 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
5 August 1999Accounts for a dormant company made up to 30 June 1999 (7 pages)
12 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1998Return made up to 15/11/98; full list of members (5 pages)
24 November 1998Full accounts made up to 30 June 1998 (8 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
26 November 1997Return made up to 15/11/97; no change of members (4 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
19 January 1997Full accounts made up to 30 June 1996 (9 pages)
2 January 1997Return made up to 15/11/96; no change of members (4 pages)
26 May 1996Director resigned (1 page)
2 January 1996Return made up to 15/11/95; full list of members (8 pages)
16 August 1995Registered office changed on 16/08/95 from: rusham park whitehall lane egham surrey, TW20 9NW (1 page)
2 October 1989Full group accounts made up to 31 December 1988 (17 pages)
24 August 1988Full group accounts made up to 31 December 1987 (17 pages)
30 July 1987Full group accounts made up to 31 December 1986 (14 pages)
14 May 1986Full accounts made up to 31 December 1985 (13 pages)