Company NameNoonouter Limited
Company StatusDissolved
Company Number02243331
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years ago)
Dissolution Date23 June 1998 (25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameFiona Clarke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1990(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 23 June 1998)
RoleSecretary
Correspondence Address266 Wingrove Avenue
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9AA
Director NameMr Andrew Neil Ludbrook
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1990(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 23 June 1998)
RoleChairman
Correspondence Address4 Newlands
1/2 Cottage
Ebchester Consett
County Durhamd
Director NameMr Simon Richard Muir
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1990(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 23 June 1998)
RoleManaging Director
Correspondence Address266 Wingrove Avenue
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9AA
Secretary NameFiona Clarke
NationalityBritish
StatusClosed
Appointed25 October 1990(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 23 June 1998)
RoleCompany Director
Correspondence Address266 Wingrove Avenue
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9AA
Director NameMr Alistair John Neil MacDonald-Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1990(2 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 21 October 1996)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 Lilburn Grange Cottages
West Lilburn
Alnwick
Northumberland
NE66 4PP

Location

Registered Address4th Floor British India House
Carliol Square
Newcastle Upon Tyne
Tyne & Wear
NE1 6UF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
16 January 1998Application for striking-off (1 page)
6 March 1997Registered office changed on 06/03/97 from: 266 wingrove avenue fenham newcastle upon tyne tyne & wear, NE4 9AA (1 page)
23 January 1997Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1996Director resigned (1 page)
22 October 1996Full accounts made up to 31 December 1995 (8 pages)
16 November 1995Return made up to 25/10/95; no change of members (4 pages)
16 November 1995Location of register of members (1 page)
12 October 1995Full accounts made up to 31 December 1994 (9 pages)