Company NameG Noble Telecommunications Limited
Company StatusDissolved
Company Number03108679
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 7 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGraham Peter Noble
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThrum Mill Farm
Thrum Mill
Rothbury
Northumberland
NE65 7XH
Secretary NameMrs Debbie Janet Noble
NationalityBritish
StatusClosed
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrum Mill Farm
Thrum Mill
Rothbury
Northumberland
NE65 7XH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2012Voluntary strike-off action has been suspended (1 page)
21 September 2012Voluntary strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
3 September 2012Application to strike the company off the register (4 pages)
3 September 2012Application to strike the company off the register (4 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1,000
(5 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1,000
(5 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1,000
(5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Graham Peter Noble on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Graham Peter Noble on 2 October 2009 (2 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Graham Peter Noble on 2 October 2009 (2 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
13 October 2008Return made up to 02/10/08; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from c/o ans accountantcy 3 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page)
13 October 2008Return made up to 02/10/08; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from c/o ans accountantcy 3 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page)
7 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
7 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
28 November 2007Registered office changed on 28/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
28 November 2007Return made up to 02/10/07; no change of members (6 pages)
28 November 2007Return made up to 02/10/07; no change of members (6 pages)
28 November 2007Registered office changed on 28/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
11 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
11 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
11 November 2006Return made up to 02/10/06; full list of members (6 pages)
11 November 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
16 November 2005Return made up to 02/10/05; full list of members (6 pages)
16 November 2005Return made up to 02/10/05; full list of members (6 pages)
9 February 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
9 February 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
30 September 2004Return made up to 02/10/04; full list of members (6 pages)
30 September 2004Return made up to 02/10/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
2 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
26 September 2003Return made up to 02/10/03; full list of members (6 pages)
26 September 2003Return made up to 02/10/03; full list of members (6 pages)
9 April 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
9 April 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
22 October 2002Return made up to 02/10/02; full list of members (6 pages)
22 October 2002Return made up to 02/10/02; full list of members (6 pages)
8 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
8 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
11 October 2001Return made up to 02/10/01; full list of members (6 pages)
11 October 2001Return made up to 02/10/01; full list of members (6 pages)
6 June 2001Full accounts made up to 31 October 2000 (9 pages)
6 June 2001Full accounts made up to 31 October 2000 (9 pages)
4 October 2000Return made up to 02/10/00; full list of members (6 pages)
4 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2000Full accounts made up to 31 October 1999 (9 pages)
26 June 2000Full accounts made up to 31 October 1999 (9 pages)
1 November 1999Return made up to 02/10/99; full list of members (6 pages)
1 November 1999Return made up to 02/10/99; full list of members (6 pages)
21 April 1999Full accounts made up to 31 October 1998 (8 pages)
21 April 1999Full accounts made up to 31 October 1998 (8 pages)
11 November 1998Return made up to 02/10/98; no change of members (4 pages)
11 November 1998Return made up to 02/10/98; no change of members (4 pages)
18 February 1998Full accounts made up to 31 October 1997 (10 pages)
18 February 1998Full accounts made up to 31 October 1997 (10 pages)
12 October 1997Return made up to 02/10/97; no change of members (4 pages)
12 October 1997Return made up to 02/10/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 October 1996 (9 pages)
2 April 1997Full accounts made up to 31 October 1996 (9 pages)
8 October 1996Return made up to 02/10/96; full list of members (6 pages)
8 October 1996Return made up to 02/10/96; full list of members (6 pages)
15 January 1996Ad 02/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 January 1996Ad 02/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 January 1996Accounting reference date notified as 31/10 (1 page)
15 January 1996Accounting reference date notified as 31/10 (1 page)
5 October 1995Secretary resigned (2 pages)
5 October 1995Secretary resigned (1 page)
2 October 1995Incorporation (20 pages)