Company NameAudus Noble Limited
Company StatusDissolved
Company Number03141558
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameHoodco 486 Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Brian Norman Earl
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(4 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months (closed 10 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStoneygate
Hadrian Court Humshaugh
Hexham
Northumberland
NE46 4DE
Director NameKeith Stephenson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(4 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months (closed 10 August 2021)
RoleCompany Director
Correspondence Address48 Eastern Way, Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PF
Secretary NameMr Brian Norman Earl
NationalityBritish
StatusClosed
Appointed10 May 1996(4 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months (closed 10 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStoneygate
Hadrian Court Humshaugh
Hexham
Northumberland
NE46 4DE
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleLegal Secretary
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleLegal Secretary
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL

Location

Registered AddressGrant Thornton Llp
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

14 September 2015Restoration by order of the court (3 pages)
14 September 2015Restoration by order of the court (3 pages)
23 July 2012Final Gazette dissolved following liquidation (1 page)
23 July 2012Final Gazette dissolved following liquidation (1 page)
23 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
12 December 2011Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
12 December 2011Liquidators statement of receipts and payments to 15 November 2011 (5 pages)
27 May 2011Liquidators' statement of receipts and payments to 15 May 2011 (5 pages)
27 May 2011Liquidators statement of receipts and payments to 15 May 2011 (5 pages)
27 May 2011Liquidators' statement of receipts and payments to 15 May 2011 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
24 November 2010Liquidators statement of receipts and payments to 15 November 2010 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
4 June 2010Liquidators' statement of receipts and payments to 15 May 2010 (5 pages)
4 June 2010Liquidators' statement of receipts and payments to 15 May 2010 (5 pages)
4 June 2010Liquidators statement of receipts and payments to 15 May 2010 (5 pages)
8 December 2009Liquidators' statement of receipts and payments to 15 November 2009 (5 pages)
8 December 2009Liquidators statement of receipts and payments to 15 November 2009 (5 pages)
8 December 2009Liquidators' statement of receipts and payments to 15 November 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 15 May 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 15 May 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 15 May 2009 (5 pages)
16 December 2008Liquidators' statement of receipts and payments to 15 November 2008 (6 pages)
16 December 2008Liquidators statement of receipts and payments to 15 November 2008 (6 pages)
16 December 2008Liquidators' statement of receipts and payments to 15 November 2008 (6 pages)
20 March 2008Administrator's progress report to 24 November 2007 (7 pages)
20 March 2008Administrator's progress report to 24 November 2007 (8 pages)
20 March 2008Administrator's progress report to 24 November 2007 (8 pages)
20 March 2008Administrator's progress report to 24 November 2007 (7 pages)
16 November 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
16 November 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
5 June 2007Notice of extension of period of Administration (1 page)
5 June 2007Notice of extension of period of Administration (1 page)
4 January 2007Administrator's progress report (6 pages)
4 January 2007Administrator's progress report (6 pages)
3 August 2006Result of meeting of creditors (3 pages)
3 August 2006Amended certificate of constitution of creditors' committee (1 page)
3 August 2006Amended certificate of constitution of creditors' committee (1 page)
3 August 2006Result of meeting of creditors (3 pages)
19 July 2006Statement of administrator's proposal (21 pages)
19 July 2006Statement of administrator's proposal (21 pages)
16 June 2006Registered office changed on 16/06/06 from: factory bt 9/2 blyth industrial estate cowpen road blyth northumberland NE24 5TD (1 page)
16 June 2006Registered office changed on 16/06/06 from: factory bt 9/2 blyth industrial estate cowpen road blyth northumberland NE24 5TD (1 page)
8 June 2006Appointment of an administrator (1 page)
8 June 2006Appointment of an administrator (1 page)
27 February 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2005Particulars of mortgage/charge (6 pages)
22 March 2005Particulars of mortgage/charge (6 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2005Particulars of mortgage/charge (4 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2005Particulars of mortgage/charge (4 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
7 February 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
21 January 2005Return made up to 27/12/04; full list of members (8 pages)
21 January 2005Return made up to 27/12/04; full list of members (8 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
12 January 2004Return made up to 27/12/03; full list of members (7 pages)
12 January 2004Return made up to 27/12/03; full list of members (7 pages)
29 January 2003Return made up to 27/12/02; full list of members (7 pages)
29 January 2003Return made up to 27/12/02; full list of members (7 pages)
28 January 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
28 January 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
26 June 2002Auditor's resignation (1 page)
26 June 2002Auditor's resignation (1 page)
4 February 2002Group of companies' accounts made up to 1 April 2001 (28 pages)
4 February 2002Group of companies' accounts made up to 1 April 2001 (28 pages)
4 February 2002Group of companies' accounts made up to 1 April 2001 (28 pages)
29 January 2002Return made up to 27/12/01; full list of members (10 pages)
29 January 2002Return made up to 27/12/01; full list of members (10 pages)
24 July 2001Declaration of assistance for shares acquisition (7 pages)
24 July 2001Declaration of assistance for shares acquisition (7 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
13 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
12 July 2001Particulars of mortgage/charge (11 pages)
12 July 2001Particulars of mortgage/charge (4 pages)
12 July 2001Particulars of mortgage/charge (4 pages)
12 July 2001Particulars of mortgage/charge (11 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2001Particulars of mortgage/charge (5 pages)
6 July 2001Particulars of mortgage/charge (5 pages)
22 January 2001Return made up to 27/12/00; full list of members (10 pages)
22 January 2001Return made up to 27/12/00; full list of members (10 pages)
11 September 2000Full group accounts made up to 2 April 2000 (30 pages)
11 September 2000Full group accounts made up to 2 April 2000 (30 pages)
11 September 2000Full group accounts made up to 2 April 2000 (30 pages)
3 February 2000Full group accounts made up to 27 March 1999 (31 pages)
3 February 2000Full group accounts made up to 27 March 1999 (31 pages)
19 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
24 February 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
24 February 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
31 January 1999Return made up to 27/12/98; full list of members (7 pages)
31 January 1999Return made up to 27/12/98; full list of members (7 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Full group accounts made up to 29 September 1997 (25 pages)
29 July 1998Full group accounts made up to 29 September 1997 (25 pages)
13 July 1998Particulars of mortgage/charge (3 pages)
13 July 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (24 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (24 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
20 February 1998Return made up to 27/12/97; full list of members (7 pages)
20 February 1998Return made up to 27/12/97; full list of members (7 pages)
31 July 1997Full accounts made up to 29 September 1996 (28 pages)
31 July 1997Full accounts made up to 29 September 1996 (28 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
13 March 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 13/03/97
(14 pages)
13 March 1997Secretary resigned;director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Secretary resigned;director resigned (1 page)
13 March 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 13/03/97
(14 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996Ad 11/05/96--------- £ si 146152@1=146152 £ si [email protected]=5988 £ ic 2/152142 (2 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
20 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(16 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996£ nc 100/637242 11/05/96 (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996Ad 11/05/96--------- £ si 146152@1=146152 £ si [email protected]=5988 £ ic 2/152142 (2 pages)
20 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(16 pages)
20 May 1996£ nc 100/637242 11/05/96 (1 page)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996Registered office changed on 20/05/96 from: alliance house wood street newcastle upon tyne NE1 6LJ (1 page)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Accounting reference date notified as 30/09 (1 page)
20 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996Registered office changed on 20/05/96 from: alliance house wood street newcastle upon tyne NE1 6LJ (1 page)
20 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996Accounting reference date notified as 30/09 (1 page)
14 May 1996Company name changed hoodco 486 LIMITED\certificate issued on 14/05/96 (2 pages)
14 May 1996Company name changed hoodco 486 LIMITED\certificate issued on 14/05/96 (2 pages)
27 December 1995Incorporation (42 pages)
27 December 1995Incorporation (42 pages)