About

Registered Number: 03408863
Date of Incorporation: 24/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/11/2019 (4 years and 5 months ago)
Registered Address: 50 Trinity Way, Salford, Manchester, Lancashire, M3 7FX

 

Noon Machine Tool Services Ltd was founded on 24 July 1997 and are based in Manchester, Lancashire, it's status is listed as "Dissolved". The current directors of the organisation are listed as Noon, Nicola Jane, Griffin, Andrew at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Andrew 27 April 2009 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
NOON, Nicola Jane 13 August 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2019
LIQ14 - N/A 23 August 2019
AD01 - Change of registered office address 30 May 2019
LIQ03 - N/A 11 February 2019
LIQ03 - N/A 30 January 2018
4.68 - Liquidator's statement of receipts and payments 08 March 2017
AD01 - Change of registered office address 20 May 2016
4.68 - Liquidator's statement of receipts and payments 28 January 2016
4.68 - Liquidator's statement of receipts and payments 06 February 2015
4.68 - Liquidator's statement of receipts and payments 10 January 2014
4.68 - Liquidator's statement of receipts and payments 04 February 2013
AD01 - Change of registered office address 09 December 2011
RESOLUTIONS - N/A 07 December 2011
4.20 - N/A 07 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2011
AA - Annual Accounts 07 October 2011
AA01 - Change of accounting reference date 06 October 2011
AA - Annual Accounts 06 October 2011
DISS40 - Notice of striking-off action discontinued 05 October 2011
AR01 - Annual Return 04 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
395 - Particulars of a mortgage or charge 30 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 01 November 2007
225 - Change of Accounting Reference Date 11 June 2007
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 19 May 2006
287 - Change in situation or address of Registered Office 08 February 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 25 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
287 - Change in situation or address of Registered Office 20 August 1997
NEWINC - New incorporation documents 24 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2011 Outstanding

N/A

Debenture 25 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.