Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Noribic Limited
Noribic Limited is a dissolved company incorporated on 2 July 1986 with the registered office located in Londonderry, County Derry / Londonderry. Noribic Limited was registered 39 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 December 2017
(7 years ago)
Was
31 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
NI019615
Private limited by guarantee without share capital
Northern Ireland Company
Age
39 years
Incorporated
2 July 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Noribic Limited
Contact
Update Details
Address
33 Clarendon Street
Derry
BT48 7ER
Northern Ireland
Same address for the past
9 years
Companies in BT48 7ER
Telephone
Unreported
Email
Available in Endole App
Website
Noribic.com
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Professor James Andrew McLaughlin
Director • Professor • Northern Irish • Lives in UK • Born in Oct 1960
Gerard Patrick McGuckin
Director • Self Employed • Irish • Lives in UK • Born in Mar 1961
Mr Redmond Michael McFadden
Director • Bank Manager • Northern Irish • Lives in Northern Ireland • Born in Feb 1966
Leo Gerard Murphy
Director • Fe College Principal • Irish • Lives in Northern Ireland • Born in Apr 1962
George Fitzpatrick
Director • Customer Services Manager • Irish • Lives in Northern Ireland • Born in Mar 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Entec Studios Limited
Gerard Patrick McGuckin is a mutual person.
Active
Innovation Ulster Limited
Professor James Andrew McLaughlin is a mutual person.
Active
Connected Health Alliance Cic
Professor James Andrew McLaughlin is a mutual person.
Active
Ace23 Ltd
Professor James Andrew McLaughlin is a mutual person.
Active
Londonderry Chamber Of Commerce (Incorporated)
Leo Gerard Murphy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
30 Sep 2016
For period
30 Mar
⟶
30 Sep 2016
Traded for
18 months
Cash in Bank
£72.96K
Decreased by £145.05K (-67%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£78.39K
Decreased by £270.27K (-78%)
Total Liabilities
-£69.33K
Decreased by £59.91K (-46%)
Net Assets
£9.06K
Decreased by £210.36K (-96%)
Debt Ratio (%)
88%
Increased by 51.38% (+139%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 12 Dec 2017
Voluntary Gazette Notice
8 Years Ago on 26 Sep 2017
Application To Strike Off
8 Years Ago on 19 Sep 2017
Notification of PSC Statement
8 Years Ago on 5 Jul 2017
Confirmation Submitted
8 Years Ago on 28 Jun 2017
Small Accounts Submitted
9 Years Ago on 25 Oct 2016
Accounting Period Extended
9 Years Ago on 19 Oct 2016
Registered Address Changed
9 Years Ago on 19 Oct 2016
Confirmation Submitted
9 Years Ago on 31 Aug 2016
Bernard Robert Toal Resigned
9 Years Ago on 31 May 2016
Get Alerts
Get Credit Report
Discover Noribic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Dec 2017
First Gazette notice for voluntary strike-off
Submitted on 26 Sep 2017
Application to strike the company off the register
Submitted on 19 Sep 2017
Notification of a person with significant control statement
Submitted on 5 Jul 2017
Confirmation statement made on 26 June 2017 with no updates
Submitted on 28 Jun 2017
Accounts for a small company made up to 30 September 2016
Submitted on 25 Oct 2016
Registered office address changed from Northland Building Nwrc Strand Road L'derry BT48 7AL to 33 Clarendon Street Derry BT48 7ER on 19 October 2016
Submitted on 19 Oct 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
Submitted on 19 Oct 2016
Annual return made up to 26 June 2016 no member list
Submitted on 31 Aug 2016
Termination of appointment of Bernard Robert Toal as a director on 31 May 2016
Submitted on 20 Jun 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs