Company NameNIC Realisations Limited
DirectorGerald Eric Stephen Norris
Company StatusDissolved
Company Number01264966
CategoryPrivate Limited Company
Incorporation Date24 June 1976(47 years, 10 months ago)
Previous NameNorris & Co. (Insurance Consultants) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameGerald Eric Stephen Norris
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(14 years, 9 months after company formation)
Appointment Duration33 years
RoleInsurance Broker
Correspondence AddressSuite 6
8 Brackley Road
Beckenham
Kent
BR3 1RB
Secretary NameWilliam Frederick Walker
NationalityBritish
StatusCurrent
Appointed08 April 1991(14 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address97 Greengate Street
London
E13 0BG

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£163,062
Cash£39,460
Current Liabilities£502,673

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 December 2004Dissolved (1 page)
10 September 2004Liquidators statement of receipts and payments (5 pages)
10 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Sec/state release of liquidator (1 page)
10 September 2002Liquidators statement of receipts and payments (5 pages)
9 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 August 2002Appointment of a voluntary liquidator (1 page)
11 March 2002Liquidators statement of receipts and payments (7 pages)
3 September 2001Liquidators statement of receipts and payments (6 pages)
5 January 2001Company name changed norris & co. (Insurance consulta nts) LIMITED\certificate issued on 05/01/01 (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 9 argyll street london W1V 2AT (1 page)
5 September 2000Notice of Constitution of Liquidation Committee (2 pages)
4 September 2000Appointment of a voluntary liquidator (1 page)
4 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2000Statement of affairs (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 April 2000Return made up to 08/04/00; full list of members (7 pages)
13 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 April 1999Return made up to 08/04/99; full list of members (6 pages)
16 June 1998Return made up to 08/04/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 April 1997Return made up to 08/04/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 April 1996Return made up to 08/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)