Longfield
DA3 7PW
Director Name | Mr Robert John Wicks |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Jubilee Close Horley Surrey RH6 9FN |
Director Name | Mr Kevin Terence Brady |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Stable The Approach Dormans Park East Grinstead West Sussex RH19 3NU |
Director Name | Mr Paul Lindsay Wicks |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2012(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Kersey Drive South Croydon Surrey CR2 8SX |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2013(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 July 2015) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Gary Robert Ayres |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wilds 85 Acton Langton Matravers Swanage Dorset BH19 3JS |
Director Name | Susan Anne Ayres |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 December 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Wilds 85 Acton Langton Matravers Swanage Dorset BH19 3JS |
Secretary Name | Gary Robert Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wilds 85 Acton Langton Matravers Swanage Dorset BH19 3JS |
Secretary Name | Yvonne Winifred Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2005) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Warren High Street Selborne Alton Hampshire GU34 3LG |
Secretary Name | Susan Anne Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wilds 85 Acton Langton Matravers Swanage Dorset BH19 3JS |
Director Name | Alan Curtis |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(28 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Warren High Street Selborne Alton Hampshire GU34 3LG |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2011(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W18 1DA |
Website | norsanuk.com |
---|---|
Telephone | 0845 3403230 |
Telephone region | Unknown |
Registered Address | 5th Floor 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Lcg LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 November 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr Robert John Wicks on 30 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Robert John Wicks on 30 June 2014 (2 pages) |
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
8 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
28 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Appointment of Mr Robert John Wicks as a director (3 pages) |
7 February 2012 | Appointment of Mr Keith John Yeates as a director (3 pages) |
7 February 2012 | Appointment of Mr Robert John Wicks as a director (3 pages) |
7 February 2012 | Termination of appointment of Gary Ayres as a director (2 pages) |
7 February 2012 | Termination of appointment of Susan Ayres as a secretary (2 pages) |
7 February 2012 | Appointment of Mr Keith John Yeates as a director (3 pages) |
7 February 2012 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
7 February 2012 | Termination of appointment of Susan Ayres as a director (2 pages) |
7 February 2012 | Termination of appointment of Gary Ayres as a director (2 pages) |
7 February 2012 | Appointment of Mr Kevin Terence Brady as a director (3 pages) |
7 February 2012 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
7 February 2012 | Termination of appointment of Susan Ayres as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Susan Ayres as a director (2 pages) |
7 February 2012 | Appointment of Mr Kevin Terence Brady as a director (3 pages) |
2 February 2012 | Appointment of Mr Paul Lindsay Wicks as a director (2 pages) |
2 February 2012 | Appointment of Mr Paul Lindsay Wicks as a director (2 pages) |
18 January 2012 | Registered office address changed from Saunders Wood & Co. 140a Tachbrook Street Pimlico London SW1V 2NE on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from Saunders Wood & Co. 140a Tachbrook Street Pimlico London SW1V 2NE on 18 January 2012 (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 January 2010 | Termination of appointment of Alan Curtis as a director (1 page) |
8 January 2010 | Termination of appointment of Alan Curtis as a director (1 page) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Gary Robert Ayres on 12 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Susan Anne Ayres on 12 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Alan Curtis on 12 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Susan Anne Ayres on 12 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Gary Robert Ayres on 12 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Alan Curtis on 12 December 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 May 2008 | Director appointed alan curtis (3 pages) |
27 May 2008 | Director appointed alan curtis (3 pages) |
21 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | Secretary resigned (1 page) |
13 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
30 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Director's particulars changed (1 page) |
22 May 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
25 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
10 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
17 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
30 April 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
13 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
28 April 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
31 December 1983 | Dir / sec appoint / resign (1 page) |
31 December 1983 | Dir / sec appoint / resign (1 page) |
5 August 1981 | Dir / sec appoint / resign (3 pages) |
5 August 1981 | Dir / sec appoint / resign (3 pages) |
16 April 1980 | Incorporation (15 pages) |
16 April 1980 | Incorporation (15 pages) |