Company NameNorsan, Kemi (U.K.) Limited
Company StatusDissolved
Company Number01491240
CategoryPrivate Limited Company
Incorporation Date16 April 1980(44 years ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Keith John Yeates
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(31 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolitaries Main Road
Longfield
DA3 7PW
Director NameMr Robert John Wicks
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(31 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jubilee Close
Horley
Surrey
RH6 9FN
Director NameMr Kevin Terence Brady
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(31 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Stable The Approach
Dormans Park
East Grinstead
West Sussex
RH19 3NU
Director NameMr Paul Lindsay Wicks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(31 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Kersey Drive
South Croydon
Surrey
CR2 8SX
Secretary NameBond Street Registrars Limited (Corporation)
StatusClosed
Appointed01 January 2013(32 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 21 July 2015)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NameGary Robert Ayres
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilds
85 Acton Langton Matravers
Swanage
Dorset
BH19 3JS
Director NameSusan Anne Ayres
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 December 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilds
85 Acton Langton Matravers
Swanage
Dorset
BH19 3JS
Secretary NameGary Robert Ayres
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilds
85 Acton Langton Matravers
Swanage
Dorset
BH19 3JS
Secretary NameYvonne Winifred Curtis
NationalityBritish
StatusResigned
Appointed16 January 2003(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2005)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren
High Street Selborne
Alton
Hampshire
GU34 3LG
Secretary NameSusan Anne Ayres
NationalityBritish
StatusResigned
Appointed18 July 2005(25 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilds
85 Acton Langton Matravers
Swanage
Dorset
BH19 3JS
Director NameAlan Curtis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(28 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren High Street
Selborne
Alton
Hampshire
GU34 3LG
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed01 December 2011(31 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2013)
Correspondence Address5th Floor 89 New Bond Street
London
W18 1DA

Contact

Websitenorsanuk.com
Telephone0845 3403230
Telephone regionUnknown

Location

Registered Address5th Floor
89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Lcg LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
31 March 2015Application to strike the company off the register (3 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
4 November 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
22 July 2014Director's details changed for Mr Robert John Wicks on 30 June 2014 (2 pages)
22 July 2014Director's details changed for Mr Robert John Wicks on 30 June 2014 (2 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
8 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
28 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
28 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
7 February 2012Appointment of Mr Robert John Wicks as a director (3 pages)
7 February 2012Appointment of Mr Keith John Yeates as a director (3 pages)
7 February 2012Appointment of Mr Robert John Wicks as a director (3 pages)
7 February 2012Termination of appointment of Gary Ayres as a director (2 pages)
7 February 2012Termination of appointment of Susan Ayres as a secretary (2 pages)
7 February 2012Appointment of Mr Keith John Yeates as a director (3 pages)
7 February 2012Appointment of Portland Registrars Limited as a secretary (3 pages)
7 February 2012Termination of appointment of Susan Ayres as a director (2 pages)
7 February 2012Termination of appointment of Gary Ayres as a director (2 pages)
7 February 2012Appointment of Mr Kevin Terence Brady as a director (3 pages)
7 February 2012Appointment of Portland Registrars Limited as a secretary (3 pages)
7 February 2012Termination of appointment of Susan Ayres as a secretary (2 pages)
7 February 2012Termination of appointment of Susan Ayres as a director (2 pages)
7 February 2012Appointment of Mr Kevin Terence Brady as a director (3 pages)
2 February 2012Appointment of Mr Paul Lindsay Wicks as a director (2 pages)
2 February 2012Appointment of Mr Paul Lindsay Wicks as a director (2 pages)
18 January 2012Registered office address changed from Saunders Wood & Co. 140a Tachbrook Street Pimlico London SW1V 2NE on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Saunders Wood & Co. 140a Tachbrook Street Pimlico London SW1V 2NE on 18 January 2012 (1 page)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 January 2010Termination of appointment of Alan Curtis as a director (1 page)
8 January 2010Termination of appointment of Alan Curtis as a director (1 page)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Gary Robert Ayres on 12 December 2009 (2 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Susan Anne Ayres on 12 December 2009 (2 pages)
15 December 2009Director's details changed for Alan Curtis on 12 December 2009 (2 pages)
15 December 2009Director's details changed for Susan Anne Ayres on 12 December 2009 (2 pages)
15 December 2009Director's details changed for Gary Robert Ayres on 12 December 2009 (2 pages)
15 December 2009Director's details changed for Alan Curtis on 12 December 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 May 2008Director appointed alan curtis (3 pages)
27 May 2008Director appointed alan curtis (3 pages)
21 December 2007Return made up to 12/12/07; full list of members (3 pages)
21 December 2007Return made up to 12/12/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 December 2006Return made up to 12/12/06; full list of members (3 pages)
15 December 2006Return made up to 12/12/06; full list of members (3 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 December 2005Return made up to 12/12/05; full list of members (3 pages)
12 December 2005Return made up to 12/12/05; full list of members (3 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (1 page)
22 August 2005New secretary appointed (1 page)
22 August 2005Secretary resigned (1 page)
13 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
30 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Director's particulars changed (1 page)
22 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
22 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
25 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
10 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
11 February 2000Return made up to 31/12/99; full list of members (6 pages)
11 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
17 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
30 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
13 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)
28 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
31 December 1983Dir / sec appoint / resign (1 page)
31 December 1983Dir / sec appoint / resign (1 page)
5 August 1981Dir / sec appoint / resign (3 pages)
5 August 1981Dir / sec appoint / resign (3 pages)
16 April 1980Incorporation (15 pages)
16 April 1980Incorporation (15 pages)