Company NameNorfolk Systems Limited
Company StatusDissolved
Company Number02902870
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameRioch Consolidated Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Hixon Thomas O Connor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(2 years, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address20 Stacy Road
Norwich
Norfolk
NR3 1JN
Director NameJane Annette Stringer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994
Appointment Duration3 years (resigned 25 February 1997)
RolePersonal Assistant
Correspondence Address20 Stacy Road
Norwich
NR3 1JN
Director NameChristopher Bancroft Stringer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleBuilder
Correspondence AddressBarn Cottage 59 Plumstead Road
Thorpe End
Norwich
NR13 5BS
Secretary NameMargaret Christine Stringer
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBarn Cottage 59 Plumstead Road
Thorpe End
Norwich
NR13 5BS
Secretary NameJane Annette Stringer
NationalityBritish
StatusResigned
Appointed20 December 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 1997)
RoleCompany Director
Correspondence Address20 Stacy Road
Norwich
NR3 1JN
Director NameIsobel Mary O`Connor
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2000)
RoleSecretary
Correspondence Address20 Stacy Road
Norwich
Norfolk
NR3 1JN
Director NameDavid Charles Hixson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 18 March 1998)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address56 Malthouse Court
Dereham
Norfolk
NR20 4UA
Secretary NameCharles Hixon Thomas O Connor
NationalityBritish
StatusResigned
Appointed25 February 1997(2 years, 12 months after company formation)
Appointment Duration2 years (resigned 27 February 1999)
RoleCompany Director
Correspondence Address20 Stacy Road
Norwich
Norfolk
NR3 1JN
Secretary NameClare O'Connor
NationalityBritish
StatusResigned
Appointed28 February 1999(5 years after company formation)
Appointment Duration1 year (resigned 28 March 2000)
RoleLegal Student
Correspondence Address20 Stacy Road
Norwich
Norfolk
NR3 1JN
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressRivington House
82 Great Eastern Street
London
EC2A 3JF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
29 June 2000Registered office changed on 29/06/00 from: 20 stacy road norwich norfolk NR3 1JN (1 page)
24 May 2000Company name changed rioch consolidated LIMITED\certificate issued on 25/05/00 (2 pages)
23 May 2000Director resigned (1 page)
7 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
26 April 1999Return made up to 28/02/99; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 April 1999New secretary appointed (2 pages)
25 January 1999Full accounts made up to 31 March 1998 (7 pages)
18 September 1998Nc inc already adjusted 12/08/98 (1 page)
10 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1998Ad 12/08/98--------- £ si 15000@1=15000 £ ic 500/15500 (2 pages)
8 June 1998Full accounts made up to 31 March 1997 (8 pages)
15 May 1998Return made up to 28/02/98; full list of members (6 pages)
19 May 1997Return made up to 28/02/97; full list of members; amend (8 pages)
23 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Secretary resigned;director resigned (1 page)
29 May 1996Company name changed corporate marketing network limi ted\certificate issued on 30/05/96 (2 pages)
9 April 1996Return made up to 28/02/96; full list of members (6 pages)
28 December 1995Ad 20/12/95--------- £ si 400@1=400 £ ic 100/500 (2 pages)
28 December 1995Secretary resigned;new secretary appointed (2 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
24 May 1995Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1995Secretary resigned (2 pages)
19 April 1995Director resigned (2 pages)