Norwich
Norfolk
NR3 4HN
Secretary Name | Stephen Charles Pointer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 May 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wall Road Norwich Norfolk NR3 4HN |
Director Name | Stephen Charles Pointer |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 1999) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wall Road Norwich Norfolk NR3 4HN |
Director Name | John William Alfred Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 April 2001) |
Role | Investigator |
Correspondence Address | 293 Sprowston Road Norwich Norfolk NR3 4HY |
Secretary Name | Stephen Charles Pointer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 1999) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wall Road Norwich Norfolk NR3 4HN |
Director Name | Allyson Mary Pointer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2003) |
Role | Secretary |
Correspondence Address | 25 Wall Road Norwich Norfolk NR3 4HN |
Secretary Name | Allyson Mary Pointer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2003) |
Role | Secretary |
Correspondence Address | 25 Wall Road Norwich Norfolk NR3 4HN |
Director Name | Michael Potter |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 04 May 2005) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Poplars Forncett St. Peter Norwich Norfolk NR16 1HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£24,424 |
Cash | £2,409 |
Current Liabilities | £75,945 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2007 | Liquidators statement of receipts and payments (5 pages) |
11 September 2007 | Secretary resigned (1 page) |
8 November 2006 | Appointment of a voluntary liquidator (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Statement of affairs (6 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: c/o grant mattewson wymondham business centre 1 town green norfolk NR18 0PN (1 page) |
24 May 2006 | New secretary appointed (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 December 2005 | Return made up to 06/11/05; full list of members (2 pages) |
27 May 2005 | Director resigned (1 page) |
6 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 December 2004 | Return made up to 06/11/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 December 2003 | Secretary resigned;director resigned (1 page) |
30 December 2003 | Ad 01/06/03--------- £ si 98@1 (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Return made up to 06/11/03; full list of members
|
20 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
4 October 2002 | New director appointed (2 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
29 May 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
28 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
20 November 2000 | Return made up to 06/11/00; full list of members
|
22 February 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
6 December 1999 | New secretary appointed;new director appointed (2 pages) |
6 December 1999 | Return made up to 06/11/99; full list of members (7 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: po box 696 25 wall road norwich NR3 4HP (1 page) |
7 July 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
3 February 1999 | Return made up to 06/11/98; full list of members
|
31 March 1998 | Return made up to 06/11/97; no change of members
|
10 February 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
29 August 1997 | Return made up to 06/11/96; no change of members (4 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
29 January 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
29 January 1996 | Resolutions
|
10 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
24 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |