Company NameNorben Securities Limited
Company StatusDissolved
Company Number03059446
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMalcolm Bennett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(1 week, 3 days after company formation)
Appointment Duration8 years (closed 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Parke Road
Barnes
London
SW13 9NG
Director NameDavid John Dowling
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressMaitlands
Faygate Lane, Faygate
Horsham
West Sussex
RH12 4SJ
Secretary NameDavid John Dowling
NationalityBritish
StatusClosed
Appointed24 June 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 03 June 2003)
RoleCo Director
Correspondence AddressMaitlands
Faygate Lane, Faygate
Horsham
West Sussex
RH12 4SJ
Director NameMr David William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameMr Barrie Kenneth Simpson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Barrule Close
Appleton
Warrington
Cheshire
WA4 5BT
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameCaroline Dora Bennett
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 1996)
RoleBarrister At Law
Correspondence Address30 Parke Road
Barnes
London
SW13 9NG
Director NameRonald Bennett
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 1998)
RoleRetired Manager
Correspondence AddressFlat 12 Vanbrugh Court
9 Eaton Gardens
Hove
East Sussex
BN3 3TN
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed31 December 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Secretary NameMr Henry George Ives
NationalityBritish
StatusResigned
Appointed27 May 1998(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 September 1998)
RoleManaging Director
Correspondence Address72 Ashford Avenue
Sonning Common
Reading
Oxfordshire
RG4 9LR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBell Yard Secretariat Limited (Corporation)
StatusResigned
Appointed18 September 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2000)
Correspondence Address1 Bell Yard
London
WC2A 2JP

Location

Registered AddressBucklersbury House
83 Cannon Street
London
EC4N 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
13 August 2002Voluntary strike-off action has been suspended (1 page)
19 July 2002Application for striking-off (1 page)
5 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
11 September 2001Return made up to 22/05/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
27 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 1 bell yard london WC2A 2JP (1 page)
6 July 2000New director appointed (2 pages)
26 May 2000Return made up to 22/05/00; no change of members (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
10 June 1999Return made up to 22/05/99; full list of members (5 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
10 August 1998Full accounts made up to 31 December 1997 (6 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
13 July 1998Return made up to 22/05/98; full list of members (7 pages)
19 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: astral house imperial way watford.herts. WD2 4YX (1 page)
7 October 1997Full accounts made up to 31 December 1996 (6 pages)
27 June 1997Return made up to 22/05/97; full list of members (7 pages)
26 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996Director resigned (1 page)
8 August 1996Full accounts made up to 31 December 1995 (6 pages)
28 May 1996Return made up to 22/05/96; full list of members (8 pages)
21 November 1995Secretary's particulars changed (4 pages)
15 September 1995Ad 01/06/95--------- £ si 1@1=1 £ ic 3/4 (4 pages)
15 September 1995New director appointed (4 pages)
15 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/08/95
(2 pages)
15 September 1995Ad 01/06/95--------- £ si 1@1=1 £ ic 2/3 (4 pages)
15 September 1995New director appointed (4 pages)
8 June 1995Accounting reference date notified as 31/12 (1 page)
25 May 1995Secretary resigned (4 pages)
22 May 1995Incorporation (44 pages)