Company NameNorian Limited
DirectorChristopher David Hunt
Company StatusDissolved
Company Number03142475
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)
Previous NameThorin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Christopher David Hunt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1999(3 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address31a Roundwood Park
Harpenden
Hertfordshire
AL5 3AG
Secretary NameHexagon Registrars Limited (Corporation)
StatusCurrent
Appointed18 June 1999(3 years, 5 months after company formation)
Appointment Duration24 years, 10 months
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address24 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFrietuna 167 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0PD
Director NameBrent Constantz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 1998)
RoleCorporate President
Correspondence Address16 Ohlone Road
Portola Valley
California 94028
United States
Director NameDr John Little
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 18 June 1999)
RoleEuropean Corporate Vice Presid
Correspondence AddressLime Kilns Barn
Burton Leonard
Harrogate
North Yorkshire
HG3 3TE
Secretary NameMarc Faerber
NationalityBritish
StatusResigned
Appointed06 March 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address6132 Crater Lake Court
Pleasanton
California
94588

Location

Registered AddressSmith & Williamson
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 August 2003Dissolved (1 page)
21 January 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Appointment of a voluntary liquidator (1 page)
30 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
9 July 2002Liquidators statement of receipts and payments (5 pages)
19 June 2002Registered office changed on 19/06/02 from: 92 micklegate york north yorkshire YO1 6JX (1 page)
11 February 2002Liquidators statement of receipts and payments (5 pages)
18 July 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (6 pages)
30 July 1999Registered office changed on 30/07/99 from: unit 30 freemans way harrogate business park harrogate yorkshire HG3 1DH (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999Director resigned (1 page)
8 July 1999Appointment of a voluntary liquidator (1 page)
8 July 1999Declaration of solvency (2 pages)
8 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
21 September 1998Director resigned (1 page)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
12 November 1997Full accounts made up to 31 December 1996 (10 pages)
23 April 1997Location of debenture register (non legible) (1 page)
23 April 1997Location - directors interests register: non legible (1 page)
23 April 1997Registered office changed on 23/04/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
23 April 1997Location of register of members (non legible) (1 page)
15 April 1997Particulars of mortgage/charge (3 pages)
13 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1996Memorandum and Articles of Association (9 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996Secretary resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
15 March 1996Company name changed thorin LIMITED\certificate issued on 18/03/96 (2 pages)
29 December 1995Incorporation (48 pages)