Company NameNorland Dacs 9 Limited
Company StatusDissolved
Company Number04013301
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date14 October 2009 (14 years, 6 months ago)
Previous NameHackremco (No.1685) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameAnn Sara Tomsett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 14 October 2009)
RoleChief Solicitor
Country of ResidenceEngland
Correspondence Address3a Palace Green
London
W8 4TR
Director NameAlison Hutchinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 14 October 2009)
RoleManaging Director
Correspondence Address1 Sheldon Square
London
W2 6PU
Director NameMalcolm Clays
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 14 October 2009)
RoleDirector Of Finance
Correspondence Address9 Llewelyn Park
Twyford
Berkshire
RG10 9NG
Secretary NameKensington Secretaries Limited (Corporation)
StatusClosed
Appointed10 November 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 14 October 2009)
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameSimon Charles Kingdon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2004)
RoleFinance Director
Correspondence Address64 Waterman's Quay
William Morris Way
London
SW6 2UU
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusResigned
Appointed07 August 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 10 November 2005)
RoleCompany Director
Correspondence Address7 Oak Lodge
Chantry Square
London
W8 5UL
Director NameMr John Neil Maltby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 09 May 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPriory House
Priory Close
Chislehurst
Kent
BR7 5LB
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 September 2007)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
London
SW19 7JL
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
14 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
16 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 February 2008Declaration of solvency (3 pages)
16 February 2008Appointment of a voluntary liquidator (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page)
5 November 2007Auditor's resignation (1 page)
5 November 2007Secretary's particulars changed (1 page)
5 October 2007New director appointed (3 pages)
25 September 2007Director resigned (1 page)
21 August 2007Return made up to 01/08/07; full list of members (6 pages)
14 June 2007Full accounts made up to 30 November 2006 (14 pages)
24 May 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
12 September 2006New director appointed (4 pages)
31 August 2006Director resigned (1 page)
18 August 2006Return made up to 01/08/06; full list of members (8 pages)
11 August 2006Full accounts made up to 30 November 2005 (15 pages)
20 July 2006Director's particulars changed (1 page)
22 November 2005New secretary appointed (1 page)
22 November 2005Secretary resigned (1 page)
30 September 2005Full accounts made up to 30 November 2004 (15 pages)
31 August 2005Return made up to 01/08/05; full list of members (8 pages)
15 November 2004New director appointed (1 page)
12 October 2004Director resigned (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Return made up to 01/08/04; full list of members (8 pages)
27 July 2004Full accounts made up to 30 November 2003 (15 pages)
5 July 2004Return made up to 13/06/04; full list of members (8 pages)
5 December 2003Registered office changed on 05/12/03 from: 1 derry street london W8 5HY (1 page)
24 June 2003Return made up to 13/06/03; full list of members (6 pages)
17 April 2003Resolutions
  • RES13 ‐ Re: dividend 21/03/03
(1 page)
11 April 2003Full accounts made up to 30 November 2002 (15 pages)
20 March 2003Secretary's particulars changed;director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
21 June 2002Return made up to 13/06/02; full list of members (6 pages)
9 March 2002Full accounts made up to 30 November 2001 (14 pages)
21 June 2001Return made up to 13/06/01; full list of members (6 pages)
21 September 2000Particulars of mortgage/charge (5 pages)
21 September 2000Particulars of mortgage/charge (4 pages)
18 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (9 pages)
21 August 2000Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
15 August 2000Registered office changed on 15/08/00 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ (2 pages)
15 August 2000Secretary resigned (2 pages)
15 August 2000Director resigned (2 pages)
14 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2000Ad 07/08/00--------- £ si 99@1=99 £ ic 1/100 (3 pages)
24 July 2000Company name changed hackremco (no.1685) LIMITED\certificate issued on 24/07/00 (2 pages)
13 June 2000Incorporation (17 pages)