Company NameNorland Dacs 10 Limited
Company StatusDissolved
Company Number04144286
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date14 October 2009 (14 years, 6 months ago)
Previous NameHackremco (No.1779) 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
Appointed16 February 2001(4 weeks after company formation)
Appointment Duration8 years, 8 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, 2 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(6 years, 7 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(4 years, 9 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
Appointed16 February 2001(4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2004)
RoleFinance Director
Correspondence Address64 Waterman's Quay
William Morris Way
London
SW6 2UU
Director NameMr John Neil Maltby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 09 May 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPriory House
Priory Close
Chislehurst
Kent
BR7 5LB
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusResigned
Appointed16 February 2001(4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 November 2005)
RoleCompany Director
Correspondence Address7 Oak Lodge
Chantry Square
London
W8 5UL
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(3 years, 9 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(5 years, 7 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
Appointed19 January 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2001(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, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

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 2008Appointment of a voluntary liquidator (1 page)
16 February 2008Declaration of solvency (3 pages)
16 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 2007Auditor's resignation (1 page)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (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 2007Accounts 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 2006Accounts made up to 30 November 2005 (14 pages)
20 July 2006Director's particulars changed (1 page)
22 November 2005New secretary appointed (1 page)
22 November 2005Secretary resigned (1 page)
30 September 2005Accounts 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 2004Accounts made up to 30 November 2003 (15 pages)
10 February 2004Return made up to 19/01/04; full list of members (6 pages)
5 December 2003Registered office changed on 05/12/03 from: 1 derry street london W8 5HY (1 page)
17 April 2003Resolutions
  • RES13 ‐ Re: dividend 21/03/03
(1 page)
11 April 2003Accounts made up to 30 November 2002 (15 pages)
20 March 2003Secretary's particulars changed;director's particulars changed (1 page)
26 January 2003Return made up to 19/01/03; no change of members (6 pages)
11 October 2002Director's particulars changed (1 page)
9 March 2002Accounts made up to 30 November 2001 (14 pages)
25 January 2002Return made up to 19/01/02; full list of members (6 pages)
30 May 2001Particulars of mortgage/charge (7 pages)
30 May 2001Particulars of mortgage/charge (7 pages)
29 March 2001New director appointed (10 pages)
29 March 2001New director appointed (6 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New director appointed (11 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
26 February 2001Memorandum and Articles of Association (11 pages)
26 February 2001Registered office changed on 26/02/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (2 pages)
26 February 2001Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/02/01
(1 page)
14 February 2001Company name changed hackremco (no.1779) LIMITED\certificate issued on 14/02/01 (2 pages)