Company NameNorcosse Bell Limited
Company StatusDissolved
Company Number04149167
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameWb Co (1240) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusClosed
Appointed29 January 2001(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameNorcosse Pension Trustee Limited (Corporation)
StatusClosed
Appointed11 April 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 14 August 2007)
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Director NameLaurence Anthony Quinn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 2004)
RoleCompany Director
Correspondence AddressDenmarke
Upper St Shere
Guildford
Surrey
GU5 9JE
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameNanup (Company Secretary) Limited (Corporation)
StatusResigned
Appointed11 April 2005(4 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2005)
Correspondence AddressWalton House
25 Bilton Road
Rugby
Warwickshire
CV22 7AG

Location

Registered Address52 Bedford Row
London
WC1R 4LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2007Compulsory strike-off action has been discontinued (1 page)
2 March 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
13 July 2005Secretary resigned (1 page)
24 May 2005Return made up to 29/01/05; full list of members (7 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005New director appointed (2 pages)
9 September 2004Director resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)
20 February 2004Return made up to 29/01/04; full list of members (6 pages)
30 December 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 March 2003Return made up to 29/01/03; full list of members (6 pages)
27 January 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
24 January 2002Return made up to 29/01/02; full list of members (6 pages)
21 August 2001Nc inc already adjusted 27/02/01 (1 page)
13 March 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
6 March 2001New director appointed (3 pages)
15 February 2001Company name changed wb co (1240) LIMITED\certificate issued on 15/02/01 (2 pages)