Company NameNormandie Haute Pression Limited
Company StatusDissolved
Company Number04358089
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePatrick Le Brasseur
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleTechnical Adviser
Correspondence Address35 Rue Briere
Mondeville
14120
France
Secretary NameWest Management & Finance Ltd (Corporation)
StatusClosed
Appointed29 January 2002(1 week after company formation)
Appointment Duration8 years, 4 months (closed 15 June 2010)
Correspondence AddressGround Floor
North Quay House, Sutton Harbour
Plymouth
PL4 0RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWandle House
Riverside Drive
Mitcham
Surrey
CR4 4BU
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,001

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2010Registered office address changed from Ground Floor, North Quay House Sutton Harbour Plymouth PL4 0RA on 22 February 2010 (1 page)
22 February 2010Registered office address changed from Ground Floor, North Quay House Sutton Harbour Plymouth PL4 0RA on 22 February 2010 (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Return made up to 22/01/09; full list of members (3 pages)
19 March 2009Return made up to 22/01/09; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2008Return made up to 22/01/08; full list of members (3 pages)
20 March 2008Return made up to 22/01/08; full list of members (3 pages)
29 March 2007Accounts made up to 31 January 2007 (1 page)
29 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
20 March 2007Return made up to 22/01/07; full list of members (2 pages)
20 March 2007Return made up to 22/01/07; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 31 houndiscombe road mutley plymouth devon PL4 6HA (1 page)
28 September 2006Registered office changed on 28/09/06 from: 31 houndiscombe road mutley plymouth devon PL4 6HA (1 page)
14 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
14 March 2006Accounts made up to 31 January 2006 (1 page)
13 February 2006Return made up to 22/01/06; full list of members (6 pages)
13 February 2006Return made up to 22/01/06; full list of members (6 pages)
27 July 2005Return made up to 22/01/05; full list of members (6 pages)
27 July 2005Return made up to 22/01/05; full list of members (6 pages)
13 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
13 July 2005Accounts made up to 31 January 2005 (1 page)
22 February 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
22 February 2005Accounts made up to 31 January 2004 (1 page)
23 August 2004Return made up to 22/01/04; full list of members (6 pages)
23 August 2004Registered office changed on 23/08/04 from: 39A leicester road salford manchester M7 4AS (1 page)
23 August 2004Registered office changed on 23/08/04 from: 39A leicester road salford manchester M7 4AS (1 page)
23 August 2004Return made up to 22/01/04; full list of members (6 pages)
3 April 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
3 April 2003Accounts made up to 31 January 2003 (1 page)
7 February 2003Return made up to 22/01/03; full list of members (6 pages)
7 February 2003Return made up to 22/01/03; full list of members (6 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
22 January 2002Incorporation (9 pages)
22 January 2002Incorporation (9 pages)