Company NameNorfolk Evershed Limited
Company StatusDissolved
Company Number06114170
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 1 month ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael Stappard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Chiswick Green Studios
1 Evershed Walk
Chiswick London
W4 5BW
Secretary NameSally Humpage
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleHR Consultant
Correspondence Address28 Chiswick Green Studios
1 Evershed Walk
Chiswick London
W4 5BW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Stappard
100.00%
Ordinary

Financials

Year2014
Net Worth-£294,023
Current Liabilities£71,862

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 May 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (4 pages)
28 May 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (4 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Michael Stappard on 1 February 2010 (2 pages)
26 March 2010Director's details changed for Michael Stappard on 1 February 2010 (2 pages)
26 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Michael Stappard on 1 February 2010 (2 pages)
17 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 May 2009Return made up to 19/02/09; full list of members (3 pages)
6 May 2009Return made up to 19/02/09; full list of members (3 pages)
19 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
19 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
28 March 2008Secretary's change of particulars / sally humpage / 19/02/2007 (1 page)
28 March 2008Secretary's change of particulars / sally humpage / 19/02/2007 (1 page)
28 March 2008Return made up to 19/02/08; full list of members (3 pages)
28 March 2008Return made up to 19/02/08; full list of members (3 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Registered office changed on 13/03/07 from: 28 chiswick green studios evershed walk london W4 5BW (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007Registered office changed on 13/03/07 from: 28 chiswick green studios evershed walk london W4 5BW (1 page)
13 March 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 February 2007Registered office changed on 21/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 February 2007Incorporation (16 pages)
19 February 2007Incorporation (16 pages)