Company NameNorfolk Home Information Pack Suppliers Ltd
Company StatusDissolved
Company Number06538048
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Richard Horne
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2008(4 days after company formation)
Appointment Duration4 years, 8 months (closed 27 November 2012)
RoleHome Information Pack Supplier
Country of ResidenceUnited Kingdom
Correspondence Address9 Giles Road
Spixworth
Norwich
Norfolk
NR10 3QS
Secretary NameAlan Richard Horne
NationalityBritish
StatusClosed
Appointed22 March 2008(4 days after company formation)
Appointment Duration4 years, 8 months (closed 27 November 2012)
RoleHome Information Pack Supplier
Country of ResidenceUnited Kingdom
Correspondence Address9 Giles Road
Spixworth
Norwich
Norfolk
NR10 3QS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,250
Cash£18,775
Current Liabilities£6,697

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012Application to strike the company off the register (3 pages)
7 August 2012Application to strike the company off the register (3 pages)
6 June 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(4 pages)
6 June 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
5 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
5 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Managing Director Alan Richard Horne on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Managing Director Alan Richard Horne on 26 March 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
14 August 2008Registered office changed on 14/08/2008 from 9 giles road spixworth norwich NR10 3QS united kingdom (1 page)
14 August 2008Registered office changed on 14/08/2008 from 9 giles road spixworth norwich NR10 3QS united kingdom (1 page)
25 March 2008Director appointed managing director alan richard horne (1 page)
25 March 2008Director appointed managing director alan richard horne (1 page)
25 March 2008Secretary appointed managing director alan richard horne (1 page)
25 March 2008Secretary appointed managing director alan richard horne (1 page)
23 March 2008Ad 22/03/08-22/03/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
23 March 2008Ad 22/03/08-22/03/08\gbp si 8@1=8\gbp ic 3/11\ (1 page)
23 March 2008Ad 22/03/08-22/03/08 gbp si 8@1=8 gbp ic 3/11 (1 page)
23 March 2008Ad 22/03/08-22/03/08 gbp si 1@1=1 gbp ic 2/3 (1 page)
20 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
20 March 2008Appointment Terminated Secretary duport secretary LIMITED (1 page)
20 March 2008Appointment terminated director duport director LIMITED (1 page)
20 March 2008Registered office changed on 20/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
20 March 2008Registered office changed on 20/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
20 March 2008Appointment Terminated Director duport director LIMITED (1 page)
18 March 2008Incorporation (13 pages)
18 March 2008Incorporation (13 pages)