Cromer
Norfolk
NR27 9AW
Secretary Name | Mrs Barbara Joryeff |
---|---|
Status | Closed |
Appointed | 07 January 2011(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 5 Romany Walk Poringland Norwich Norfolk NR14 7QZ |
Director Name | Mr Philip Alan Harris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(4 days after company formation) |
Appointment Duration | 12 months (resigned 08 February 1995) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 12 Bernard Road Cromer Norfolk NR27 9AW |
Director Name | Martin Senior |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 October 1996) |
Role | Operations Manager |
Correspondence Address | 19 Nurseries Avenue Brundall Norwich NR13 5NS |
Secretary Name | Martin Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 October 1996) |
Role | Operations Manager |
Correspondence Address | 19 Nurseries Avenue Brundall Norwich NR13 5NS |
Director Name | Mrs Catherine Leah Harris |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2001) |
Role | Classroom Assistant |
Correspondence Address | 6 Cintra Road Norwich Norfolk NR1 4AE |
Secretary Name | Mrs Catherine Leah Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2001) |
Role | Classroom Assistant |
Correspondence Address | 6 Cintra Road Norwich Norfolk NR1 4AE |
Secretary Name | Mrs Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nelson Villas Quex Road Westgate On Sea Kent CT8 8BN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Quantic Accountancy Limited Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
1 at £1 | Mr Philip Alan Harris 50.00% Ordinary |
---|---|
1 at £1 | Norcom Technology LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Application to strike the company off the register (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Appointment of Mrs Barbara Joryeff as a secretary (2 pages) |
12 January 2011 | Appointment of Mrs Barbara Joryeff as a secretary (2 pages) |
3 January 2011 | Termination of appointment of Marlene Essex as a secretary (1 page) |
3 January 2011 | Termination of appointment of Marlene Essex as a secretary (1 page) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Appointment of Philip Alan Harris as a director (1 page) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Termination of appointment of Philip Harris as a director (1 page) |
9 February 2010 | Appointment of Philip Alan Harris as a director (1 page) |
9 February 2010 | Termination of appointment of Philip Harris as a director (1 page) |
29 January 2010 | Director's details changed for Mr. Philip Alan Harris on 30 September 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr. Philip Alan Harris on 30 September 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 March 2008 | Secretary's change of particulars / marlene essex / 11/12/2007 (1 page) |
7 March 2008 | Secretary's change of particulars / marlene essex / 11/12/2007 (1 page) |
7 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
29 March 2006 | Location of register of members (1 page) |
29 March 2006 | Location of register of members (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH (1 page) |
14 February 2006 | Return made up to 07/02/06; full list of members (5 pages) |
14 February 2006 | Return made up to 07/02/06; full list of members (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 February 2005 | Return made up to 07/02/05; no change of members (4 pages) |
18 February 2005 | Return made up to 07/02/05; no change of members (4 pages) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 February 2004 | Return made up to 07/02/04; no change of members (4 pages) |
17 February 2004 | Return made up to 07/02/04; no change of members (4 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (5 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 February 2002 | Return made up to 07/02/02; no change of members (5 pages) |
13 February 2002 | Return made up to 07/02/02; no change of members (5 pages) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
13 February 2001 | Return made up to 07/02/01; no change of members (5 pages) |
13 February 2001 | Return made up to 07/02/01; no change of members (5 pages) |
25 February 2000 | Company name changed vehicle tracking systems LIMITED\certificate issued on 28/02/00 (2 pages) |
25 February 2000 | Company name changed vehicle tracking systems LIMITED\certificate issued on 28/02/00 (2 pages) |
30 January 2000 | Return made up to 07/02/00; full list of members (6 pages) |
30 January 2000 | Return made up to 07/02/00; full list of members (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
8 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: unit 2 downing park swaffham bulbeck cambridge CB5 0NB (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: unit 2 downing park swaffham bulbeck cambridge CB5 0NB (1 page) |
26 February 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
26 February 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
1 February 1998 | Return made up to 07/02/98; no change of members (5 pages) |
1 February 1998 | Return made up to 07/02/98; no change of members (5 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
13 March 1997 | Return made up to 07/02/97; no change of members (5 pages) |
13 March 1997 | Return made up to 07/02/97; no change of members (5 pages) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | Secretary resigned;director resigned (1 page) |
27 February 1997 | Secretary resigned;director resigned (1 page) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
27 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 40 tunbridge lane cambridge CB5 9DY (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 40 tunbridge lane cambridge CB5 9DY (1 page) |
3 July 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |
3 July 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |
2 July 1995 | Resolutions
|
2 July 1995 | Resolutions
|
23 March 1994 | Resolutions
|
23 March 1994 | Resolutions
|
21 February 1994 | Company name changed leywatt LIMITED\certificate issued on 22/02/94 (2 pages) |
21 February 1994 | Company name changed leywatt LIMITED\certificate issued on 22/02/94 (2 pages) |
7 February 1994 | Incorporation (15 pages) |
7 February 1994 | Incorporation (15 pages) |