Company NameNorcom Personnel Services Limited
Company StatusDissolved
Company Number02895441
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesLeywatt Limited and Vehicle Tracking Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Alan Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(4 days after company formation)
Appointment Duration20 years, 2 months (closed 06 May 2014)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address12 Bernard Road
Cromer
Norfolk
NR27 9AW
Secretary NameMrs Barbara Joryeff
StatusClosed
Appointed07 January 2011(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address5 Romany Walk
Poringland
Norwich
Norfolk
NR14 7QZ
Director NameMr Philip Alan Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(4 days after company formation)
Appointment Duration12 months (resigned 08 February 1995)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address12 Bernard Road
Cromer
Norfolk
NR27 9AW
Director NameMartin Senior
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 21 October 1996)
RoleOperations Manager
Correspondence Address19 Nurseries Avenue
Brundall
Norwich
NR13 5NS
Secretary NameMartin Senior
NationalityBritish
StatusResigned
Appointed11 February 1994(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 21 October 1996)
RoleOperations Manager
Correspondence Address19 Nurseries Avenue
Brundall
Norwich
NR13 5NS
Director NameMrs Catherine Leah Harris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2001)
RoleClassroom Assistant
Correspondence Address6 Cintra Road
Norwich
Norfolk
NR1 4AE
Secretary NameMrs Catherine Leah Harris
NationalityBritish
StatusResigned
Appointed21 October 1996(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2001)
RoleClassroom Assistant
Correspondence Address6 Cintra Road
Norwich
Norfolk
NR1 4AE
Secretary NameMrs Marlene Thelma Essex
NationalityBritish
StatusResigned
Appointed22 June 2001(7 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Nelson Villas Quex Road
Westgate On Sea
Kent
CT8 8BN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressQuantic Accountancy Limited Mount Nebo Brickwall Farm
Sible Hedingham
Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Shareholders

1 at £1Mr Philip Alan Harris
50.00%
Ordinary
1 at £1Norcom Technology LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 2
(4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 2
(4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 2
(4 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
12 January 2011Appointment of Mrs Barbara Joryeff as a secretary (2 pages)
12 January 2011Appointment of Mrs Barbara Joryeff as a secretary (2 pages)
3 January 2011Termination of appointment of Marlene Essex as a secretary (1 page)
3 January 2011Termination of appointment of Marlene Essex as a secretary (1 page)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Appointment of Philip Alan Harris as a director (1 page)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Termination of appointment of Philip Harris as a director (1 page)
9 February 2010Appointment of Philip Alan Harris as a director (1 page)
9 February 2010Termination of appointment of Philip Harris as a director (1 page)
29 January 2010Director's details changed for Mr. Philip Alan Harris on 30 September 2009 (2 pages)
29 January 2010Director's details changed for Mr. Philip Alan Harris on 30 September 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 March 2009Return made up to 07/02/09; full list of members (3 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 07/02/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Registered office changed on 03/03/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
5 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 March 2008Secretary's change of particulars / marlene essex / 11/12/2007 (1 page)
7 March 2008Secretary's change of particulars / marlene essex / 11/12/2007 (1 page)
7 March 2008Return made up to 07/02/08; full list of members (3 pages)
7 March 2008Return made up to 07/02/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 February 2007Return made up to 07/02/07; full list of members (2 pages)
7 February 2007Return made up to 07/02/07; full list of members (2 pages)
29 March 2006Location of register of members (1 page)
29 March 2006Location of register of members (1 page)
29 March 2006Registered office changed on 29/03/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
29 March 2006Registered office changed on 29/03/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
14 February 2006Return made up to 07/02/06; full list of members (5 pages)
14 February 2006Return made up to 07/02/06; full list of members (5 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 February 2005Return made up to 07/02/05; no change of members (4 pages)
18 February 2005Return made up to 07/02/05; no change of members (4 pages)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 February 2004Return made up to 07/02/04; no change of members (4 pages)
17 February 2004Return made up to 07/02/04; no change of members (4 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 February 2003Return made up to 07/02/03; full list of members (5 pages)
18 February 2003Return made up to 07/02/03; full list of members (5 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 February 2002Return made up to 07/02/02; no change of members (5 pages)
13 February 2002Return made up to 07/02/02; no change of members (5 pages)
24 December 2001Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001Secretary resigned;director resigned (1 page)
21 March 2001Accounts for a small company made up to 31 August 2000 (3 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (3 pages)
13 February 2001Return made up to 07/02/01; no change of members (5 pages)
13 February 2001Return made up to 07/02/01; no change of members (5 pages)
25 February 2000Company name changed vehicle tracking systems LIMITED\certificate issued on 28/02/00 (2 pages)
25 February 2000Company name changed vehicle tracking systems LIMITED\certificate issued on 28/02/00 (2 pages)
30 January 2000Return made up to 07/02/00; full list of members (6 pages)
30 January 2000Return made up to 07/02/00; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 August 1999 (3 pages)
1 November 1999Accounts for a dormant company made up to 31 August 1999 (3 pages)
8 September 1999Secretary's particulars changed;director's particulars changed (1 page)
8 September 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Return made up to 07/02/99; full list of members (6 pages)
10 March 1999Return made up to 07/02/99; full list of members (6 pages)
8 December 1998Accounts for a dormant company made up to 31 August 1998 (3 pages)
8 December 1998Accounts for a dormant company made up to 31 August 1998 (3 pages)
24 March 1998Registered office changed on 24/03/98 from: unit 2 downing park swaffham bulbeck cambridge CB5 0NB (1 page)
24 March 1998Registered office changed on 24/03/98 from: unit 2 downing park swaffham bulbeck cambridge CB5 0NB (1 page)
26 February 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
26 February 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
1 February 1998Return made up to 07/02/98; no change of members (5 pages)
1 February 1998Return made up to 07/02/98; no change of members (5 pages)
2 June 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
2 June 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
13 March 1997Return made up to 07/02/97; no change of members (5 pages)
13 March 1997Return made up to 07/02/97; no change of members (5 pages)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 March 1996Return made up to 07/02/96; full list of members (6 pages)
27 March 1996Return made up to 07/02/96; full list of members (6 pages)
26 February 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
26 February 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
15 February 1996Registered office changed on 15/02/96 from: 40 tunbridge lane cambridge CB5 9DY (1 page)
15 February 1996Registered office changed on 15/02/96 from: 40 tunbridge lane cambridge CB5 9DY (1 page)
3 July 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
3 July 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
2 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1994Company name changed leywatt LIMITED\certificate issued on 22/02/94 (2 pages)
21 February 1994Company name changed leywatt LIMITED\certificate issued on 22/02/94 (2 pages)
7 February 1994Incorporation (15 pages)
7 February 1994Incorporation (15 pages)