Company NameNortec Design Limited
Company StatusDissolved
Company Number02904346
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)
Previous NameColeslaw 242 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Andrew Mann
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1996(2 years, 5 months after company formation)
Appointment Duration14 years, 1 month (closed 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Pewterers Avenue
Bishop's Stortford
Hertfordshire
CM23 4GR
Secretary NameMr Timothy Andrew Mann
NationalityBritish
StatusClosed
Appointed23 August 1996(2 years, 5 months after company formation)
Appointment Duration14 years, 1 month (closed 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Pewterers Avenue
Bishop's Stortford
Hertfordshire
CM23 4GR
Director NameMr Adrian Louis Winch
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(4 years, 7 months after company formation)
Appointment Duration11 years, 12 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Old Road
Old Harlow
Essex
CM17 0HQ
Director NameMr Gary John Dearmer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(10 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 05 October 2010)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Sheppard Drive
Chelmsford
Essex
CM2 6QE
Director NameMr Darren Webb
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(10 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 05 October 2010)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address102 Nottage Crescent
Braintree
Essex
CM7 2TX
Director NameMr Robin Raymond Clements
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 1996)
RoleQuality & Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 4 Elm Tree Avenue
Glenfield
Leicestershire
LE3 8QA
Director NameMichael Franks
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(12 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 October 1998)
RoleExecutive
Correspondence AddressWebbs Barn
Marplederwell
Basingstoke
Hampshire
RG25 2LU
Secretary NameMr Robin Raymond Clements
NationalityBritish
StatusResigned
Appointed02 March 1995(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 1996)
RoleQuality & Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 4 Elm Tree Avenue
Glenfield
Leicestershire
LE3 8QA
Director NameCourtney Jon Bell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2007)
RoleMaterials Director
Correspondence Address48 Blythe Way
Chantry Park
Maldon
Essex
CM9 6UE
Director NameSimon Beville Cruddace
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 06 February 2009)
RoleSales Director
Correspondence Address19 Mayfield
Leavenheath
Suffolk
CO6 4US
Director NameCOLE And Cole Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameCOLE And Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ

Location

Registered Address3l Moss Road
Industrial Area East
Witham
Essex
CM8 3UQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (2 pages)
22 June 2010First Gazette notice for voluntary strike-off (2 pages)
9 June 2010Application to strike the company off the register (5 pages)
9 June 2010Application to strike the company off the register (5 pages)
12 April 2010Director's details changed for Mr Timothy Andrew Mann on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Timothy Andrew Mann on 12 April 2010 (1 page)
12 April 2010Director's details changed for Mr Timothy Andrew Mann on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Timothy Andrew Mann on 12 April 2010 (1 page)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 2
(6 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 2
(6 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 2
(6 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 June 2009Accounts made up to 31 December 2008 (2 pages)
9 March 2009Return made up to 03/03/09; full list of members (4 pages)
9 March 2009Return made up to 03/03/09; full list of members (4 pages)
9 February 2009Appointment Terminated Director simon cruddace (1 page)
9 February 2009Appointment terminated director simon cruddace (1 page)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 May 2008Accounts made up to 31 December 2007 (2 pages)
31 March 2008Return made up to 03/03/08; full list of members (4 pages)
31 March 2008Return made up to 03/03/08; full list of members (4 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 October 2007Accounts made up to 31 December 2006 (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
8 March 2007Return made up to 03/03/07; full list of members (3 pages)
8 March 2007Return made up to 03/03/07; full list of members (3 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 August 2006Accounts made up to 31 December 2005 (2 pages)
17 March 2006Return made up to 03/03/06; full list of members (3 pages)
17 March 2006Return made up to 03/03/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
3 August 2005Accounts made up to 31 December 2004 (2 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 March 2005Return made up to 03/03/05; full list of members (3 pages)
9 March 2005Return made up to 03/03/05; full list of members (3 pages)
24 January 2005Declaration of assistance for shares acquisition (6 pages)
24 January 2005Declaration of assistance for shares acquisition (6 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 July 2004Accounts made up to 31 December 2003 (2 pages)
12 March 2004Return made up to 03/03/04; full list of members (7 pages)
12 March 2004Return made up to 03/03/04; full list of members (7 pages)
19 October 2003Accounts made up to 31 December 2002 (2 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 March 2003Return made up to 03/03/03; full list of members (7 pages)
11 March 2003Return made up to 03/03/03; full list of members (7 pages)
20 September 2002Accounts made up to 31 December 2001 (2 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 March 2002Return made up to 03/03/02; full list of members (6 pages)
19 March 2002Return made up to 03/03/02; full list of members (6 pages)
3 September 2001Accounts made up to 31 December 2000 (1 page)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 March 2001Return made up to 03/03/01; full list of members (6 pages)
9 March 2001Return made up to 03/03/01; full list of members (6 pages)
18 August 2000Accounts made up to 31 December 1999 (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 March 2000Return made up to 03/03/00; full list of members (6 pages)
15 March 2000Return made up to 03/03/00; full list of members (6 pages)
22 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 November 1999Accounts made up to 31 December 1998 (1 page)
10 March 1999Return made up to 03/03/99; no change of members (4 pages)
10 March 1999Return made up to 03/03/99; no change of members (4 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
24 September 1998Accounts made up to 31 December 1997 (1 page)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 March 1998Return made up to 03/03/98; no change of members (4 pages)
11 March 1998Return made up to 03/03/98; no change of members (4 pages)
18 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 September 1997Accounts made up to 31 December 1996 (1 page)
3 April 1997Return made up to 03/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 April 1997Return made up to 03/03/97; full list of members (6 pages)
4 September 1996New secretary appointed;new director appointed (1 page)
4 September 1996Registered office changed on 04/09/96 from: 17 greenfield crescent edgbaston birmingham B15 3AU (1 page)
4 September 1996Registered office changed on 04/09/96 from: 17 greenfield crescent edgbaston birmingham B15 3AU (1 page)
4 September 1996Director resigned (2 pages)
4 September 1996New secretary appointed;new director appointed (1 page)
4 September 1996Director resigned (2 pages)
16 August 1996Accounts made up to 31 December 1995 (1 page)
16 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 March 1996Return made up to 03/03/96; no change of members (4 pages)
15 March 1996Return made up to 03/03/96; no change of members (4 pages)
26 May 1995Return made up to 03/03/95; full list of members (6 pages)
26 May 1995Return made up to 03/03/95; full list of members (6 pages)
12 April 1995Accounts made up to 31 December 1994 (1 page)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)