Cromer
Norfolk
NR27 9AW
Secretary Name | Mrs Barbara Joryeff |
---|---|
Status | Current |
Appointed | 07 January 2011(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Romany Walk Poringland Norwich Norfolk NR14 7QZ |
Director Name | Nicholas Segun Lloyd-Jones |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Program Developer |
Correspondence Address | 45 Montague Court Montague Hill South Bristol BS2 8HT |
Director Name | Carl Antony Momber |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Program Developer |
Correspondence Address | 175 Landseer Avenue Bristol Avon BS7 9YT |
Director Name | Stuart Paul Morgan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 4 Nut Grove Welwyn Garden City Hertfordshire AL8 7SQ |
Secretary Name | Angela Clare Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Nut Grove Welwyn Garden City Hertfordshire AL8 7SQ |
Director Name | Mrs Catherine Leah Harris |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 2001) |
Role | Class Room Assistant |
Correspondence Address | 6 Cintra Road Norwich Norfolk NR1 4AE |
Director Name | Mr Philip Alan Harris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 18 January 1998) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 12 Bernard Road Cromer Norfolk NR27 9AW |
Secretary Name | Mrs Catherine Leah Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 2001) |
Role | Class Room Assistant |
Correspondence Address | 6 Cintra Road Norwich Norfolk NR1 4AE |
Secretary Name | Mrs Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(5 years, 10 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 |
Website | meridian-chartware.co.uk |
---|
Registered Address | 1 Second Avenue Bluebridge Halstead Essex CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
82 at £1 | Norcom Technology LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
29 September 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
30 June 2023 | Termination of appointment of Barbara Joryeff as a secretary on 30 April 2023 (1 page) |
30 June 2023 | Appointment of Philip Alan Harris as a secretary on 30 April 2023 (2 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
3 September 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
3 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
23 September 2015 | Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015 (1 page) |
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
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) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 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) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 14 August 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 | 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 | Appointment of Philip Alan Harris as a director (1 page) |
27 January 2010 | Director's details changed for Mr. Philip Alan Harris on 30 September 2009 (2 pages) |
27 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) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
14 August 2008 | Secretary's change of particulars / marlene essex / 11/12/2007 (1 page) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Secretary's change of particulars / marlene essex / 11/12/2007 (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Return made up to 14/08/08; 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) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
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) |
18 August 2006 | Return made up to 14/08/06; full list of members (5 pages) |
18 August 2006 | Return made up to 14/08/06; full list of members (5 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: quantic accountancy brickwall dairy sible hedingham halstead essex CO9 3RH (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: quantic accountancy brickwall dairy sible hedingham halstead essex CO9 3RH (1 page) |
29 March 2006 | Location of register of members (1 page) |
29 March 2006 | Location of register of members (1 page) |
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) |
23 August 2005 | Return made up to 14/08/05; no change of members (4 pages) |
23 August 2005 | Return made up to 14/08/05; no change of members (4 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) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 14/08/04; no change of members (4 pages) |
19 August 2004 | Return made up to 14/08/04; no change of members (4 pages) |
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) |
23 August 2003 | Return made up to 14/08/03; full list of members (5 pages) |
23 August 2003 | Return made up to 14/08/03; full list of members (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 August 2002 | Return made up to 14/08/02; full list of members (4 pages) |
21 August 2002 | Return made up to 14/08/02; full list of members (4 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) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
20 August 2001 | Return made up to 14/08/01; no change of members (5 pages) |
20 August 2001 | Return made up to 14/08/01; no change of members (5 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
18 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
18 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
30 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Return made up to 14/08/99; full list of members (5 pages) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Return made up to 14/08/99; full list of members (5 pages) |
8 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 September 1998 | Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page) |
16 September 1998 | Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page) |
11 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
11 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
25 August 1998 | Return made up to 14/08/98; full list of members (7 pages) |
25 August 1998 | Return made up to 14/08/98; full list of members (7 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: downing park station road swaffham bulbeck cambridge CB5 0NB (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: downing park station road swaffham bulbeck cambridge CB5 0NB (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: maggs house 78 queens road clifton bristol avon BS8 1QX (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: maggs house 78 queens road clifton bristol avon BS8 1QX (1 page) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1997 | Return made up to 14/08/97; change of members
|
10 September 1997 | Return made up to 14/08/97; change of members
|
23 April 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
23 April 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
31 October 1996 | Ad 16/10/96--------- £ si 2@1=2 £ ic 80/82 (2 pages) |
31 October 1996 | Ad 16/10/96--------- £ si 2@1=2 £ ic 80/82 (2 pages) |
21 August 1996 | Return made up to 14/08/96; full list of members
|
21 August 1996 | Return made up to 14/08/96; full list of members
|
12 April 1996 | Ad 25/03/96--------- £ si 5@1=5 £ ic 75/80 (2 pages) |
12 April 1996 | Ad 25/03/96--------- £ si 5@1=5 £ ic 75/80 (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 175 landseer avenue bristol avon BS7 9YT (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 175 landseer avenue bristol avon BS7 9YT (1 page) |
13 November 1995 | Accounting reference date notified as 31/01 (1 page) |
13 November 1995 | Accounting reference date notified as 31/01 (1 page) |
14 August 1995 | Incorporation (18 pages) |
14 August 1995 | Incorporation (18 pages) |