Company NameNorben Solutions Limited
DirectorNicola Ferguson
Company StatusDissolved
Company Number04467654
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Previous NamesWb Co (1281) Limited and Norpay Limited

Business Activity

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

Directors

Director NameNicola Ferguson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(1 year, 10 months after company formation)
Appointment Duration20 years
RoleConsultancy Hr
Correspondence AddressLittle Sadlers
Grayswood Road
Haslemere
Surrey
GU27 2BP
Secretary NameGeraldine Sutherland
NationalityBritish
StatusCurrent
Appointed12 July 2004(2 years after company formation)
Appointment Duration19 years, 9 months
RoleManager
Correspondence Address41 Fourth Avenue
Garston
Watford
Hertfordshire
WD25 9QB
Director NameLaurence Anthony Quinn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2004)
RoleCompany Director
Correspondence AddressDenmarke
Upper St Shere
Guildford
Surrey
GU5 9JE
Director NameMartin Jarl Lode
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed23 April 2003(10 months after company formation)
Appointment Duration5 months (resigned 22 September 2003)
RoleManaging Director
Correspondence AddressHaukeveien 13
1357 Bekkestua
Norway
Secretary NameNicola Ferguson
NationalityBritish
StatusResigned
Appointed05 November 2003(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 July 2004)
RoleCompany Director
Correspondence AddressLittle Sadlers
Grayswood Road
Haslemere
Surrey
GU27 2BP
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2006Dissolved (1 page)
3 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Appointment of a voluntary liquidator (1 page)
14 October 2004Registered office changed on 14/10/04 from: 52 bedford row london WC1R 4LR (1 page)
13 October 2004Statement of affairs (5 pages)
13 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Return made up to 24/06/04; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 July 2004Return made up to 24/06/04; full list of members (7 pages)
2 July 2004Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)
14 May 2004New director appointed (2 pages)
6 May 2004Secretary's particulars changed (1 page)
10 February 2004Particulars of mortgage/charge (3 pages)
18 December 2003Secretary resigned (1 page)
2 December 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 November 2003New secretary appointed (1 page)
30 October 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
18 October 2003Director resigned (1 page)
1 July 2003Return made up to 24/06/03; full list of members (7 pages)
19 May 2003New director appointed (2 pages)
10 March 2003Company name changed norpay LIMITED\certificate issued on 10/03/03 (2 pages)
25 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (3 pages)
24 June 2002Incorporation (16 pages)