Company NameNorwich Systems Limited
DirectorsNeil Robert John Farrow and Jane Elizabeth Blance
Company StatusLiquidation
Company Number05102854
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neil Robert John Farrow
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Marine Parade
Gorleston
Great Yarmouth
Norfolk
NR31 6EX
Secretary NameJane Blance
NationalityBritish
StatusCurrent
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address43 Marine Parade
Gorleston
Great Yarmouth
Norfolk
NR31 6EX
Director NameMrs Jane Elizabeth Blance
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2016(11 years, 11 months after company formation)
Appointment Duration8 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Jane Blance
50.00%
Ordinary
1 at £1Neil Robert John Farrow
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,824
Current Liabilities£64,155

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 April 2017 (7 years ago)
Next Return Due29 April 2018 (overdue)

Filing History

29 August 2023Liquidators' statement of receipts and payments to 21 June 2023 (9 pages)
12 August 2022Liquidators' statement of receipts and payments to 21 June 2022 (13 pages)
2 August 2021Liquidators' statement of receipts and payments to 21 June 2021 (10 pages)
15 September 2020Liquidators' statement of receipts and payments to 21 June 2020 (10 pages)
4 October 2019Liquidators' statement of receipts and payments to 21 June 2019 (9 pages)
16 July 2018Registered office address changed from 43 Marine Parade, Gorleston Great Yarmouth Norfolk NR31 6EX to 18 Clarence Road Southend on Sea Essex SS1 1AN on 16 July 2018 (2 pages)
12 July 2018Statement of affairs (9 pages)
12 July 2018Appointment of a voluntary liquidator (3 pages)
12 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-22
(1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
30 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (1 page)
26 January 2017Micro company accounts made up to 30 April 2016 (1 page)
1 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2
(5 pages)
1 May 2016Appointment of Mrs Jane Elizabeth Blance as a director on 6 April 2016 (2 pages)
1 May 2016Appointment of Mrs Jane Elizabeth Blance as a director on 6 April 2016 (2 pages)
1 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2
(5 pages)
12 January 2016Micro company accounts made up to 30 April 2015 (1 page)
12 January 2016Micro company accounts made up to 30 April 2015 (1 page)
3 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(4 pages)
3 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(4 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (1 page)
31 January 2015Micro company accounts made up to 30 April 2014 (1 page)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
1 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 April 2010Director's details changed for Neil Robert John Farrow on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Neil Robert John Farrow on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Neil Robert John Farrow on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 April 2009Return made up to 15/04/09; full list of members (3 pages)
20 April 2009Return made up to 15/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 April 2008Return made up to 15/04/08; full list of members (3 pages)
18 April 2008Return made up to 15/04/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 June 2007Return made up to 15/04/07; full list of members (2 pages)
5 June 2007Return made up to 15/04/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 May 2006Return made up to 15/04/06; full list of members (2 pages)
2 May 2006Return made up to 15/04/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 June 2005Return made up to 15/04/05; full list of members (6 pages)
13 June 2005Return made up to 15/04/05; full list of members (6 pages)
15 April 2004Incorporation (17 pages)
15 April 2004Incorporation (17 pages)