Cromer
Norfolk
NR27 9AW
Director Name | Mr Philip Alan Harris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(same day as company formation) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 12 Bernard Road Cromer Norfolk NR27 9AW |
Director Name | Christopher James Wilkes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 28 Hilton Drive Aberdeen AB24 4NP Scotland |
Secretary Name | Mrs Barbara Joryeff |
---|---|
Status | Closed |
Appointed | 07 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 5 Romany Walk Poringland Norwich Norfolk NR14 7QZ |
Director Name | Mr Philip Alan Harris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bernard Road Cromer Norfolk NR27 9AW |
Secretary Name | Mrs Marlene Thelma Essex |
---|---|
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Nelson Villas Quex Road Westgate-On-Sea Kent CT8 8BN |
Registered Address | Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
50 at £1 | Aberdeen Overseas Properties LTD 50.00% Ordinary |
---|---|
50 at £1 | Norcom Technology LTD 50.00% Ordinary |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Application to strike the company off the register (3 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 August 2010 (3 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) |
1 November 2010 | Director's details changed for Christopher James Wilkes on 30 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Director's details changed for Christopher James Wilkes on 30 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page) |
21 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page) |
9 February 2010 | Appointment of Philip Alan Harris as a director (2 pages) |
9 February 2010 | Appointment of Philip Alan Harris as a director (2 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) |
27 January 2010 | Appointment of Philip Alan Harris as a director (2 pages) |
27 January 2010 | Appointment of Philip Alan Harris as a director (2 pages) |
30 October 2009 | Incorporation
|
30 October 2009 | Incorporation
|