Company NameNorjen Llp
Company StatusDissolved
Company NumberOC341439
CategoryLimited Liability Partnership
Incorporation Date14 November 2008(15 years, 5 months ago)
Dissolution Date5 August 2017 (6 years, 8 months ago)

Directors

LLP Designated Member NameMrs Margaret Theresa Cattell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
LLP Designated Member NameMr John Alexander Leslie Love
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW

Contact

Websitenorjenplanthire.co.uk
Email address[email protected]
Telephone0845 4810890
Telephone regionUnknown

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2013
Net Worth£149,493
Cash£12,816
Current Liabilities£1,902,139

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 August 2017Final Gazette dissolved following liquidation (1 page)
5 August 2017Final Gazette dissolved following liquidation (1 page)
5 May 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
5 May 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
22 July 2016Liquidators' statement of receipts and payments to 24 June 2016 (11 pages)
22 July 2016Liquidators' statement of receipts and payments to 24 June 2016 (11 pages)
14 July 2015Registered office address changed from Stockton Hall Court Rugby Road Stockton Southam Warwickshire CV47 8HS to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from Stockton Hall Court Rugby Road Stockton Southam Warwickshire CV47 8HS to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 14 July 2015 (2 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015Determination (1 page)
3 July 2015Appointment of a voluntary liquidator (1 page)
3 July 2015Determination (1 page)
3 July 2015Statement of affairs with form 4.19 (5 pages)
3 July 2015Statement of affairs with form 4.19 (5 pages)
3 July 2015Appointment of a voluntary liquidator (1 page)
11 March 2015Annual return made up to 1 February 2015 (3 pages)
11 March 2015Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL to Stockton Hall Court Rugby Road Stockton Southam Warwickshire CV47 8HS on 11 March 2015 (1 page)
11 March 2015Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL to Stockton Hall Court Rugby Road Stockton Southam Warwickshire CV47 8HS on 11 March 2015 (1 page)
11 March 2015Annual return made up to 1 February 2015 (3 pages)
11 March 2015Annual return made up to 1 February 2015 (3 pages)
30 September 2014Resignation of an auditor (1 page)
30 September 2014Resignation of an auditor (1 page)
24 May 2014Annual return made up to 1 February 2014 (3 pages)
24 May 2014Annual return made up to 1 February 2014 (3 pages)
24 May 2014Annual return made up to 1 February 2014 (3 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
22 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 April 2013Annual return made up to 1 February 2013 (3 pages)
21 April 2013Annual return made up to 1 February 2013 (3 pages)
21 April 2013Annual return made up to 1 February 2013 (3 pages)
25 February 2012Annual return made up to 1 February 2012 (3 pages)
25 February 2012Annual return made up to 1 February 2012 (3 pages)
25 February 2012Annual return made up to 1 February 2012 (3 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 July 2011Resignation of an auditor (1 page)
22 July 2011Resignation of an auditor (1 page)
25 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
22 March 2011Annual return made up to 1 February 2011 (3 pages)
22 March 2011Annual return made up to 1 February 2011 (3 pages)
22 March 2011Annual return made up to 1 February 2011 (3 pages)
21 March 2011Member's details changed for John Alexander Leslie Love on 1 February 2011 (2 pages)
21 March 2011Member's details changed for Margaret Theresa Cattell on 1 February 2011 (2 pages)
21 March 2011Member's details changed for John Alexander Leslie Love on 1 February 2011 (2 pages)
21 March 2011Registered office address changed from the Stables Stockton Hall Court Rugby Warwickshire CV47 8HS on 21 March 2011 (1 page)
21 March 2011Member's details changed for Margaret Theresa Cattell on 1 February 2011 (2 pages)
21 March 2011Member's details changed for Margaret Theresa Cattell on 1 February 2011 (2 pages)
21 March 2011Registered office address changed from the Stables Stockton Hall Court Rugby Warwickshire CV47 8HS on 21 March 2011 (1 page)
21 March 2011Member's details changed for John Alexander Leslie Love on 1 February 2011 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 February 2010Annual return made up to 1 February 2010 (8 pages)
9 February 2010Annual return made up to 1 February 2010 (8 pages)
9 February 2010Annual return made up to 1 February 2010 (8 pages)
30 July 2009Prevsho from 30/11/2009 to 30/06/2009 (1 page)
30 July 2009Prevsho from 30/11/2009 to 30/06/2009 (1 page)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (31 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (31 pages)
14 November 2008Incorporation document\certificate of incorporation (3 pages)
14 November 2008Incorporation document\certificate of incorporation (3 pages)