NORCEM DESIGNS (N.W.) LIMITED

Rock House Heaton Rock House Heaton, Macclesfield, SK11 0SJ, Cheshire, United Kingdom
StatusDISSOLVED
Company No.05426777
CategoryPrivate Limited Company
Incorporated18 Apr 2005
Age19 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 months, 29 days

SUMMARY

NORCEM DESIGNS (N.W.) LIMITED is an dissolved private limited company with number 05426777. It was incorporated 19 years, 1 month, 13 days ago, on 18 April 2005 and it was dissolved 7 months, 29 days ago, on 03 October 2023. The company address is Rock House Heaton Rock House Heaton, Macclesfield, SK11 0SJ, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Andrea Clare Bell

Change date: 2023-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

New address: Rock House Heaton Rushton Spencer Macclesfield Cheshire SK11 0SJ

Change date: 2023-03-21

Old address: Progress House, 396 Wilmslow Rd Withington Manchester M20 3BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-25

Officer name: Mr David Eric Bell

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 27 Apr 2005

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Eric Bell

Appointment date: 2005-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-07

Psc name: Mr David Eric Bell

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs. Andrea Clare Bell

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Andrea Clare Bell

Change date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Eric Bell

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-07

Psc name: Alan Christopher Bell

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Andrea Clare Bell

Change date: 2017-04-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-28

Officer name: Mrs Andrea Clare Bell

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: David Eric Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-25

Officer name: Mrs Andrea Clare Bell

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Eric Bell

Change date: 2016-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Clare Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Eric Bell

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/06; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLWEATHER CLOTHING LIMITED

364 HIGH STREET,HAYES,UB3 5LF

Number:00776597
Status:ACTIVE
Category:Private Limited Company

FLIGHTLINK INTERNATIONAL LIMITED

ADVANTAGE HOUSE,LONDON,W10 6AU

Number:03201374
Status:ACTIVE
Category:Private Limited Company

GARRYSPILLANE LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:10136903
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J & L PROMOTIONS LTD

18 SHARFLEET DRIVE,KENT,ME2 2UA

Number:10877964
Status:ACTIVE
Category:Private Limited Company

JN MORTGAGES LTD

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:10709952
Status:ACTIVE
Category:Private Limited Company

TIIIGHT LTD

METROHOUSE,LEEDS,LS10 2RU

Number:09375089
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source