NORCEM DESIGNS (N.W.) LIMITED
Status | DISSOLVED |
Company No. | 05426777 |
Category | Private Limited Company |
Incorporated | 18 Apr 2005 |
Age | 19 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 7 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
Dissolution application strike off company
Date: 10 Jul 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Andrea Clare Bell
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
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
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
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
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/07; full list of members
Documents
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
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/06; full list of members
Documents
Legacy
Date: 04 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
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) |
18 SHARFLEET DRIVE,KENT,ME2 2UA
Number: | 10877964 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 10709952 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROHOUSE,LEEDS,LS10 2RU
Number: | 09375089 |
Status: | ACTIVE |
Category: | Private Limited Company |