Company NameNorgib Services Limited
Company StatusDissolved
Company Number02901463
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)
Previous NameIndoor Indy-Kart Centre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger Thomas Norrie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 21 November 2000)
RoleChartered Accountant
Correspondence Address102 Beverley Road
Hull
North Humberside
HU3 1YA
Director NameAnthony Bernard Rowland
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 21 November 2000)
RoleChartered Accountant
Correspondence Address102 Beverley Road
Hull
North Humberside
HU3 1YA
Secretary NameMr Roger Thomas Norrie
NationalityBritish
StatusClosed
Appointed09 May 1995(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 21 November 2000)
RoleChartered Accountant
Correspondence Address102 Beverley Road
Hull
North Humberside
HU3 1YA
Director NameKathleen Mary Norrie
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 21 November 2000)
RoleCompany Director
Correspondence AddressRivers Keep
140 Itchen Stoke
Alresford
Hampshire
HU13 0JH
Director NameAvril Ann Rowland
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 21 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wolfreton Garth
Kirk Ella
Hull
North Humberside
HU10 7AB
Director NameAnthony Paul Black
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Oak Hill Main Street
Willerby
Hull
East Yorkshire
HU10 6DH
Director NameMr Graham Ives
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleOperational Director
Correspondence Address54 Main Street
Beeford
Driffield
North Humberside
YO25 8AZ
Secretary NameMr Graham Ives
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleOperational Director
Correspondence Address54 Main Street
Beeford
Driffield
North Humberside
YO25 8AZ
Director NameChristopher Stuart Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(1 year, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1995)
RoleChartered Accountant
Correspondence Address102 Beverley Road
Hull
North Humberside
HU3 1YA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address100-102 Beverley Road
Hull
North Humberside
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 July 2000First Gazette notice for voluntary strike-off (1 page)
5 June 2000Application for striking-off (3 pages)
29 February 2000Return made up to 23/02/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 February 1999Return made up to 23/02/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 July 1998Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1998Return made up to 23/02/98; full list of members (6 pages)
25 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
25 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1997Return made up to 23/02/97; no change of members (4 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1996Return made up to 23/02/96; no change of members (4 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
21 September 1995Memorandum and Articles of Association (10 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1995Company name changed indoor indy-kart centre LIMITED\certificate issued on 23/05/95 (4 pages)
19 May 1995New director appointed (2 pages)
3 May 1995Return made up to 23/02/95; full list of members (6 pages)