Company NameNorman & Nicholas Limited
Company StatusDissolved
Company Number03694910
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)
Dissolution Date21 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark Nicholas
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address16a Ely Road
Littleport
Ely
Cambridgeshire
CB6 1HQ
Director NameMr Clive Norman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Clayway Farm, Queen Adelaide
Ely
Cambridgeshire
CB7 4UE
Secretary NameMark Nicholas
NationalityBritish
StatusClosed
Appointed13 January 1999(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address30 Bury Green
Little Downham
Ely
Cambridgeshire
CB6 2UH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Clive Norman
50.00%
Ordinary
1 at £1Mark Nicholas
50.00%
Ordinary

Financials

Year2014
Net Worth£51,544
Current Liabilities£370,600

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2014Final Gazette dissolved following liquidation (1 page)
21 May 2014Final Gazette dissolved following liquidation (1 page)
21 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
21 February 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
30 August 2013Liquidators' statement of receipts and payments to 26 June 2013 (17 pages)
30 August 2013Liquidators' statement of receipts and payments to 26 June 2013 (17 pages)
30 August 2013Liquidators statement of receipts and payments to 26 June 2013 (17 pages)
30 August 2012Liquidators statement of receipts and payments to 26 June 2012 (19 pages)
30 August 2012Liquidators' statement of receipts and payments to 26 June 2012 (19 pages)
30 August 2012Liquidators' statement of receipts and payments to 26 June 2012 (19 pages)
23 August 2012Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 23 August 2012 (1 page)
6 July 2011Appointment of a voluntary liquidator (1 page)
6 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2011Appointment of a voluntary liquidator (1 page)
6 July 2011Statement of affairs with form 4.19 (11 pages)
6 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2011Statement of affairs with form 4.19 (11 pages)
28 January 2011Secretary's details changed for Mark Nicholas on 1 January 2011 (2 pages)
28 January 2011Director's details changed for Mark Nicholas on 1 January 2011 (2 pages)
28 January 2011Secretary's details changed for Mark Nicholas on 1 January 2011 (2 pages)
28 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 2
(5 pages)
28 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 2
(5 pages)
28 January 2011Director's details changed for Mark Nicholas on 1 January 2011 (2 pages)
28 January 2011Director's details changed for Mark Nicholas on 1 January 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Director's details changed for Mark Nicholas on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Clive Norman on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mark Nicholas on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Clive Norman on 27 January 2010 (2 pages)
26 January 2009Return made up to 13/01/09; full list of members (4 pages)
26 January 2009Return made up to 13/01/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
7 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
7 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
24 January 2008Return made up to 13/01/08; full list of members (2 pages)
24 January 2008Return made up to 13/01/08; full list of members (2 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
28 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Return made up to 13/01/07; full list of members (2 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Return made up to 13/01/07; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
6 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
17 February 2005Return made up to 13/01/05; full list of members (7 pages)
17 February 2005Return made up to 13/01/05; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
2 March 2003Return made up to 13/01/03; full list of members (7 pages)
2 March 2003Return made up to 13/01/03; full list of members (7 pages)
19 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
19 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
4 July 2002Registered office changed on 04/07/02 from: walsingham chambers butchers row ely cambridgeshire CB7 4NA (1 page)
4 July 2002Registered office changed on 04/07/02 from: walsingham chambers butchers row ely cambridgeshire CB7 4NA (1 page)
27 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
27 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
27 March 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
27 March 2002Return made up to 13/01/02; full list of members (6 pages)
27 March 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
27 March 2002Return made up to 13/01/02; full list of members (6 pages)
12 June 2001Return made up to 13/01/01; full list of members (6 pages)
12 June 2001Return made up to 13/01/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: 12 chequer lane ely cambridgeshire CB7 4LN (1 page)
5 June 2001Registered office changed on 05/06/01 from: 12 chequer lane ely cambridgeshire CB7 4LN (1 page)
16 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
16 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
25 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999New secretary appointed;new director appointed (2 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
13 January 1999Incorporation (16 pages)