Company NameNorpins Limited
Company StatusDissolved
Company Number04684266
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date9 February 2010 (14 years, 3 months ago)
Previous NameUltrasite Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameIan Paul Jennings
NationalityBritish
StatusClosed
Appointed06 March 2003(3 days after company formation)
Appointment Duration6 years, 11 months (closed 09 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
Director NameJean Jennings
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 09 February 2010)
RoleChartered Acountant
Correspondence Address6 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
Director NameWilliam Geoffrey Davison
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2004)
RoleMarketing Sales
Correspondence Address1 Lewis Road
Northallerton
North Yorkshire
DL6 3RX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address6 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Financials

Year2014
Net Worth£15,015
Cash£3,281
Current Liabilities£1,545

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
15 October 2009Application to strike the company off the register (3 pages)
15 October 2009Application to strike the company off the register (3 pages)
8 March 2009Return made up to 03/03/09; full list of members (3 pages)
8 March 2009Return made up to 03/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 03/03/08; full list of members (3 pages)
23 April 2008Return made up to 03/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 03/03/07; full list of members (6 pages)
22 March 2007Return made up to 03/03/07; full list of members (6 pages)
13 July 2006Accounts made up to 31 March 2006 (1 page)
13 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2006Return made up to 03/03/06; full list of members (6 pages)
12 April 2006Return made up to 03/03/06; full list of members (6 pages)
14 April 2005Accounts made up to 31 March 2005 (1 page)
14 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 April 2005Return made up to 03/03/05; full list of members (6 pages)
8 April 2005Company name changed ultrasite LIMITED\certificate issued on 08/04/05 (2 pages)
8 April 2005Company name changed ultrasite LIMITED\certificate issued on 08/04/05 (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Accounts made up to 31 March 2004 (1 page)
23 September 2004Director resigned (1 page)
11 June 2004Return made up to 03/03/04; full list of members (6 pages)
11 June 2004Return made up to 03/03/04; full list of members (6 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: 6 new laithe close skipton BD23 6AZ (1 page)
28 May 2003Registered office changed on 28/05/03 from: 6 new laithe close skipton BD23 6AZ (1 page)
13 March 2003Registered office changed on 13/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 March 2003Incorporation (6 pages)
3 March 2003Incorporation (6 pages)