Dissolved
Dissolved 2014-03-11
Company Information for BY APPOINTMENT (NORWICH) LIMITED
NORWICH, NORFOLK, NR3 1AB,
|
Company Registration Number
04839508
Private Limited Company
Dissolved Dissolved 2014-03-11 |
Company Name | |
---|---|
BY APPOINTMENT (NORWICH) LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK NR3 1AB Other companies in NR3 | |
Company Number | 04839508 | |
---|---|---|
Date formed | 2003-07-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2014-03-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 12:25:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER DAVIES |
||
ROBERT JOHN CULYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN CULYER |
Company Secretary | ||
TIMOTHY DAVID BROWN |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEOPHAM DEVELOPMENTS LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2016-01-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1 | FIRST GAZETTE | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CULYER / 22/08/2010 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CULYER / 01/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / REVERAND CANON CHRISTOPHER DAVIES / 01/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / REVERAND CANON CHRISTOPHER DAVIES / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CULYER / 01/07/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/09 FULL LIST | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LOGGED FORM | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY BROWN | |
288a | SECRETARY APPOINTED REVERAND CANON CHRISTOPHER DAVIES | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/03 FROM: MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-11-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as BY APPOINTMENT (NORWICH) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BY APPOINTMENT (NORWICH) LIMITED | Event Date | 2013-11-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |