About

Registered Number: 05872466
Date of Incorporation: 11/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: Coach House Wotton Road, Kingswood, Wotton-Under-Edge, Gloucestershire, GL12 8RA,

 

Mr Norrell's Ltd was registered on 11 July 2006, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Groves, Stuart Anthony, Smith, Melanie Anne at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVES, Stuart Anthony 11 July 2006 - 1
SMITH, Melanie Anne 11 July 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 05 January 2017
AA - Annual Accounts 04 December 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 29 December 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH03 - Change of particulars for secretary 17 September 2015
AD01 - Change of registered office address 17 September 2015
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
CH03 - Change of particulars for secretary 01 April 2015
AD01 - Change of registered office address 01 April 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 26 December 2013
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CERTNM - Change of name certificate 10 June 2010
CONNOT - N/A 10 June 2010
AD01 - Change of registered office address 07 June 2010
RESOLUTIONS - N/A 26 January 2010
SH06 - Notice of cancellation of shares 21 January 2010
SH03 - Return of purchase of own shares 21 January 2010
AD01 - Change of registered office address 09 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 24 October 2007
RESOLUTIONS - N/A 17 October 2007
RESOLUTIONS - N/A 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2007
MEM/ARTS - N/A 17 October 2007
123 - Notice of increase in nominal capital 17 October 2007
363a - Annual Return 16 July 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
225 - Change of Accounting Reference Date 13 December 2006
MEM/ARTS - N/A 08 December 2006
CERTNM - Change of name certificate 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
NEWINC - New incorporation documents 11 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.