About

Registered Number: 00860446
Date of Incorporation: 01/10/1965 (58 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: Pavilion View, 19 New Road, Brighton, East Sussex, BN1 1EY,

 

Based in Brighton in East Sussex, Norcon (Norris) Ltd was setup in 1965, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed in the Companies House registry. We don't know the number of employees at Norcon (Norris) Ltd. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Anthony Edward N/A 31 August 1996 1
WHEELER, Kenneth John 01 March 1980 11 April 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 18 January 2019
AD01 - Change of registered office address 23 November 2018
CH01 - Change of particulars for director 23 November 2018
CH01 - Change of particulars for director 23 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2018
AA - Annual Accounts 31 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2018
CH03 - Change of particulars for secretary 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 21 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 11 March 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 21 February 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
AA - Annual Accounts 25 January 2006
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
RESOLUTIONS - N/A 21 February 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 16 December 2004
RESOLUTIONS - N/A 07 October 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 08 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 28 January 2002
288a - Notice of appointment of directors or secretaries 06 June 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 21 November 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 10 February 2000
287 - Change in situation or address of Registered Office 09 March 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 08 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 1999
395 - Particulars of a mortgage or charge 29 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 12 February 1998
363s - Annual Return 11 February 1997
AA - Annual Accounts 11 February 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
363s - Annual Return 23 February 1996
AA - Annual Accounts 23 February 1996
AA - Annual Accounts 18 April 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 22 February 1994
363s - Annual Return 22 February 1994
288 - N/A 22 February 1994
363s - Annual Return 02 March 1993
288 - N/A 02 March 1993
AA - Annual Accounts 16 February 1993
AA - Annual Accounts 04 March 1992
363s - Annual Return 13 February 1992
AA - Annual Accounts 19 March 1991
363a - Annual Return 19 March 1991
288 - N/A 22 February 1991
363 - Annual Return 20 February 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 16 March 1989
AA - Annual Accounts 16 March 1989
395 - Particulars of a mortgage or charge 07 September 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 07 July 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 26 August 1987
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 December 1998 Fully Satisfied

N/A

Legal charge 02 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.