About

Registered Number: 04988584
Date of Incorporation: 08/12/2003 (20 years and 5 months ago)
Company Status: Liquidation
Registered Address: Aston House, 58 Thorpe Road, Norwich, Norfolk, NR1 1RY

 

Established in 2003, Norglaze Ltd has its registered office in Norfolk, it's status at Companies House is "Liquidation". There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Keith Daniel 01 July 2006 - 1
EMMERSON, Raymond John 08 December 2003 01 July 2006 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Heather 06 July 2006 - 1
EMMERSON, Joan Roberta 08 December 2003 06 July 2006 1

Filing History

Document Type Date
COCOMP - Order to wind up 27 April 2010
COCOMP - Order to wind up 26 April 2010
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2010
DS01 - Striking off application by a company 05 January 2010
SOAS(A) - Striking-off action suspended (Section 652A) 26 September 2009
652C - Withdrawal of application for striking off 17 September 2009
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2009
652a - Application for striking off 03 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 23 December 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 07 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 13 October 2005
395 - Particulars of a mortgage or charge 29 April 2005
225 - Change of Accounting Reference Date 07 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
363a - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.