About

Registered Number: 04296417
Date of Incorporation: 01/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire, SO31 4JD

 

Normac Building Services Ltd was setup in 2001. There is only one director listed for this company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROSS, Mary Agnes 01 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 23 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 01 March 2016
AA01 - Change of accounting reference date 01 March 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 09 December 2014
AD01 - Change of registered office address 13 November 2014
AD01 - Change of registered office address 06 November 2014
AP01 - Appointment of director 15 July 2014
AA - Annual Accounts 02 July 2014
MR01 - N/A 01 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 22 October 2012
CERTNM - Change of name certificate 05 September 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 29 July 2010
AD01 - Change of registered office address 14 December 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2008
363a - Annual Return 04 October 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
RESOLUTIONS - N/A 23 May 2007
128(4) - Notice of assignment of name or new name to any class of shares 23 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 23 May 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 08 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 22 October 2003
363s - Annual Return 14 October 2002
287 - Change in situation or address of Registered Office 15 August 2002
287 - Change in situation or address of Registered Office 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2013 Outstanding

N/A

Legal charge 03 July 2007 Outstanding

N/A

Legal charge 03 July 2007 Fully Satisfied

N/A

Debenture 16 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.