About

Registered Number: 02576763
Date of Incorporation: 24/01/1991 (33 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 8 months ago)
Registered Address: 26 Church Street, Bishop'S Stortford, Herts, CM23 2LY

 

Established in 1991, Normair Ltd are based in Bishop'S Stortford, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Bird, Jean May, Bird, Gary, Bird, Jean May, Fearn, Norman Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Jean May 31 January 2007 27 June 2012 1
FEARN, Norman Kenneth 24 January 1991 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Jean May 27 June 2012 - 1
BIRD, Gary 15 February 2011 27 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 08 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 31 January 2013
AP03 - Appointment of secretary 11 July 2012
AP01 - Appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 14 June 2011
AP03 - Appointment of secretary 08 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
SH03 - Return of purchase of own shares 20 May 2010
RESOLUTIONS - N/A 28 April 2010
SH06 - Notice of cancellation of shares 28 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 01 April 2008
CERTNM - Change of name certificate 02 July 2007
AA - Annual Accounts 19 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 31 January 2005
287 - Change in situation or address of Registered Office 22 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 26 January 2004
287 - Change in situation or address of Registered Office 24 December 2003
AA - Annual Accounts 20 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 28 January 2003
287 - Change in situation or address of Registered Office 20 January 2003
363s - Annual Return 26 January 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 25 January 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 01 October 1997
287 - Change in situation or address of Registered Office 03 June 1997
363s - Annual Return 24 January 1997
395 - Particulars of a mortgage or charge 29 July 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 19 February 1996
288 - N/A 09 January 1996
287 - Change in situation or address of Registered Office 16 November 1995
AA - Annual Accounts 09 October 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 17 February 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 22 January 1993
AA - Annual Accounts 30 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1992
363s - Annual Return 13 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1991
288 - N/A 14 February 1991
288 - N/A 14 February 1991
287 - Change in situation or address of Registered Office 14 February 1991
NEWINC - New incorporation documents 24 January 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.