About

Registered Number: 04980908
Date of Incorporation: 01/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: 41 Dene Road, Cottingham, North Humberside, HU16 5PD

 

Having been setup in 2003, Norman Computer Services Ltd has its registered office in Cottingham, North Humberside. We don't know the number of employees at the business. This organisation has 2 directors listed as Shepcar, Allison, Shepcar, Ivor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPCAR, Allison 01 April 2004 - 1
SHEPCAR, Ivor 01 December 2003 22 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 09 October 2018
AA - Annual Accounts 19 September 2018
TM01 - Termination of appointment of director 17 September 2018
PSC07 - N/A 17 September 2018
AA01 - Change of accounting reference date 17 September 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 01 December 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 06 October 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 December 2014
AR01 - Annual Return 11 February 2014
AD01 - Change of registered office address 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
AD01 - Change of registered office address 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
AA - Annual Accounts 31 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 07 December 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 04 November 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 26 January 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 25 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 30 December 2004
225 - Change of Accounting Reference Date 10 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
287 - Change in situation or address of Registered Office 07 December 2003
288b - Notice of resignation of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
288b - Notice of resignation of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.