About

Registered Number: 02771871
Date of Incorporation: 08/12/1992 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: Albury House, Church Way, Sparsholt, Wantage Oxon, OX12 9PY

 

Founded in 1992, Norman Downie Ltd are based in Sparsholt. There are 4 directors listed as Goodall, Teresa June, Downie, Norman, Clark, Trevor, Read, Stuart William for the organisation in the Companies House registry. We don't know the number of employees at Norman Downie Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Trevor 01 May 1993 24 April 2001 1
READ, Stuart William 08 December 1992 28 February 1994 1
Secretary Name Appointed Resigned Total Appointments
GOODALL, Teresa June 11 May 2001 - 1
DOWNIE, Norman 08 December 1992 25 May 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 29 October 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 08 December 2010
CERTNM - Change of name certificate 24 September 2010
CONNOT - N/A 24 September 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 14 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 January 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 07 February 2002
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
395 - Particulars of a mortgage or charge 06 June 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 11 October 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 25 March 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 25 February 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 04 March 1996
363s - Annual Return 15 December 1995
287 - Change in situation or address of Registered Office 13 June 1995
AA - Annual Accounts 15 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1995
363s - Annual Return 31 January 1995
287 - Change in situation or address of Registered Office 31 January 1995
288 - N/A 09 March 1994
RESOLUTIONS - N/A 08 March 1994
RESOLUTIONS - N/A 08 March 1994
RESOLUTIONS - N/A 08 March 1994
AA - Annual Accounts 08 March 1994
363b - Annual Return 28 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1993
288 - N/A 09 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1993
288 - N/A 02 August 1993
288 - N/A 02 August 1993
288 - N/A 11 December 1992
NEWINC - New incorporation documents 08 December 1992

Mortgages & Charges

Description Date Status Charge by
Loan agreement 25 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.