About

Registered Number: 00517187
Date of Incorporation: 14/03/1953 (71 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: NORMAN HAY PLC, Norman Hay International Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF,

 

Established in 1953, Norman Hay International Ltd are based in Coventry, it has a status of "Dissolved". The companies directors are listed as Ogden, Nicholas, Forrest, Samantha, Ogden, Nicholas Anthony in the Companies House registry. This business is registered for VAT in the UK. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OGDEN, Nicholas 29 November 2018 - 1
FORREST, Samantha 02 February 2017 29 November 2018 1
OGDEN, Nicholas Anthony 01 January 2014 02 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
AP03 - Appointment of secretary 05 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 18 October 2018
CS01 - N/A 03 July 2018
PSC08 - N/A 03 July 2018
PSC07 - N/A 03 July 2018
PSC07 - N/A 03 July 2018
PSC07 - N/A 03 July 2018
AA - Annual Accounts 17 August 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 29 June 2017
RP04TM02 - N/A 28 February 2017
RP04AP03 - N/A 28 February 2017
AP03 - Appointment of secretary 09 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 09 September 2016
AD01 - Change of registered office address 28 June 2016
RESOLUTIONS - N/A 09 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2015
SH19 - Statement of capital 09 December 2015
CAP-SS - N/A 09 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 08 July 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 07 August 2014
AP03 - Appointment of secretary 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 30 June 2011
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 30 July 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 29 June 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 30 June 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 05 July 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 27 June 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 06 July 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 18 June 1996
363s - Annual Return 21 June 1995
AA - Annual Accounts 08 June 1995
288 - N/A 23 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 July 1994
AA - Annual Accounts 22 June 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 19 July 1993
287 - Change in situation or address of Registered Office 28 June 1993
288 - N/A 28 May 1993
395 - Particulars of a mortgage or charge 19 May 1993
288 - N/A 22 February 1993
288 - N/A 22 September 1992
AA - Annual Accounts 30 July 1992
363s - Annual Return 10 July 1992
287 - Change in situation or address of Registered Office 30 March 1992
395 - Particulars of a mortgage or charge 08 February 1992
288 - N/A 19 December 1991
AA - Annual Accounts 06 August 1991
363b - Annual Return 02 July 1991
288 - N/A 10 February 1991
288 - N/A 15 January 1991
288 - N/A 16 November 1990
AA - Annual Accounts 07 September 1990
363 - Annual Return 12 July 1990
288 - N/A 14 June 1990
288 - N/A 14 June 1990
CERTNM - Change of name certificate 18 April 1990
288 - N/A 11 October 1989
AA - Annual Accounts 21 September 1989
363 - Annual Return 07 September 1989
288 - N/A 06 March 1989
288 - N/A 08 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 September 1988
CERTNM - Change of name certificate 26 August 1988
288 - N/A 25 August 1988
287 - Change in situation or address of Registered Office 24 August 1988
AA - Annual Accounts 13 July 1988
363 - Annual Return 13 July 1988
288 - N/A 24 May 1988
288 - N/A 24 May 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 13 January 1988
AUD - Auditor's letter of resignation 06 September 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 May 1987
288 - N/A 17 September 1986
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 1993 Fully Satisfied

N/A

Letter of offset 31 January 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.