About

Registered Number: 03892528
Date of Incorporation: 10/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 4 months ago)
Registered Address: 16 Folksworth Road, Norman Cross, Peterborough, Cambridgeshire, PE7 3SP

 

Norscott Ltd was setup in 1999, it has a status of "Dissolved". There are 2 directors listed as Hagen, Martine, Hagen, Svenn Erik for this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGEN, Svenn Erik 10 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HAGEN, Martine 10 December 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 02 September 2016
AA - Annual Accounts 23 May 2016
AA01 - Change of accounting reference date 16 May 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 24 July 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 28 March 2008
363a - Annual Return 30 January 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 22 June 2006
395 - Particulars of a mortgage or charge 20 December 2005
363s - Annual Return 20 December 2005
395 - Particulars of a mortgage or charge 11 November 2005
AA - Annual Accounts 29 September 2005
395 - Particulars of a mortgage or charge 25 August 2005
395 - Particulars of a mortgage or charge 06 July 2005
395 - Particulars of a mortgage or charge 12 March 2005
363s - Annual Return 10 January 2005
395 - Particulars of a mortgage or charge 07 September 2004
395 - Particulars of a mortgage or charge 11 August 2004
395 - Particulars of a mortgage or charge 30 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
AA - Annual Accounts 02 June 2004
395 - Particulars of a mortgage or charge 07 May 2004
395 - Particulars of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
395 - Particulars of a mortgage or charge 19 March 2004
395 - Particulars of a mortgage or charge 16 March 2004
395 - Particulars of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 16 September 2003
395 - Particulars of a mortgage or charge 09 September 2003
395 - Particulars of a mortgage or charge 15 May 2003
395 - Particulars of a mortgage or charge 04 February 2003
395 - Particulars of a mortgage or charge 25 January 2003
395 - Particulars of a mortgage or charge 22 January 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 05 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2002
395 - Particulars of a mortgage or charge 25 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2002
395 - Particulars of a mortgage or charge 25 September 2002
395 - Particulars of a mortgage or charge 25 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2002
395 - Particulars of a mortgage or charge 27 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
395 - Particulars of a mortgage or charge 22 June 2002
395 - Particulars of a mortgage or charge 03 April 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 11 October 2001
395 - Particulars of a mortgage or charge 10 October 2001
395 - Particulars of a mortgage or charge 28 September 2001
395 - Particulars of a mortgage or charge 02 August 2001
395 - Particulars of a mortgage or charge 30 June 2001
395 - Particulars of a mortgage or charge 21 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2001
395 - Particulars of a mortgage or charge 15 June 2001
363s - Annual Return 04 January 2001
395 - Particulars of a mortgage or charge 03 June 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
287 - Change in situation or address of Registered Office 07 February 2000
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
287 - Change in situation or address of Registered Office 16 December 1999
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2008 Outstanding

N/A

Floating charge floating charge 28 March 2008 Outstanding

N/A

Floating charge 27 March 2008 Outstanding

N/A

Legal charge 27 March 2008 Outstanding

N/A

Floating charge 21 December 2007 Outstanding

N/A

Legal charge 21 December 2007 Outstanding

N/A

Floating charge 20 December 2007 Outstanding

N/A

Floating charge 20 December 2007 Outstanding

N/A

Floating charge 20 December 2007 Outstanding

N/A

Floating charge 20 December 2007 Outstanding

N/A

Floating charge 20 December 2007 Outstanding

N/A

Legal charge 20 December 2007 Outstanding

N/A

Legal charge 20 December 2007 Outstanding

N/A

Legal charge 20 December 2007 Outstanding

N/A

Legal charge 20 December 2007 Outstanding

N/A

Legal charge 20 December 2007 Outstanding

N/A

Legal charge 19 December 2005 Outstanding

N/A

Legal charge 07 November 2005 Outstanding

N/A

Legal charge 19 August 2005 Outstanding

N/A

Legal charge 30 June 2005 Outstanding

N/A

Legal charge 01 March 2005 Outstanding

N/A

Legal charge 20 August 2004 Outstanding

N/A

Legal charge 30 July 2004 Outstanding

N/A

Legal charge 16 July 2004 Outstanding

N/A

Legal charge 28 June 2004 Outstanding

N/A

Legal charge 22 April 2004 Outstanding

N/A

Legal charge 08 April 2004 Outstanding

N/A

Legal charge 05 April 2004 Outstanding

N/A

Legal charge 08 March 2004 Outstanding

N/A

Legal charge 05 March 2004 Outstanding

N/A

Legal charge 27 February 2004 Outstanding

N/A

Legal charge 27 February 2004 Outstanding

N/A

Legal charge 27 February 2004 Outstanding

N/A

Legal charge 02 September 2003 Outstanding

N/A

Legal charge 13 May 2003 Outstanding

N/A

Legal charge 29 January 2003 Outstanding

N/A

Legal charge 21 January 2003 Outstanding

N/A

Legal charge 17 January 2003 Outstanding

N/A

Legal charge 13 September 2002 Outstanding

N/A

Legal charge 13 September 2002 Outstanding

N/A

Legal charge 13 September 2002 Outstanding

N/A

Legal charge 10 June 2002 Outstanding

N/A

Legal charge 10 June 2002 Outstanding

N/A

Legal charge 22 March 2002 Outstanding

N/A

Legal charge 21 September 2001 Fully Satisfied

N/A

Legal charge 19 September 2001 Fully Satisfied

N/A

Legal charge 16 July 2001 Fully Satisfied

N/A

Legal charge 22 June 2001 Fully Satisfied

N/A

Legal charge 08 June 2001 Fully Satisfied

N/A

Legal charge 29 May 2001 Outstanding

N/A

Legal charge 26 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.