About

Registered Number: 06135873
Date of Incorporation: 05/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: Unit 2 Fen End, Stotfold, Hitchin, Hertfordshire, SG5 4BA,

 

Norseman Construction 2007 Ltd was founded on 05 March 2007 and are based in Hertfordshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The companies directors are Boyt, Edward, Cantley, Bruce, Price, Gerald Andrew, Price, Randal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYT, Edward 24 June 2015 - 1
CANTLEY, Bruce 24 June 2015 - 1
PRICE, Gerald Andrew 05 March 2007 - 1
PRICE, Randal 05 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 01 October 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 08 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 30 October 2015
TM02 - Termination of appointment of secretary 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AD01 - Change of registered office address 14 May 2015
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 19 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 02 April 2014
CH03 - Change of particulars for secretary 02 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 03 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 28 December 2008
225 - Change of Accounting Reference Date 28 December 2008
363s - Annual Return 07 April 2008
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.