About

Registered Number: 05021463
Date of Incorporation: 21/01/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 7 months ago)
Registered Address: C/O Lovewell Blake, The Gables, Old Market Street, Thetford, Norfolk, IP24 2EN

 

Based in Thetford, Norton Dew Engineering Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Norton Dew Engineering Ltd. The business has one director listed as Dew, Meryl Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEW, Meryl Anne 21 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 24 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 02 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 14 February 2005
225 - Change of Accounting Reference Date 14 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.