About

Registered Number: 03465577
Date of Incorporation: 13/11/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 3 months ago)
Registered Address: 61 Spinney Road, Thorpe St Andrew, Norwich, NR7 0PL

 

Established in 1997, Norwich Vineyard Christian Fellowship have registered office in Norwich, it's status at Companies House is "Dissolved". The companies directors are listed as Hidden, Michael John, Lawton, Geoffrey Robert, Holland, Susannah Jean, Lusher, Wendy Ann, Page, Timothy John Knott, Stewart, Graeme Ralph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIDDEN, Michael John 20 February 2013 - 1
LAWTON, Geoffrey Robert 13 November 1997 - 1
HOLLAND, Susannah Jean 06 May 2008 31 March 2010 1
LUSHER, Wendy Ann 06 May 2008 10 May 2016 1
PAGE, Timothy John Knott 06 May 2008 26 September 2012 1
STEWART, Graeme Ralph 09 November 2011 04 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 08 December 2017
CS01 - N/A 25 November 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 20 November 2016
TM01 - Termination of appointment of director 20 November 2016
TM01 - Termination of appointment of director 20 November 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 17 November 2015
AA - Annual Accounts 06 November 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 15 November 2014
CH01 - Change of particulars for director 30 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 20 February 2013
AR01 - Annual Return 22 November 2012
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 03 December 2011
AP01 - Appointment of director 09 November 2011
AA - Annual Accounts 13 July 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 23 November 2010
TM01 - Termination of appointment of director 22 November 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 30 November 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 18 November 2004
363s - Annual Return 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 16 October 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 11 December 2000
363s - Annual Return 07 December 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 24 September 1999
225 - Change of Accounting Reference Date 22 June 1999
363s - Annual Return 15 December 1998
NEWINC - New incorporation documents 13 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.