About

Registered Number: 05338671
Date of Incorporation: 21/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 9 months ago)
Registered Address: Room 5, Melbourne House, Arminghall Close, Norwich, Norfolk, NR3 3UE

 

Established in 2005, Produced in Norfolk Ltd have registered office in Norwich in Norfolk, it's status is listed as "Dissolved". Produced in Norfolk Ltd has 19 directors listed as Evans, Stuart Robert, Moore, Brendan Joseph, Scott, Marcus Keith, Bates, Sophia Rebekah, Webb, Jacqui, Bartram, David, Billing, Martin, Blatchford, Giles William James, Cameron, Lynne Ann, Dalston, Janette, Dowthwaite, Philip James, Housden, Barbara May, Lindop, Penny Ann, Mallon, William, Packham, Julia Antonia, Pennellier, Doreen, Pollock, Gillian, Robinson, Simon Peter, Vogler, Kate. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Stuart Robert 16 September 2013 - 1
MOORE, Brendan Joseph 12 September 2013 - 1
SCOTT, Marcus Keith 16 September 2013 - 1
BARTRAM, David 23 February 2012 12 September 2013 1
BILLING, Martin 04 March 2010 16 September 2013 1
BLATCHFORD, Giles William James 11 November 2008 08 January 2010 1
CAMERON, Lynne Ann 21 January 2005 31 March 2005 1
DALSTON, Janette 04 November 2005 04 February 2010 1
DOWTHWAITE, Philip James 26 January 2005 06 July 2005 1
HOUSDEN, Barbara May 08 September 2005 22 June 2006 1
LINDOP, Penny Ann 08 March 2005 06 August 2007 1
MALLON, William 22 June 2006 15 October 2006 1
PACKHAM, Julia Antonia 04 October 2005 15 January 2007 1
PENNELLIER, Doreen 22 June 2006 12 November 2006 1
POLLOCK, Gillian 22 June 2006 15 January 2007 1
ROBINSON, Simon Peter 26 January 2005 14 August 2007 1
VOGLER, Kate 14 August 2007 05 February 2010 1
Secretary Name Appointed Resigned Total Appointments
BATES, Sophia Rebekah 16 January 2007 11 February 2008 1
WEBB, Jacqui 01 April 2005 10 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 20 September 2013
AP01 - Appointment of director 20 September 2013
TM01 - Termination of appointment of director 19 September 2013
AP01 - Appointment of director 19 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 12 December 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 13 January 2011
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 05 February 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 21 January 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
363a - Annual Return 14 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
287 - Change in situation or address of Registered Office 16 May 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
363a - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
287 - Change in situation or address of Registered Office 27 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
287 - Change in situation or address of Registered Office 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
225 - Change of Accounting Reference Date 04 March 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.