Company NameNorfolk House Business Services Limited
Company StatusDissolved
Company Number02258219
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Hunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 14 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE99 3AE
Director NameMrs Geraldine Anne Hunt
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1993(4 years, 11 months after company formation)
Appointment Duration9 years (closed 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE66 3AE
Secretary NameMr Kenneth Hunt
NationalityBritish
StatusClosed
Appointed01 May 1994(5 years, 11 months after company formation)
Appointment Duration8 years (closed 14 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE99 3AE
Secretary NameMr Douglas John Sadler
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Whalton Road
Belsay
Northumberland
NE20 0EU

Location

Registered AddressNorfolk House
90 Grey Street
Newcastle Upon Tyne
NE1 6AG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£27,167
Current Liabilities£27,167

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2001Application for striking-off (1 page)
30 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 October 2001Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page)
30 October 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 November 2000Full accounts made up to 30 April 2000 (11 pages)
9 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Return made up to 05/11/99; full list of members (6 pages)
7 December 1999Full accounts made up to 30 April 1999 (11 pages)
3 March 1999Full accounts made up to 30 April 1998 (11 pages)
27 October 1998Return made up to 05/11/98; no change of members (4 pages)
24 February 1998Full accounts made up to 30 April 1997 (12 pages)
21 November 1997Return made up to 05/11/97; no change of members (4 pages)
21 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1997Full accounts made up to 30 April 1996 (12 pages)
16 December 1996Return made up to 05/11/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
23 January 1996Accounts for a small company made up to 30 April 1994 (5 pages)
19 January 1996Return made up to 05/11/95; no change of members (4 pages)