Company NameNormed Limited
Company StatusDissolved
Company Number03308285
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NamePooley Close Developments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NamePaul Anthony Syron
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(3 weeks, 2 days after company formation)
Appointment Duration12 years, 6 months (closed 08 September 2009)
RoleRetired Chartered Accountant
Correspondence Address2 Kingsway
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HF
Director NamePeta Elisabeth Syron
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 08 September 2009)
RoleRetired Schoolteacher
Correspondence Address2 Kingsway
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HF
Secretary NamePaul Anthony Syron
NationalityBritish
StatusClosed
Appointed18 December 2006(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 08 September 2009)
RoleRetired Fca
Correspondence Address2 Kingsway
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HF
Director NameMr John Edward Hall Forster
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Court North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AA
Director NameKathleen Straughan Forster
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Court North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AA
Secretary NameMr John Edward Hall Forster
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Court North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address47 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2008Return made up to 27/01/08; no change of members (7 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 February 2007New secretary appointed (2 pages)
8 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 February 2007New director appointed (2 pages)
8 February 2007Secretary resigned;director resigned (1 page)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 February 2004Return made up to 27/01/04; full list of members (7 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 February 2003Return made up to 27/01/03; full list of members (7 pages)
25 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 February 2002Return made up to 27/01/02; full list of members (6 pages)
13 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 February 2001Return made up to 27/01/01; full list of members (6 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
4 February 2000Return made up to 27/01/00; full list of members (6 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 February 1999Return made up to 27/01/99; full list of members (7 pages)
11 April 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1998Return made up to 27/01/98; full list of members (7 pages)
9 April 1997Company name changed pooley close developments limite d\certificate issued on 10/04/97 (2 pages)
9 April 1997Ad 25/03/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 April 1997Registered office changed on 06/04/97 from: wesley drive benton square industrial estate newcastle upon tyne tyne and wear NE12 9UP (1 page)
1 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
11 March 1997New director appointed (2 pages)
20 February 1997New director appointed (3 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New secretary appointed;new director appointed (3 pages)
20 February 1997Director resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 January 1997Incorporation (15 pages)