Company NameNorfuel Limited
Company StatusDissolved
Company Number03329064
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Dissolution Date22 December 1998 (25 years, 4 months ago)
Previous NameElectout Limited

Directors

Director NamePaul Etherington
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(2 months after company formation)
Appointment Duration1 year, 7 months (closed 22 December 1998)
RoleCompany Director
Correspondence Address51 Follingsby Drive
Wardley
Tyne & Wear
NE10 8YH
Director NameJulie Lincoln
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(2 months after company formation)
Appointment Duration1 year, 7 months (closed 22 December 1998)
RoleCompany Director
Correspondence Address30 Cotemede
Wardley
Gateshead
NE10 8JQ
Secretary NameJulie Lincoln
NationalityBritish
StatusClosed
Appointed09 May 1997(2 months after company formation)
Appointment Duration1 year, 7 months (closed 22 December 1998)
RoleCompany Director
Correspondence Address30 Cotemede
Wardley
Gateshead
NE10 8JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
11 June 1997Memorandum and Articles of Association (8 pages)
4 June 1997Registered office changed on 04/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997Company name changed electout LIMITED\certificate issued on 05/06/97 (2 pages)
4 June 1997Director resigned (1 page)
6 March 1997Incorporation (9 pages)