Company NameNoremac Systems Limited
Company StatusDissolved
Company Number04613488
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)
Dissolution Date14 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen Mark Fisher
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Beeches
Lydiard Millicent
Swindon
Wiltshire
SN5 3LT
Director NameMrs Rebecca Louise Fisher
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 14 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Secretary NameRebecca Eaton
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleClerk
Correspondence Address18 Lindisfarne
Wootton Bassett
Swindon
Wiltshire
SN4 8LQ
Secretary NameMr Christopher Adrian Rees Lewis
NationalityBritish
StatusResigned
Appointed03 October 2003(9 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bloomfield Avenue
Bath
Avon
BA2 3AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 February 2018Final Gazette dissolved following liquidation (1 page)
14 November 2017Return of final meeting in a members' voluntary winding up (14 pages)
14 November 2017Return of final meeting in a members' voluntary winding up (14 pages)
3 February 2017Declaration of solvency (4 pages)
3 February 2017Declaration of solvency (4 pages)
25 January 2017Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 25 January 2017 (2 pages)
19 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-30
(1 page)
19 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-30
(1 page)
28 December 2016Registered office address changed from 1 the Beeches Lydiard Millicent Swindon Wiltshire SN5 3LT to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 28 December 2016 (2 pages)
28 December 2016Registered office address changed from 1 the Beeches Lydiard Millicent Swindon Wiltshire SN5 3LT to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 28 December 2016 (2 pages)
21 December 2016Appointment of a voluntary liquidator (2 pages)
21 December 2016Appointment of a voluntary liquidator (2 pages)
25 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
25 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
4 November 2015Appointment of Mrs Rebecca Louise Fisher as a director on 6 April 2015 (2 pages)
4 November 2015Appointment of Mrs Rebecca Louise Fisher as a director on 6 April 2015 (2 pages)
4 November 2015Appointment of Mrs Rebecca Louise Fisher as a director on 6 April 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
19 October 2014Termination of appointment of Christopher Adrian Rees Lewis as a secretary on 1 October 2014 (1 page)
19 October 2014Termination of appointment of Christopher Adrian Rees Lewis as a secretary on 1 October 2014 (1 page)
19 October 2014Termination of appointment of Christopher Adrian Rees Lewis as a secretary on 1 October 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 January 2013Registered office address changed from 9 Avon Reach Chippenham Wiltshire SN15 1EE England on 3 January 2013 (1 page)
3 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
3 January 2013Registered office address changed from 9 Avon Reach Chippenham Wiltshire SN15 1EE England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 9 Avon Reach Chippenham Wiltshire SN15 1EE England on 3 January 2013 (1 page)
17 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Director's details changed for Stephen Fisher on 27 October 2011 (3 pages)
4 January 2012Director's details changed for Stephen Fisher on 27 October 2011 (3 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
4 January 2012Secretary's details changed for Christopher Adrian Rees Lewis on 27 October 2011 (2 pages)
4 January 2012Secretary's details changed for Christopher Adrian Rees Lewis on 27 October 2011 (2 pages)
30 June 2011Registered office address changed from 18 Lindisfarne, Wootton Bassett Woodshaw Swindon Wiltshire SN4 8LQ on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 18 Lindisfarne, Wootton Bassett Woodshaw Swindon Wiltshire SN4 8LQ on 30 June 2011 (1 page)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 December 2009Director's details changed for Stephen Fisher on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Stephen Fisher on 21 December 2009 (2 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 December 2008Return made up to 10/12/08; full list of members (3 pages)
24 December 2008Return made up to 10/12/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 January 2008Return made up to 10/12/07; full list of members (2 pages)
4 January 2008Return made up to 10/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 January 2007Return made up to 10/12/06; full list of members (6 pages)
10 January 2007Return made up to 10/12/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 February 2006Return made up to 10/12/05; full list of members (6 pages)
8 February 2006Return made up to 10/12/05; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2005Return made up to 10/12/04; full list of members (6 pages)
6 January 2005Return made up to 10/12/04; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 January 2004Return made up to 10/12/03; full list of members (6 pages)
7 January 2004Return made up to 10/12/03; full list of members (6 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned (1 page)
23 January 2003Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2003Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
10 December 2002Incorporation (17 pages)
10 December 2002Incorporation (17 pages)