Company NameNorstrong Ltd
Company StatusDissolved
Company Number06982621
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 9 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Glen Paul Urban
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Newgale Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5EZ
Secretary NameMr Glen Paul Urban
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Newgale Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5EZ

Location

Registered Address3 Newgale Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5EZ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Shareholders

1 at £1Glen Paul Urban
100.00%
Ordinary

Financials

Year2014
Net Worth£4,265
Cash£6,729
Current Liabilities£2,751

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2013Application to strike the company off the register (3 pages)
5 July 2013Application to strike the company off the register (3 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 1
(4 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 1
(4 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 1
(4 pages)
2 January 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
25 November 2011Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
25 November 2011Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
23 March 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
21 February 2011Previous accounting period extended from 31 August 2010 to 30 November 2010 (1 page)
21 February 2011Previous accounting period extended from 31 August 2010 to 30 November 2010 (1 page)
23 August 2010Director's details changed for Mr Glen Paul Urban on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr Glen Paul Urban on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr Glen Paul Urban on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
5 August 2009Incorporation (14 pages)
5 August 2009Incorporation (14 pages)