Company NameG H Norvell Limited
Company StatusDissolved
Company Number07921742
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr George Henry Norvell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Croome Gardens
Pegswood
Morpeth
Northumberland
NE61 6TP
Secretary NameMrs Marjorie Norvell
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address22 Croome Gardens
Pegswood
Morpeth
Northumberland
NE61 6TP

Location

Registered AddressUnit 9, Riverside Court, Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1George Henry Norvell
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,788
Cash£1,221
Current Liabilities£10,907

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
24 September 2020Application to strike the company off the register (3 pages)
10 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 5 April 2019 (2 pages)
14 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
19 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
5 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
14 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
16 December 2016Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to Unit 9, Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS on 16 December 2016 (1 page)
16 December 2016Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to Unit 9, Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS on 16 December 2016 (1 page)
8 June 2016Registered office address changed from 9 Stanley Street Blyth Northumberland NE24 2BS to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 9 Stanley Street Blyth Northumberland NE24 2BS to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 8 June 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 January 2013Secretary's details changed for Mrs Marjorie Norvell on 24 January 2013 (2 pages)
25 January 2013Secretary's details changed for Mrs Marjorie Norvell on 24 January 2013 (2 pages)
28 February 2012Current accounting period extended from 31 January 2013 to 5 April 2013 (3 pages)
28 February 2012Current accounting period extended from 31 January 2013 to 5 April 2013 (3 pages)
28 February 2012Current accounting period extended from 31 January 2013 to 5 April 2013 (3 pages)
24 January 2012Incorporation (22 pages)
24 January 2012Incorporation (22 pages)