Company NameNorfolk Retailing Limited
Company StatusDissolved
Company Number07987203
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr John McCarthy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2018(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
Director NameMr Nigel Upton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Clarence Court
Norfolk
PE36 6EB

Contact

Telephone01485 533600
Telephone regionHunstanton

Location

Registered AddressPark View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2022Voluntary strike-off action has been suspended (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
2 September 2022Application to strike the company off the register (1 page)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 April 2021Confirmation statement made on 31 March 2021 with updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
15 November 2018Notification of John Mccarthy as a person with significant control on 5 November 2018 (2 pages)
15 November 2018Appointment of Mr John Mccarthy as a director on 5 November 2018 (2 pages)
15 November 2018Cessation of Crystalflight Limited as a person with significant control on 5 November 2018 (1 page)
6 November 2018Registered office address changed from 23 Clarence Court Norfolk PE36 6EB to Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 6 November 2018 (1 page)
3 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Cessation of Nigel Upton as a person with significant control on 1 May 2018 (1 page)
1 May 2018Termination of appointment of Nigel Upton as a director on 1 May 2018 (1 page)
1 May 2018Notification of Crystalflight Limited as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Notification of Crystalflight Limited as a person with significant control on 1 May 2018 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(3 pages)
13 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(3 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)