Company NameNorfolk Punch Limited
Company StatusDissolved
Company NumberSC368344
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 6 months ago)
Dissolution Date1 December 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr William Ranald Boydell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Bank Chambers Newtown St. Boswells
Melrose
TD6 0PN
Scotland
Secretary NameWilliam Ranald Boydell
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address113 Channel Street
Galashiels
Selkirkshire
TD1 1BN
Scotland
Director NameMrs Holly Michelle Maxwell Boydell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 December 2013)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 8
1 East High Street
Lauder
Berwickshire
TD2 6SS
Scotland

Contact

Websitewww.norfolkpunch.com

Location

Registered AddressRoyal Bank Chambers
Newtown St. Boswells
Melrose
TD6 0PN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,740
Cash£307
Current Liabilities£24,019

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 August 2012Delivered on: 25 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
9 September 2020Application to strike the company off the register (1 page)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 January 2019Director's details changed for Mr William Ranald Boydell on 29 January 2019 (2 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 December 2018Registered office address changed from C/O Ranald Boydell 113 Channel Street Galashiels Selkirkshire TD1 1BN to Royal Bank Chambers Newtown St. Boswells Melrose TD6 0PN on 17 December 2018 (1 page)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
18 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
9 May 2016Secretary's details changed for William Boydell on 9 May 2016 (1 page)
9 May 2016Secretary's details changed for William Boydell on 9 May 2016 (1 page)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Register inspection address has been changed from C/O Ranald Boydell 5 Bank Street Galashiels Selkirkshire TD1 1EN United Kingdom to C/O Ranald Boydell 113 Channel Street Galashiels Selkirkshire TD1 1BN (1 page)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Register inspection address has been changed from C/O Ranald Boydell 5 Bank Street Galashiels Selkirkshire TD1 1EN United Kingdom to C/O Ranald Boydell 113 Channel Street Galashiels Selkirkshire TD1 1BN (1 page)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 September 2015Registered office address changed from C/O Ranald Boydell 5 Bank Street Galashiels Selkirkshire TD1 1EN United Kingdom to C/O Ranald Boydell 113 Channel Street Galashiels Selkirkshire TD1 1BN on 2 September 2015 (1 page)
2 September 2015Registered office address changed from C/O Ranald Boydell 5 Bank Street Galashiels Selkirkshire TD1 1EN United Kingdom to C/O Ranald Boydell 113 Channel Street Galashiels Selkirkshire TD1 1BN on 2 September 2015 (1 page)
2 September 2015Registered office address changed from C/O Ranald Boydell 5 Bank Street Galashiels Selkirkshire TD1 1EN United Kingdom to C/O Ranald Boydell 113 Channel Street Galashiels Selkirkshire TD1 1BN on 2 September 2015 (1 page)
30 March 2015Registered office address changed from Po Box 8 1 East High Street Lauder Berwickshire TD2 6SS to C/O Ranald Boydell 5 Bank Street Galashiels Selkirkshire TD1 1EN on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Po Box 8 1 East High Street Lauder Berwickshire TD2 6SS to C/O Ranald Boydell 5 Bank Street Galashiels Selkirkshire TD1 1EN on 30 March 2015 (1 page)
9 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 January 2014Second filing of TM01 previously delivered to Companies House (4 pages)
10 January 2014Second filing of TM01 previously delivered to Companies House (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Register inspection address has been changed (1 page)
3 January 2014Register inspection address has been changed (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
31 December 2013Termination of appointment of Holly Boydell as a director
  • ANNOTATION A second filed TM01 was registered on 10/01/2014.
(2 pages)
31 December 2013Termination of appointment of Holly Boydell as a director
  • ANNOTATION A second filed TM01 was registered on 10/01/2014.
(2 pages)
31 December 2013Termination of appointment of Holly Boydell as a director (1 page)
31 December 2013Termination of appointment of Holly Boydell as a director (1 page)
2 September 2013Sub-division of shares on 21 August 2013 (5 pages)
2 September 2013Sub-division of shares on 21 August 2013 (5 pages)
28 August 2013Appointment of Mrs Holly Michelle Maxwell Boydell as a director (2 pages)
28 August 2013Registered office address changed from Bank House 1 East High Street Lauder Berwickshire TD2 6SS Scotland on 28 August 2013 (1 page)
28 August 2013Appointment of Mrs Holly Michelle Maxwell Boydell as a director (2 pages)
28 August 2013Registered office address changed from Bank House 1 East High Street Lauder Berwickshire TD2 6SS Scotland on 28 August 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 May 2012Registered office address changed from the Glebe House Legerwood Earlston Berwickshire TD4 6AT Scotland on 16 May 2012 (1 page)
16 May 2012Registered office address changed from the Glebe House Legerwood Earlston Berwickshire TD4 6AT Scotland on 16 May 2012 (1 page)
8 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
31 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
11 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
11 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)