Company NameNorwich Suspended Ceilings Limited
Company StatusDissolved
Company Number01275063
CategoryPrivate Limited Company
Incorporation Date27 August 1976(47 years, 7 months ago)
Dissolution Date13 July 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameTerry Ritson Fleming
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(20 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 13 July 2015)
RoleCompany Director
Correspondence Address57 Elder Green
Gorleston
Great Yarmouth
Norfolk
NR31 8RN
Secretary NameTown Green Consultants Limited (Corporation)
StatusClosed
Appointed07 September 2007(31 years after company formation)
Appointment Duration7 years, 10 months (closed 13 July 2015)
Correspondence AddressWymondham Business Centre
1 Town Green
Wymondham
Norfolk
NR18 0PN
Director NameMr Brian Mark Day
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 April 1998)
RoleCompany Director
Correspondence Address85 Cromer Road
Norwich
NR6 6XW
Director NameMrs Peggy Rose Day
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address12 Brandon Close
Middletons Lane Hellesdon
Norwich
Norfolk
NR6 5SE
Director NameMr Paul Franklin Parsons
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address11a Hellesdon Road
Hellesdon
Norwich
Norfolk
NR6 5EB
Secretary NameMiss Doreen Nesta Greeves
NationalityBritish
StatusResigned
Appointed22 February 1993(16 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 March 2003)
RoleCompany Director
Correspondence Address37 City View Road
Hellesdon
Norwich
NR6 5HP
Director NameKim Lorraine Fleming
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1999)
RoleAdministrator
Correspondence Address1 Palmer Road
Gorleston
Great Yarmouth
Norfolk
NR31 6LE
Secretary NameValerie Kathleen Servia
NationalityBritish
StatusResigned
Appointed29 March 2003(26 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 September 2007)
RoleSus Cles Conts
Correspondence Address41 Jury Street
Great Yarmouth
Norfolk
NR30 1ES

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2k at £1Terry Ritson Fleming
100.00%
Ordinary

Financials

Year2014
Net Worth£128,260
Cash£130,474
Current Liabilities£26,866

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 July 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
13 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 May 2014Registered office address changed from Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN on 29 May 2014 (2 pages)
29 May 2014Registered office address changed from Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN on 29 May 2014 (2 pages)
28 May 2014Declaration of solvency (3 pages)
28 May 2014Appointment of a voluntary liquidator (1 page)
28 May 2014Appointment of a voluntary liquidator (1 page)
28 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 May 2014Declaration of solvency (3 pages)
28 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
28 February 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,000
(4 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,000
(4 pages)
3 December 2013Registered office address changed from 17 Meteor Close Norwich Airport Industrial Est Norwich NR6 6HQ on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 17 Meteor Close Norwich Airport Industrial Est Norwich NR6 6HQ on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 17 Meteor Close Norwich Airport Industrial Est Norwich NR6 6HQ on 3 December 2013 (1 page)
3 July 2013All of the property or undertaking has been released from charge 3 (3 pages)
3 July 2013All of the property or undertaking has been released from charge 3 (3 pages)
19 June 2013Satisfaction of charge 1 in full (4 pages)
19 June 2013Satisfaction of charge 1 in full (4 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Terry Ritson Fleming on 31 March 2010 (2 pages)
17 January 2011Director's details changed for Terry Ritson Fleming on 31 March 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 April 2010Director's details changed for Terry Ritson Fleming on 31 March 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 April 2010Director's details changed for Terry Ritson Fleming on 31 March 2010 (2 pages)
5 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
13 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 January 2009Return made up to 16/01/09; full list of members (3 pages)
21 January 2009Return made up to 16/01/09; full list of members (3 pages)
31 January 2008Return made up to 16/01/08; full list of members (2 pages)
31 January 2008Return made up to 16/01/08; full list of members (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Secretary resigned (1 page)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 February 2007Return made up to 16/01/07; full list of members (2 pages)
7 February 2007Return made up to 16/01/07; full list of members (2 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 February 2006Return made up to 16/01/06; full list of members (6 pages)
16 February 2006Return made up to 16/01/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 March 2005Return made up to 16/01/05; full list of members (6 pages)
18 March 2005Return made up to 16/01/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 January 2004Return made up to 16/01/04; full list of members (6 pages)
24 January 2004Return made up to 16/01/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
10 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
19 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 January 2002Return made up to 16/01/02; full list of members (6 pages)
22 January 2002Return made up to 16/01/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 February 2001Return made up to 29/01/01; full list of members (6 pages)
1 February 2001Return made up to 29/01/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
14 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
8 February 2000Return made up to 12/02/00; full list of members (6 pages)
8 February 2000Return made up to 12/02/00; full list of members (6 pages)
7 February 2000Full accounts made up to 31 August 1999 (10 pages)
7 February 2000Full accounts made up to 31 August 1999 (10 pages)
15 November 1999Director resigned (2 pages)
15 November 1999Director resigned (2 pages)
7 May 1999Full accounts made up to 31 August 1998 (14 pages)
7 May 1999Full accounts made up to 31 August 1998 (14 pages)
8 February 1999Return made up to 12/02/99; change of members (6 pages)
8 February 1999Return made up to 12/02/99; change of members (6 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
30 September 1998Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
30 September 1998Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1998Declaration of assistance for shares acquisition (5 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 September 1998Director resigned (1 page)
24 September 1998Declaration of assistance for shares acquisition (5 pages)
24 September 1998Director resigned (1 page)
20 February 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 February 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
18 February 1996Return made up to 22/02/96; full list of members (6 pages)
18 February 1996Return made up to 22/02/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 August 1995 (9 pages)
14 November 1995Accounts for a small company made up to 31 August 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
27 August 1976Incorporation (15 pages)
27 August 1976Incorporation (15 pages)