Company NameNormover Ltd
Company StatusDissolved
Company Number04170417
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(3 weeks, 5 days after company formation)
Appointment Duration18 years, 9 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(3 weeks, 5 days after company formation)
Appointment Duration15 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Secretary NameMr Jacob Akiva Halpern
NationalityBritish
StatusResigned
Appointed28 March 2001(3 weeks, 5 days after company formation)
Appointment Duration15 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address28 Leslie Hough Way
Salford
M6 6AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Jacob Halpern & Mr Mordecai Halpern
100.00%
Ordinary

Accounts

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

Charges

22 January 2002Delivered on: 28 January 2002
Persons entitled: Halifax PLC (T/a Birmingham Midshires Commercial)

Classification: Deed of fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 January 2002Delivered on: 25 January 2002
Persons entitled: Halifax PLC (T/a Birmingham Midshires Commercial)

Classification: Deed of assignment of rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the benefit of a rent deposit deed.
Outstanding
22 January 2002Delivered on: 25 January 2002
Persons entitled: Halifax PLC (T/a Birmingham Midshires Commercial)

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the benefit of all rents, licence or tenancy fees payable by any lessee, licencee or tenant of any part of the property secured by a legal charge dated 22/01/2002.
Outstanding
22 January 2002Delivered on: 25 January 2002
Persons entitled: Halifax PLC (T/a Birmingham Midshires Commercial)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 121 shady lane, great barr, birmingham, B44 9EP, t/no WM528830, together with all buildings, erections, fixtures, fittings and fixed plant and machinery. By way of floating charge all of the company's property and assets present and future.
Outstanding

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
21 October 2019Application to strike the company off the register (3 pages)
11 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 June 2016Registered office address changed from 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
22 June 2016Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
21 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
21 June 2016Termination of appointment of Jacob Akiva Halpern as a secretary on 31 May 2016 (1 page)
21 June 2016Termination of appointment of Jacob Akiva Halpern as a secretary on 31 May 2016 (1 page)
21 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 April 2009Return made up to 01/03/09; full list of members (4 pages)
7 April 2009Return made up to 01/03/09; full list of members (4 pages)
6 April 2009Director and secretary's change of particulars / jacob halpern / 03/07/2008 (1 page)
6 April 2009Director and secretary's change of particulars / jacob halpern / 03/07/2008 (1 page)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 March 2008Return made up to 01/03/08; full list of members (3 pages)
3 March 2008Return made up to 01/03/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 March 2007Return made up to 01/03/07; full list of members (8 pages)
25 March 2007Return made up to 01/03/07; full list of members (8 pages)
8 March 2007Registered office changed on 08/03/07 from: 14 castlefield avenue salford manchester M7 4GQ (1 page)
8 March 2007Registered office changed on 08/03/07 from: 14 castlefield avenue salford manchester M7 4GQ (1 page)
13 March 2006Return made up to 01/03/06; full list of members (7 pages)
13 March 2006Return made up to 01/03/06; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 01/03/05; full list of members (7 pages)
30 March 2005Return made up to 01/03/05; full list of members (7 pages)
18 November 2004Return made up to 01/03/04; full list of members (7 pages)
18 November 2004Return made up to 01/03/04; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 March 2003Return made up to 01/03/03; full list of members (7 pages)
10 March 2003Return made up to 01/03/03; full list of members (7 pages)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
28 January 2002Particulars of mortgage/charge (4 pages)
28 January 2002Particulars of mortgage/charge (4 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
3 December 2001Registered office changed on 03/12/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001Registered office changed on 03/12/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
3 December 2001Director resigned (1 page)
5 April 2001New secretary appointed;new director appointed (3 pages)
5 April 2001New secretary appointed;new director appointed (3 pages)
5 April 2001New director appointed (3 pages)
5 April 2001New director appointed (3 pages)
1 March 2001Incorporation (12 pages)
1 March 2001Incorporation (12 pages)