Company NameNorcast Limited
Company StatusDissolved
Company Number05268813
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 5 months ago)
Dissolution Date9 October 2012 (11 years, 5 months ago)
Previous NameGNT 219 Limited

Directors

Director NameDr David John Horton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wren's Nest
113 The Dale Ashley
Market Drayton
Salop
TF9 4NQ
Secretary NameNewton Secrectaries Limited (Corporation)
StatusClosed
Appointed03 October 2005(11 months, 1 week after company formation)
Appointment Duration7 years (closed 09 October 2012)
Correspondence AddressGrafton Buildings
218 Talbot Road
Hyde
Cheshire
SK14 4GJ
Director NameGeoffrey Ronald Trippas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(2 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 January 2005)
RoleCompany Director
Correspondence Address13 Shirehall Plain
Holt
Norfolk
NR25 6HT
Director NameDr Tony Alan Tappy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House
3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed04 November 2004(1 week, 3 days after company formation)
Appointment Duration11 months (resigned 03 October 2005)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 October 2012Final Gazette dissolved following liquidation (1 page)
9 October 2012Final Gazette dissolved following liquidation (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2012Notice of final account prior to dissolution (1 page)
9 July 2012Return of final meeting of creditors (1 page)
9 July 2012Notice of final account prior to dissolution (1 page)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
19 January 2007Appointment of a liquidator (1 page)
19 January 2007Appointment of a liquidator (1 page)
18 January 2007Order of court to wind up (2 pages)
18 January 2007Order of court to wind up (2 pages)
17 January 2007Notice of a court order ending Administration (19 pages)
17 January 2007Administrator's progress report (16 pages)
17 January 2007Administrator's progress report (16 pages)
17 January 2007Notice of a court order ending Administration (19 pages)
17 November 2006Notice of extension of period of Administration (1 page)
17 November 2006Administrator's progress report (16 pages)
17 November 2006Notice of extension of period of Administration (1 page)
17 November 2006Administrator's progress report (16 pages)
19 June 2006Administrator's progress report (15 pages)
19 June 2006Administrator's progress report (15 pages)
20 February 2006Statement of affairs (7 pages)
20 February 2006Statement of affairs (7 pages)
26 January 2006Result of meeting of creditors (6 pages)
26 January 2006Result of meeting of creditors (6 pages)
12 January 2006Statement of administrator's proposal (40 pages)
12 January 2006Statement of administrator's proposal (40 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
24 November 2005Registered office changed on 24/11/05 from: 4TH floor 49 king street manchester M2 7AY (1 page)
24 November 2005Registered office changed on 24/11/05 from: 4TH floor 49 king street manchester M2 7AY (1 page)
16 November 2005Appointment of an administrator (1 page)
16 November 2005Appointment of an administrator (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
25 February 2005Particulars of mortgage/charge (7 pages)
25 February 2005Particulars of mortgage/charge (7 pages)
23 February 2005New director appointed (5 pages)
23 February 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
23 February 2005New director appointed (5 pages)
23 February 2005Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
23 February 2005Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
29 November 2004Company name changed gnt 219 LIMITED\certificate issued on 29/11/04 (2 pages)
29 November 2004Company name changed gnt 219 LIMITED\certificate issued on 29/11/04 (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004Registered office changed on 15/11/04 from: exchange house, 218 talbot road hyde SK14 4GJ (1 page)
15 November 2004Registered office changed on 15/11/04 from: exchange house, 218 talbot road hyde SK14 4GJ (1 page)
15 November 2004New secretary appointed (2 pages)
25 October 2004Incorporation (8 pages)
25 October 2004Incorporation (8 pages)