CHALLENGER (NORWICH) LIMITED

Register to unlock more data on OkredoRegister

CHALLENGER (NORWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03427512

Incorporation date

01/09/1997

Size

Dormant

Contacts

Registered address

Registered address

Jubilee House, Gosforth, Newcastle-Upon-Tyne NE3 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1997)
dot icon04/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2016
Memorandum and Articles of Association
dot icon18/01/2016
First Gazette notice for voluntary strike-off
dot icon11/01/2016
Application to strike the company off the register
dot icon20/12/2015
Resolutions
dot icon11/11/2015
Director's details changed for Marian Macdonald Watson on 2015-11-09
dot icon05/10/2015
Termination of appointment of Mark Ashley Parker as a director on 2015-09-23
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon10/03/2015
Director's details changed for Marian Macdonald Watson on 2015-02-09
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon27/08/2014
Appointment of Mr Mark Ashley Parker as a director on 2014-08-13
dot icon27/04/2014
Termination of appointment of Finlay Williamson as a director
dot icon22/10/2013
Registered office address changed from Discovery House Whiting Road Norwich NR4 6EJ on 2013-10-23
dot icon07/10/2013
Appointment of Katie Jane Marshall as a secretary
dot icon06/10/2013
Termination of appointment of William Pearson as a secretary
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon29/11/2012
Register inspection address has been changed from Northern Rock House Gosforth Newcastle upon Tyne NE3 4PL
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon11/06/2012
Termination of appointment of Jasan Fitzpatrick as a secretary
dot icon11/06/2012
Appointment of William Stephen Pearson as a secretary
dot icon22/04/2012
Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom
dot icon28/02/2012
Appointment of Mr Jasan Fitzpatrick as a secretary
dot icon27/02/2012
Termination of appointment of Barry Gerrard as a secretary
dot icon23/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon11/08/2011
Director's details changed for Marian Macdonald Watson on 2011-07-31
dot icon21/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon15/08/2010
Appointment of Mr Finlay Ferguson Williamson as a director
dot icon15/08/2010
Termination of appointment of David Dyer as a director
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Register inspection address has been changed
dot icon11/08/2009
Return made up to 01/08/09; full list of members
dot icon15/12/2008
Director's change of particulars / marian watson / 01/12/2008
dot icon09/11/2008
Director's change of particulars / david dyer / 02/10/2008
dot icon06/11/2008
Resolutions
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon22/10/2008
Secretary's change of particulars / barry gerrard / 18/08/2008
dot icon28/09/2008
Location of register of members
dot icon23/09/2008
Return made up to 01/08/08; full list of members
dot icon23/06/2008
Secretary's change of particulars / barry gerrard / 04/06/2008
dot icon27/08/2007
New director appointed
dot icon22/08/2007
Return made up to 01/08/07; full list of members
dot icon29/07/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon01/06/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
Secretary resigned
dot icon22/03/2007
New secretary appointed
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon10/08/2006
Return made up to 01/08/06; full list of members
dot icon05/06/2006
Full accounts made up to 2005-12-31
dot icon25/09/2005
Resolutions
dot icon25/09/2005
Resolutions
dot icon25/09/2005
Resolutions
dot icon25/09/2005
Resolutions
dot icon07/09/2005
Return made up to 01/08/05; full list of members
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Director resigned
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon16/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon29/03/2005
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon29/03/2005
Court order
dot icon06/03/2005
Resolutions
dot icon06/03/2005
Resolutions
dot icon06/03/2005
Resolutions
dot icon15/12/2004
Auditor's resignation
dot icon23/09/2004
Registered office changed on 24/09/04 from: discovery house whiting road norwich norfolk NR4 7EJ
dot icon19/08/2004
Return made up to 01/08/04; full list of members
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon03/09/2003
Return made up to 01/08/03; full list of members
dot icon18/08/2003
Full accounts made up to 2002-12-31
dot icon30/07/2003
Return made up to 27/06/03; full list of members
dot icon04/04/2003
New director appointed
dot icon27/03/2003
Director resigned
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon10/07/2002
Return made up to 27/06/02; full list of members
dot icon10/02/2002
Miscellaneous
dot icon10/02/2002
Miscellaneous
dot icon04/02/2002
Ad 26/06/01--------- £ si [email protected]
dot icon04/02/2002
Nc inc already adjusted 26/06/01
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon06/12/2001
New director appointed
dot icon06/12/2001
Director resigned
dot icon30/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Secretary resigned;director resigned
dot icon28/08/2001
New secretary appointed
dot icon28/08/2001
New director appointed
dot icon23/08/2001
New secretary appointed;new director appointed
dot icon23/08/2001
New director appointed
dot icon23/08/2001
Secretary resigned
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Secretary resigned;director resigned
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New secretary appointed;new director appointed
dot icon15/08/2001
Declaration of assistance for shares acquisition
dot icon13/08/2001
New director appointed
dot icon12/08/2001
Resolutions
dot icon26/07/2001
Certificate of change of name
dot icon25/07/2001
Return made up to 27/06/01; full list of members
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Director resigned
dot icon09/07/2001
Director's particulars changed
dot icon09/07/2001
Director's particulars changed
dot icon08/07/2001
New director appointed
dot icon28/06/2001
Director's particulars changed
dot icon03/06/2001
New director appointed
dot icon22/05/2001
Ad 23/11/00-20/12/00 £ si [email protected]
dot icon12/02/2001
Ad 23/11/00-20/12/00 £ si [email protected]=13540 £ ic 57769/71309
dot icon11/12/2000
Director resigned
dot icon11/12/2000
Director resigned
dot icon27/09/2000
Director resigned
dot icon29/08/2000
Full group accounts made up to 1999-12-31
dot icon10/08/2000
Return made up to 27/06/00; full list of members
dot icon10/08/2000
Director's particulars changed
dot icon02/08/2000
New director appointed
dot icon04/06/2000
Ad 30/05/00--------- £ si [email protected]=26800 £ ic 30969/57769
dot icon14/05/2000
Certificate of change of name
dot icon28/03/2000
New secretary appointed
dot icon28/03/2000
Secretary resigned
dot icon27/02/2000
Director's particulars changed
dot icon21/02/2000
Director resigned
dot icon09/02/2000
New director appointed
dot icon16/01/2000
Director's particulars changed
dot icon08/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon28/09/1999
Director resigned
dot icon28/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon15/09/1999
Director resigned
dot icon25/07/1999
Director's particulars changed
dot icon08/07/1999
Return made up to 27/06/99; full list of members
dot icon10/06/1999
Full group accounts made up to 1998-12-31
dot icon18/04/1999
New director appointed
dot icon13/03/1999
Director's particulars changed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon19/01/1999
Director's particulars changed
dot icon19/10/1998
Director resigned
dot icon19/10/1998
New director appointed
dot icon12/08/1998
Memorandum and Articles of Association
dot icon12/08/1998
Resolutions
dot icon15/07/1998
Return made up to 27/06/98; full list of members
dot icon23/03/1998
Director's particulars changed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New secretary appointed
dot icon08/01/1998
Secretary resigned;director resigned
dot icon06/01/1998
Memorandum and Articles of Association
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Ad 24/11/97--------- £ si [email protected]=150000 £ ic 15969/165969
dot icon06/01/1998
£ nc 16000/183500 21/11/97
dot icon30/11/1997
Ad 17/10/97--------- £ si [email protected]=15000 £ ic 969/15969
dot icon25/11/1997
Ad 15/10/97--------- £ si [email protected]=967 £ ic 2/969
dot icon09/11/1997
Registered office changed on 10/11/97 from: broadwalk house 5 appold street london EC2A 2HA
dot icon09/11/1997
S-div 15/10/97
dot icon09/11/1997
Memorandum and Articles of Association
dot icon09/11/1997
Ad 15/10/97--------- £ si [email protected]=9672 £ ic 2/9674
dot icon09/11/1997
Resolutions
dot icon09/11/1997
Resolutions
dot icon09/11/1997
£ nc 1000/16000 15/10/97
dot icon09/11/1997
Memorandum and Articles of Association
dot icon09/11/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon09/11/1997
Resolutions
dot icon09/11/1997
Resolutions
dot icon09/11/1997
Resolutions
dot icon09/11/1997
Resolutions
dot icon06/11/1997
Certificate of change of name
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon05/11/1997
New secretary appointed;new director appointed
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Secretary resigned;director resigned
dot icon05/11/1997
New director appointed
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
Director resigned
dot icon30/09/1997
New secretary appointed;new director appointed
dot icon30/09/1997
New director appointed
dot icon30/09/1997
Registered office changed on 01/10/97 from: 1 mitchell lane bristol BS1 6BU
dot icon01/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/09/1997 - 22/09/1997
99600
Johnson, Peter Thomas
Director
28/01/1999 - 24/09/1999
105
Johnson, Peter Thomas
Director
23/11/1999 - 09/09/2000
105
Mccallum, Gordon Douglas
Director
14/10/1997 - 21/11/1997
156
Gram, Peter Gerardus
Secretary
23/03/2000 - 27/07/2001
145

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALLENGER (NORWICH) LIMITED

CHALLENGER (NORWICH) LIMITED is an(a) Dissolved company incorporated on 01/09/1997 with the registered office located at Jubilee House, Gosforth, Newcastle-Upon-Tyne NE3 4PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGER (NORWICH) LIMITED?

toggle

CHALLENGER (NORWICH) LIMITED is currently Dissolved. It was registered on 01/09/1997 and dissolved on 04/04/2016.

Where is CHALLENGER (NORWICH) LIMITED located?

toggle

CHALLENGER (NORWICH) LIMITED is registered at Jubilee House, Gosforth, Newcastle-Upon-Tyne NE3 4PL.

What does CHALLENGER (NORWICH) LIMITED do?

toggle

CHALLENGER (NORWICH) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHALLENGER (NORWICH) LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via voluntary strike-off.