NORAL LIMITED

Register to unlock more data on OkredoRegister

NORAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01649055

Incorporation date

06/07/1982

Size

Full

Contacts

Registered address

Registered address

Unit 1 The Oaks, Mill Farm Courtyard, Stratford Road Beachampton, Buckinghamshire MK19 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1982)
dot icon07/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon25/10/2010
First Gazette notice for compulsory strike-off
dot icon01/02/2010
Compulsory strike-off action has been suspended
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon09/07/2009
Appointment Terminated Director robert jerams
dot icon09/07/2009
Appointment Terminated Secretary robert jerams
dot icon26/05/2009
Return made up to 27/04/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 27/04/08; full list of members
dot icon26/12/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 27/04/07; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon12/10/2006
Auditor's resignation
dot icon24/09/2006
Full accounts made up to 2004-12-31
dot icon13/06/2006
Return made up to 27/04/06; full list of members
dot icon13/06/2006
Location of register of members address changed
dot icon27/04/2006
Registered office changed on 28/04/06 from: unit 1 the oaks mill farm courtyard stratford road beachampton MK19 6DS
dot icon22/07/2005
Particulars of mortgage/charge
dot icon18/05/2005
Return made up to 27/04/05; full list of members
dot icon18/05/2005
Registered office changed on 19/05/05
dot icon10/03/2005
New director appointed
dot icon02/03/2005
Director resigned
dot icon02/03/2005
Director resigned
dot icon20/02/2005
Location of register of members
dot icon24/08/2004
Accounts for a small company made up to 2003-12-31
dot icon08/06/2004
Particulars of mortgage/charge
dot icon14/05/2004
Declaration of satisfaction of mortgage/charge
dot icon14/05/2004
Declaration of satisfaction of mortgage/charge
dot icon14/05/2004
Declaration of satisfaction of mortgage/charge
dot icon03/05/2004
Return made up to 27/04/04; full list of members
dot icon10/03/2004
Secretary's particulars changed;director's particulars changed
dot icon10/09/2003
Accounts for a small company made up to 2002-12-31
dot icon26/05/2003
Return made up to 12/05/03; full list of members
dot icon20/10/2002
Accounts for a small company made up to 2001-12-31
dot icon06/05/2002
Return made up to 12/05/02; full list of members
dot icon06/05/2002
Director's particulars changed
dot icon06/05/2002
New secretary appointed;new director appointed
dot icon06/05/2002
Secretary resigned;director resigned
dot icon01/10/2001
Accounts for a small company made up to 2000-12-31
dot icon08/07/2001
Director resigned
dot icon08/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon20/05/2001
Return made up to 12/05/01; full list of members
dot icon20/05/2001
Secretary's particulars changed;director's particulars changed
dot icon20/05/2001
Registered office changed on 21/05/01
dot icon09/05/2001
Director resigned
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon13/06/2000
Return made up to 12/05/00; full list of members
dot icon13/06/2000
New director appointed
dot icon23/09/1999
Accounts for a small company made up to 1998-12-31
dot icon16/05/1999
Return made up to 12/05/99; full list of members
dot icon03/05/1999
Director resigned
dot icon05/01/1999
New director appointed
dot icon13/12/1998
New secretary appointed;new director appointed
dot icon02/12/1998
Director resigned
dot icon02/12/1998
New director appointed
dot icon28/09/1998
Secretary resigned;director resigned
dot icon02/09/1998
Particulars of mortgage/charge
dot icon21/07/1998
Accounts for a small company made up to 1997-12-31
dot icon15/06/1998
Return made up to 22/05/98; no change of members
dot icon15/06/1998
Registered office changed on 16/06/98
dot icon26/02/1998
Particulars of mortgage/charge
dot icon19/02/1998
Registered office changed on 20/02/98 from: vincent avenue crownhill milton keynes MK8 0AB
dot icon21/07/1997
Accounts for a small company made up to 1996-12-31
dot icon12/07/1997
Director resigned
dot icon18/05/1997
Return made up to 22/05/97; no change of members
dot icon04/03/1997
New secretary appointed;new director appointed
dot icon18/02/1997
Director resigned
dot icon18/02/1997
Secretary resigned;director resigned
dot icon18/02/1997
Director's particulars changed
dot icon27/07/1996
Return made up to 22/05/96; full list of members
dot icon22/05/1996
Accounts for a small company made up to 1995-12-31
dot icon29/11/1995
New director appointed
dot icon03/08/1995
Accounts for a small company made up to 1994-12-31
dot icon30/07/1995
Secretary resigned
dot icon30/07/1995
New secretary appointed
dot icon10/05/1995
Return made up to 22/05/95; no change of members
dot icon08/02/1995
New director appointed
dot icon04/08/1994
Accounts for a small company made up to 1993-12-31
dot icon22/05/1994
Return made up to 22/05/94; no change of members
dot icon22/05/1994
Secretary's particulars changed;director's particulars changed
dot icon06/12/1993
Director resigned;new director appointed
dot icon01/09/1993
Accounts for a medium company made up to 1992-12-31
dot icon24/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/06/1993
Return made up to 22/05/93; full list of members
dot icon08/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
Declaration of satisfaction of mortgage/charge
dot icon15/01/1993
Particulars of mortgage/charge
dot icon28/09/1992
Accounts for a medium company made up to 1991-12-31
dot icon12/05/1992
Return made up to 22/05/92; no change of members
dot icon17/10/1991
Accounts for a small company made up to 1990-12-31
dot icon09/06/1991
Return made up to 22/05/91; no change of members
dot icon12/11/1990
Director resigned
dot icon29/10/1990
Accounts for a medium company made up to 1989-12-31
dot icon29/08/1990
Particulars of mortgage/charge
dot icon12/06/1990
Return made up to 22/05/90; full list of members
dot icon11/04/1990
Declaration of satisfaction of mortgage/charge
dot icon29/03/1990
Registered office changed on 30/03/90 from: 38 clarke road mount farm bletchley milton keynes buckinghamshire MK1 1LG
dot icon26/03/1990
Particulars of mortgage/charge
dot icon22/10/1989
Accounts for a medium company made up to 1988-12-31
dot icon19/03/1989
Return made up to 07/03/89; full list of members
dot icon27/07/1988
Return made up to 03/05/88; full list of members
dot icon17/05/1988
Accounts for a medium company made up to 1987-12-31
dot icon11/10/1987
Return made up to 02/07/87; full list of members
dot icon21/09/1987
Particulars of mortgage/charge
dot icon28/07/1987
Accounts for a small company made up to 1986-12-31
dot icon23/10/1986
Accounts for a small company made up to 1985-12-31
dot icon10/09/1986
Return made up to 05/06/86; full list of members
dot icon06/07/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trinder, Paul Thomas
Director
03/08/1993 - 30/06/1995
11
Isaksen, Tom
Director
03/06/2001 - 21/02/2005
-
Lilleng, Per Annar, President & Ceo
Director
03/06/2001 - 21/02/2005
1
Rigler, Clay Norman
Director
01/11/1995 - 30/10/1998
4
Jerams, Robert Stanley
Director
28/02/2002 - 01/07/2009
5

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 NORAL LIMITED

NORAL LIMITED is an(a) Dissolved company incorporated on 06/07/1982 with the registered office located at Unit 1 The Oaks, Mill Farm Courtyard, Stratford Road Beachampton, Buckinghamshire MK19 6DS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORAL LIMITED?

toggle

NORAL LIMITED is currently Dissolved. It was registered on 06/07/1982 and dissolved on 07/02/2011.

Where is NORAL LIMITED located?

toggle

NORAL LIMITED is registered at Unit 1 The Oaks, Mill Farm Courtyard, Stratford Road Beachampton, Buckinghamshire MK19 6DS.

What does NORAL LIMITED do?

toggle

NORAL LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for NORAL LIMITED?

toggle

The latest filing was on 07/02/2011: Final Gazette dissolved via compulsory strike-off.