NORCAP

Register to unlock more data on OkredoRegister

NORCAP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02744523

Incorporation date

02/09/1992

Size

-

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1992)
dot icon24/09/2015
Final Gazette dissolved following liquidation
dot icon24/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon29/04/2015
Liquidators' statement of receipts and payments to 2015-02-21
dot icon31/03/2014
Liquidators' statement of receipts and payments to 2014-02-21
dot icon27/02/2013
Registered office address changed from 112 Church Road Wheatley Oxfordshire OX33 1LU on 2013-02-28
dot icon26/02/2013
Statement of affairs with form 4.19
dot icon26/02/2013
Appointment of a voluntary liquidator
dot icon26/02/2013
Resolutions
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-03 no member list
dot icon26/09/2012
Termination of appointment of Trevor Rothwell as a director
dot icon26/09/2012
Appointment of Mrs Ann Susan Caffari as a director
dot icon26/09/2012
Appointment of Ms Christine Mary Simm as a director
dot icon17/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-03 no member list
dot icon22/09/2011
Termination of appointment of Caroline Smith as a director
dot icon22/09/2011
Appointment of Mr Steven Mark Cox as a director
dot icon21/09/2011
Appointment of Mrs Priscilla Anne Winner as a director
dot icon21/09/2011
Termination of appointment of Caroline Smith as a director
dot icon21/09/2011
Termination of appointment of Richard Barker as a director
dot icon21/09/2011
Termination of appointment of Suzette Castle-Mackie as a director
dot icon21/09/2011
Termination of appointment of Christine Atkins as a director
dot icon20/02/2011
Termination of appointment of Pamela Hodgkins as a secretary
dot icon13/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/11/2010
Termination of appointment of Dean Allen as a director
dot icon03/10/2010
Annual return made up to 2010-09-03 no member list
dot icon30/09/2010
Appointment of Mrs Suzette Fiona Castle-Mackie as a director
dot icon30/09/2010
Appointment of Ms Jennifer Stead as a director
dot icon29/09/2010
Director's details changed for Trevor James Heather Rothwell on 2010-09-03
dot icon29/09/2010
Appointment of Mrs Caroline Elizabeth Gabrielle Smith as a director
dot icon29/09/2010
Director's details changed for Mr Richard Gerard Barker on 2010-09-03
dot icon29/09/2010
Termination of appointment of Perlita Harris as a director
dot icon29/09/2010
Director's details changed for Gillian Rosemary Smith Boyes on 2010-09-03
dot icon29/09/2010
Appointment of Ms Katherine Joanna Richardson as a director
dot icon29/09/2010
Director's details changed for Ms Christine Mary Atkins on 2010-09-03
dot icon29/09/2010
Director's details changed for Mr Dean Arthur Allen on 2010-09-03
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/09/2009
Annual return made up to 03/09/09
dot icon30/09/2009
Appointment terminated director margaret hille
dot icon30/09/2009
Appointment terminated director heather pedder
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/09/2008
Annual return made up to 03/09/08
dot icon25/09/2008
Appointment terminated director clare gorham
dot icon25/09/2008
Director's change of particulars / richard barker / 20/09/2008
dot icon18/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon14/04/2008
Director appointed mr dean arthur allen
dot icon14/04/2008
Director appointed ms christine mary atkins
dot icon14/04/2008
Appointment terminated director richard carver
dot icon14/04/2008
Director appointed ms margaret joy hille
dot icon20/10/2007
Full accounts made up to 2007-03-31
dot icon24/09/2007
Annual return made up to 03/09/07
dot icon23/09/2007
Director resigned
dot icon27/08/2007
New director appointed
dot icon27/08/2007
New director appointed
dot icon27/08/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Director resigned
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/10/2006
Annual return made up to 03/09/06
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon30/11/2005
Partial exemption accounts made up to 2005-03-31
dot icon04/10/2005
Annual return made up to 03/09/05
dot icon04/01/2005
Particulars of mortgage/charge
dot icon22/11/2004
Partial exemption accounts made up to 2004-03-31
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Annual return made up to 03/09/04
dot icon09/11/2004
Certificate of change of name
dot icon11/05/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
New secretary appointed
dot icon18/01/2004
New director appointed
dot icon16/01/2004
Total exemption full accounts made up to 2003-07-31
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Director resigned
dot icon21/11/2003
Annual return made up to 03/09/03
dot icon27/07/2003
Resolutions
dot icon14/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon22/12/2002
New director appointed
dot icon15/12/2002
Director resigned
dot icon15/12/2002
Director resigned
dot icon12/12/2002
Particulars of mortgage/charge
dot icon27/11/2002
Annual return made up to 03/09/02
dot icon04/11/2002
Particulars of mortgage/charge
dot icon18/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon14/04/2002
Total exemption full accounts made up to 2001-07-31
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon25/09/2001
Annual return made up to 03/09/01
dot icon10/09/2001
Director resigned
dot icon08/03/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon08/11/2000
Accounts for a small company made up to 2000-07-31
dot icon24/09/2000
Annual return made up to 03/09/00
dot icon21/03/2000
Full accounts made up to 1999-07-31
dot icon07/02/2000
Resolutions
dot icon16/09/1999
Annual return made up to 03/09/99
dot icon14/12/1998
Full accounts made up to 1998-07-31
dot icon25/11/1998
Director resigned
dot icon28/09/1998
Secretary resigned;director resigned
dot icon28/09/1998
New secretary appointed
dot icon08/09/1998
Annual return made up to 03/09/98
dot icon22/04/1998
Full accounts made up to 1997-07-31
dot icon21/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon30/09/1997
Certificate of change of name
dot icon03/09/1997
Annual return made up to 03/09/97
dot icon04/08/1997
Resolutions
dot icon10/07/1997
Director's particulars changed
dot icon21/01/1997
Accounts for a small company made up to 1996-07-31
dot icon17/12/1996
New director appointed
dot icon01/09/1996
Annual return made up to 03/09/96
dot icon18/12/1995
Accounts for a small company made up to 1995-07-31
dot icon28/08/1995
Annual return made up to 03/09/95
dot icon07/07/1995
Particulars of mortgage/charge
dot icon22/03/1995
Registered office changed on 23/03/95 from: 3 new high street headington oxford oxfordshire OX3 7AJ
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-07-31
dot icon20/12/1994
Director resigned
dot icon01/09/1994
Annual return made up to 03/09/94
dot icon10/01/1994
New director appointed
dot icon10/01/1994
New director appointed
dot icon19/12/1993
Accounts for a small company made up to 1993-07-31
dot icon28/08/1993
Annual return made up to 03/09/93
dot icon19/05/1993
Director resigned
dot icon16/03/1993
Accounting reference date notified as 31/07
dot icon02/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson-Tye, Susan Penelope
Director
03/09/1992 - 06/05/1993
-
Rothwell, Trevor James Heather
Director
14/10/2000 - 11/10/2011
1
Simm, Christine Mary
Director
05/11/2011 - Present
2
Richardson, Katherine Joanna
Director
10/10/2009 - Present
-
Smith Boyes, Gillian Rosemary
Director
19/01/2002 - Present
-

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 NORCAP

NORCAP is an(a) Dissolved company incorporated on 02/09/1992 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 7 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 NORCAP?

toggle

NORCAP is currently Dissolved. It was registered on 02/09/1992 and dissolved on 24/09/2015.

Where is NORCAP located?

toggle

NORCAP is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does NORCAP do?

toggle

NORCAP operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for NORCAP?

toggle

The latest filing was on 24/09/2015: Final Gazette dissolved following liquidation.