NORCOR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NORCOR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02352247

Incorporation date

23/02/1989

Size

-

Contacts

Registered address

Registered address

Darlington Road, West Auckland, County Durham DL14 9PECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1989)
dot icon12/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2011
First Gazette notice for voluntary strike-off
dot icon16/11/2011
Application to strike the company off the register
dot icon25/10/2011
Statement of capital on 2011-10-26
dot icon25/10/2011
Statement by Directors
dot icon25/10/2011
Resolutions
dot icon22/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon08/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 14/05/09; full list of members
dot icon19/05/2008
Return made up to 15/05/08; full list of members
dot icon10/01/2008
Accounts made up to 2007-12-31
dot icon17/06/2007
Accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 15/05/07; no change of members
dot icon12/06/2007
Registered office changed on 13/06/07
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 15/05/06; full list of members
dot icon21/05/2006
Secretary resigned
dot icon17/05/2006
Director resigned
dot icon10/04/2006
Secretary resigned;director resigned
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon25/10/2005
Accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 15/05/05; full list of members
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon17/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/06/2004
Return made up to 15/05/04; full list of members
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon04/11/2003
Director's particulars changed
dot icon10/06/2003
Return made up to 15/05/03; full list of members
dot icon08/01/2003
Particulars of mortgage/charge
dot icon08/01/2003
Particulars of mortgage/charge
dot icon08/01/2003
Particulars of mortgage/charge
dot icon11/11/2002
Declaration of assistance for shares acquisition
dot icon11/11/2002
Declaration of assistance for shares acquisition
dot icon26/10/2002
Director resigned
dot icon22/10/2002
Director resigned
dot icon20/10/2002
Certificate of re-registration from Public Limited Company to Private
dot icon20/10/2002
Re-registration of Memorandum and Articles
dot icon20/10/2002
Application for reregistration from PLC to private
dot icon20/10/2002
Resolutions
dot icon20/10/2002
Resolutions
dot icon03/10/2002
Particulars of mortgage/charge
dot icon03/09/2002
Director resigned
dot icon13/07/2002
Full accounts made up to 2001-12-31
dot icon09/06/2002
Return made up to 15/05/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon17/06/2001
Return made up to 15/05/01; full list of members
dot icon17/06/2001
Location of register of members address changed
dot icon27/07/2000
Full group accounts made up to 1999-12-31
dot icon08/06/2000
New director appointed
dot icon01/06/2000
Return made up to 15/05/00; bulk list available separately
dot icon01/06/2000
Director resigned
dot icon29/05/2000
New director appointed
dot icon29/05/2000
New director appointed
dot icon13/12/1999
Location of register of members (non legible)
dot icon06/12/1999
New director appointed
dot icon12/09/1999
Particulars of mortgage/charge
dot icon12/07/1999
Full group accounts made up to 1998-12-31
dot icon13/06/1999
Return made up to 15/05/99; bulk list available separately
dot icon24/09/1998
Auditor's resignation
dot icon02/06/1998
Return made up to 15/05/98; bulk list available separately
dot icon31/05/1998
Full group accounts made up to 1997-12-31
dot icon15/04/1998
Location of register of members (non legible)
dot icon15/06/1997
Full group accounts made up to 1996-12-31
dot icon01/06/1997
Return made up to 15/05/97; bulk list available separately
dot icon01/06/1997
Director's particulars changed
dot icon09/11/1996
Director resigned
dot icon09/11/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon20/06/1996
Secretary resigned
dot icon20/06/1996
New secretary appointed
dot icon20/06/1996
Director resigned
dot icon04/06/1996
Return made up to 15/05/96; bulk list available separately
dot icon04/06/1996
Director's particulars changed
dot icon02/06/1996
Full group accounts made up to 1995-12-31
dot icon13/04/1996
Resolutions
dot icon14/06/1995
Return made up to 15/05/95; bulk list available separately
dot icon14/06/1995
Secretary's particulars changed
dot icon09/05/1995
Full group accounts made up to 1994-12-31
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Director resigned
dot icon14/06/1994
Resolutions
dot icon14/06/1994
Resolutions
dot icon14/06/1994
Ad 18/05/94--------- £ si [email protected]=3110631 £ ic 3613326/6723957
dot icon14/06/1994
Ad 18/05/94--------- £ si [email protected]=3541666 £ ic 71660/3613326
dot icon14/06/1994
£ nc 475100/9368700 18/05/94
dot icon14/06/1994
Conso 18/05/94
dot icon14/06/1994
Conso 18/05/94
dot icon14/06/1994
Conve 18/05/94
dot icon14/06/1994
£ nc 71660/475100 18/05/94
dot icon12/06/1994
Location of register of members (non legible)
dot icon07/06/1994
New director appointed
dot icon07/06/1994
Return made up to 15/05/94; full list of members
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Full group accounts made up to 1993-12-31
dot icon06/06/1994
Memorandum and Articles of Association
dot icon19/05/1994
Listing of particulars
dot icon15/05/1994
Resolutions
dot icon05/05/1994
Certificate of re-registration from Private to Public Limited Company
dot icon05/05/1994
Re-registration of Memorandum and Articles
dot icon05/05/1994
Balance Sheet
dot icon05/05/1994
Auditor's statement
dot icon05/05/1994
Auditor's report
dot icon05/05/1994
Declaration on reregistration from private to PLC
dot icon05/05/1994
Application for reregistration from private to PLC
dot icon05/05/1994
Resolutions
dot icon03/05/1994
Memorandum and Articles of Association
dot icon03/05/1994
Resolutions
dot icon03/05/1994
Director resigned
dot icon03/05/1994
New director appointed
dot icon06/03/1994
New director appointed
dot icon23/02/1994
Auditor's resignation
dot icon31/01/1994
New director appointed
dot icon05/09/1993
Full group accounts made up to 1992-12-31
dot icon06/06/1993
Return made up to 15/05/93; no change of members
dot icon06/06/1993
Director's particulars changed
dot icon17/01/1993
Director resigned
dot icon25/08/1992
Particulars of mortgage/charge
dot icon27/05/1992
Full group accounts made up to 1991-12-31
dot icon27/05/1992
Return made up to 15/05/92; no change of members
dot icon27/05/1992
Secretary's particulars changed;director's particulars changed
dot icon03/06/1991
Full group accounts made up to 1990-12-31
dot icon03/06/1991
Return made up to 15/05/91; full list of members
dot icon13/02/1991
Memorandum and Articles of Association
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Ad 25/01/91--------- £ si [email protected]=57568 £ ic 14090/71658
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Resolutions
dot icon13/02/1991
£ nc 14500/71660 24/01/91
dot icon13/02/1991
Director resigned;new director appointed
dot icon15/01/1991
Director resigned
dot icon02/10/1990
Return made up to 30/05/90; full list of members
dot icon02/10/1990
Full group accounts made up to 1989-12-31
dot icon17/01/1990
Statement of affairs
dot icon17/01/1990
Ad 23/04/89--------- £ si [email protected]
dot icon16/01/1990
New director appointed
dot icon15/01/1990
Ad 23/04/89--------- £ si [email protected]=14088 £ ic 2/14090
dot icon10/12/1989
New director appointed
dot icon06/11/1989
Resolutions
dot icon28/06/1989
Resolutions
dot icon28/06/1989
Resolutions
dot icon28/06/1989
Resolutions
dot icon28/06/1989
Resolutions
dot icon28/06/1989
Resolutions
dot icon26/06/1989
Resolutions
dot icon26/06/1989
Resolutions
dot icon25/06/1989
Certificate of change of name
dot icon20/06/1989
Memorandum and Articles of Association
dot icon19/06/1989
Registered office changed on 20/06/89 from: royex house aldermanbury square london EC2V 7LD
dot icon15/06/1989
£ nc 100/14500
dot icon15/06/1989
Div
dot icon15/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1989
Accounting reference date notified as 31/12
dot icon11/05/1989
Particulars of mortgage/charge
dot icon23/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holliday, Michael Francis
Director
06/01/1994 - 14/04/1994
10
Clark, Jeremy Francis
Director
02/02/1994 - 06/11/1996
10
Snedden, David King
Director
15/04/1994 - 28/02/2000
4
Clish, Keith
Director
05/04/2006 - Present
31
Bradley, David
Director
01/11/2005 - 31/01/2006
75

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 NORCOR HOLDINGS LIMITED

NORCOR HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/02/1989 with the registered office located at Darlington Road, West Auckland, County Durham DL14 9PE. There are currently 3 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 NORCOR HOLDINGS LIMITED?

toggle

NORCOR HOLDINGS LIMITED is currently Dissolved. It was registered on 23/02/1989 and dissolved on 12/03/2012.

Where is NORCOR HOLDINGS LIMITED located?

toggle

NORCOR HOLDINGS LIMITED is registered at Darlington Road, West Auckland, County Durham DL14 9PE.

What does NORCOR HOLDINGS LIMITED do?

toggle

NORCOR HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for NORCOR HOLDINGS LIMITED?

toggle

The latest filing was on 12/03/2012: Final Gazette dissolved via voluntary strike-off.