NORIAN (UK) LIMITED

Register to unlock more data on OkredoRegister

NORIAN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01723828

Incorporation date

16/05/1983

Size

Full

Contacts

Registered address

Registered address

Mary Street House, Mary Street, Taunton, Somerset TA1 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1984)
dot icon12/08/2019
Final Gazette dissolved following liquidation
dot icon12/05/2019
Notice of move from Administration to Dissolution
dot icon18/04/2019
Administrator's progress report
dot icon06/11/2018
Administrator's progress report
dot icon07/05/2018
Notice of extension of period of Administration
dot icon27/03/2018
Administrator's progress report
dot icon18/10/2017
Administrator's progress report
dot icon04/06/2017
Notice of extension of period of Administration
dot icon09/04/2017
Administrator's progress report to 2017-03-08
dot icon10/10/2016
Administrator's progress report to 2016-09-08
dot icon05/07/2016
Notice of extension of period of Administration
dot icon05/04/2016
Administrator's progress report to 2016-03-08
dot icon14/10/2015
Administrator's progress report to 2015-09-08
dot icon13/05/2015
Notice of extension of period of Administration
dot icon21/04/2015
Administrator's progress report to 2015-03-08
dot icon23/10/2014
Administrator's progress report to 2014-09-08
dot icon14/09/2014
Notice of completion of voluntary arrangement
dot icon22/04/2014
Administrator's progress report to 2013-09-08
dot icon08/04/2014
Administrator's progress report to 2014-03-08
dot icon22/09/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-07-16
dot icon23/04/2013
Administrator's progress report to 2013-03-08
dot icon23/04/2013
Notice of extension of period of Administration
dot icon03/12/2012
Administrator's progress report to 2012-11-02
dot icon04/11/2012
Notice of extension of period of Administration
dot icon18/09/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-07-16
dot icon11/06/2012
Administrator's progress report to 2012-05-02
dot icon05/01/2012
Statement of administrator's proposal
dot icon10/11/2011
Appointment of an administrator
dot icon19/10/2011
Registered office address changed from Wylds Road Bridgwater Somerset TA6 4DH on 2011-10-20
dot icon20/09/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-07-16
dot icon11/01/2011
Annual return made up to 2010-05-07 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Robert Conchie as a director
dot icon05/01/2011
Accounts made up to 2010-03-31
dot icon13/10/2010
Termination of appointment of Robert Conchie as a director
dot icon22/09/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-07-16
dot icon04/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon02/12/2009
Director's details changed for Peter Anthony Gair on 2009-12-03
dot icon02/12/2009
Director's details changed for Robert Andrew Conchie on 2009-12-03
dot icon02/12/2009
Secretary's details changed for Jodie Ann Loveday on 2009-12-03
dot icon13/08/2009
Particulars of a mortgage or charge / charge no: 14
dot icon27/07/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/06/2009
Return made up to 07/05/09; full list of members
dot icon05/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon22/05/2008
Return made up to 07/05/08; full list of members
dot icon21/05/2008
Director's change of particulars / peter gair / 19/04/2008
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon06/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon07/06/2007
Return made up to 07/05/07; full list of members
dot icon07/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon24/10/2006
Director resigned
dot icon30/05/2006
Director's particulars changed
dot icon30/05/2006
Return made up to 07/05/06; full list of members
dot icon05/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon16/06/2005
Return made up to 07/05/05; full list of members
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Secretary's particulars changed
dot icon02/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon09/09/2004
Particulars of mortgage/charge
dot icon31/05/2004
Director resigned
dot icon20/05/2004
Return made up to 07/05/04; full list of members
dot icon04/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon26/06/2003
Return made up to 07/05/03; full list of members
dot icon10/12/2002
Accounts for a medium company made up to 2002-03-31
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon10/06/2002
Return made up to 07/05/02; full list of members
dot icon29/05/2002
Secretary's particulars changed
dot icon15/04/2002
Particulars of mortgage/charge
dot icon01/02/2002
Director's particulars changed
dot icon06/12/2001
£ ic 14430/4330 30/05/01 £ sr 10100@1=10100
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
New secretary appointed
dot icon28/11/2001
Particulars of mortgage/charge
dot icon18/09/2001
Particulars of mortgage/charge
dot icon13/09/2001
Registered office changed on 14/09/01 from: norian house evercreech way walrow industrial estate highbridge somerset TA9 4AR
dot icon05/08/2001
Accounts made up to 2001-03-31
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Declaration of assistance for shares acquisition
dot icon24/05/2001
Return made up to 07/05/01; full list of members
dot icon08/11/2000
Particulars of mortgage/charge
dot icon25/10/2000
Particulars of mortgage/charge
dot icon11/09/2000
Declaration of satisfaction of mortgage/charge
dot icon11/09/2000
Declaration of satisfaction of mortgage/charge
dot icon11/09/2000
Declaration of satisfaction of mortgage/charge
dot icon11/05/2000
Return made up to 07/05/00; full list of members
dot icon09/05/2000
Accounts for a small company made up to 2000-03-31
dot icon15/08/1999
Particulars of mortgage/charge
dot icon10/06/1999
Accounts for a small company made up to 1999-03-31
dot icon10/06/1999
Return made up to 07/05/99; full list of members
dot icon20/04/1999
New director appointed
dot icon12/04/1999
Ad 02/09/98--------- £ si 10000@1=10000 £ ic 4430/14430
dot icon10/03/1999
Certificate of change of name
dot icon09/03/1999
Ad 29/01/99--------- £ si 4330@1=4330 £ ic 10000/14330
dot icon09/03/1999
£ nc 10000/15000 01/09/98
dot icon11/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon10/06/1998
New director appointed
dot icon03/06/1998
Return made up to 07/05/98; full list of members
dot icon17/09/1997
Accounting reference date extended from 30/09/97 to 31/03/98
dot icon14/07/1997
Particulars of mortgage/charge
dot icon28/05/1997
Return made up to 07/05/97; full list of members
dot icon13/05/1997
Accounts for a small company made up to 1996-09-30
dot icon04/02/1997
Registered office changed on 05/02/97 from: commerce way walrow industrial estate high bridge somerset TA9 4AG
dot icon15/06/1996
Accounts for a small company made up to 1995-09-30
dot icon05/06/1996
Return made up to 07/05/96; full list of members
dot icon27/07/1995
Accounts for a small company made up to 1994-09-30
dot icon08/05/1995
Return made up to 07/05/95; no change of members
dot icon05/04/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Return made up to 07/05/94; change of members
dot icon25/02/1994
Resolutions
dot icon25/02/1994
Resolutions
dot icon25/02/1994
Resolutions
dot icon07/02/1994
Accounts for a small company made up to 1993-09-30
dot icon28/08/1993
Accounting reference date shortened from 31/03 to 30/09
dot icon06/05/1993
Return made up to 07/05/93; full list of members
dot icon21/03/1993
Director resigned;new director appointed
dot icon18/01/1993
Accounts for a small company made up to 1992-03-31
dot icon04/10/1992
Particulars of mortgage/charge
dot icon23/06/1992
Return made up to 07/05/92; no change of members
dot icon09/06/1992
Accounts for a small company made up to 1991-03-31
dot icon22/05/1991
Accounts for a small company made up to 1990-03-31
dot icon22/05/1991
Return made up to 07/05/91; no change of members
dot icon14/03/1990
Return made up to 03/10/89; full list of members
dot icon04/02/1990
Accounts for a small company made up to 1989-03-31
dot icon24/04/1989
Accounts for a small company made up to 1988-03-31
dot icon12/04/1989
Return made up to 02/10/88; full list of members
dot icon02/05/1988
Accounts for a small company made up to 1987-03-31
dot icon16/02/1988
Return made up to 28/09/87; full list of members
dot icon01/03/1987
Accounts made up to 1986-03-31
dot icon01/03/1987
Return made up to 28/07/86; full list of members
dot icon06/05/1986
Accounts made up to 1985-03-31
dot icon06/05/1986
Return made up to 14/07/85; full list of members
dot icon02/05/1984
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Paul Martyn
Director
01/05/1998 - 18/10/2006
59
Loveday, Jodie Ann
Secretary
27/11/2001 - Present
2
Conchie, Robert Andrew
Director
12/04/1999 - 14/10/2010
9
Dawes, Roger Sutton
Director
05/03/1993 - 17/03/2004
-

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 NORIAN (UK) LIMITED

NORIAN (UK) LIMITED is an(a) Dissolved company incorporated on 16/05/1983 with the registered office located at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW. 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 NORIAN (UK) LIMITED?

toggle

NORIAN (UK) LIMITED is currently Dissolved. It was registered on 16/05/1983 and dissolved on 12/08/2019.

Where is NORIAN (UK) LIMITED located?

toggle

NORIAN (UK) LIMITED is registered at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW.

What does NORIAN (UK) LIMITED do?

toggle

NORIAN (UK) LIMITED operates in the Manufacture of other furniture (36.14 - SIC 2003) sector.

What is the latest filing for NORIAN (UK) LIMITED?

toggle

The latest filing was on 12/08/2019: Final Gazette dissolved following liquidation.