Company NameNornet Limited
Company StatusDissolved
Company Number02689817
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 2 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Leslie Peter Norris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1994(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 27 March 2001)
RoleComputer Freelancer
Correspondence AddressGreenbank Delamere Road
Mouldsworth
Cheshire
CH3 8BD
Wales
Secretary NameMrs Christine Ann Norris
NationalityBritish
StatusClosed
Appointed31 August 1994(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 27 March 2001)
RoleSecretary
Correspondence AddressNew House Oxford Road
Sutton Scotney
Winchester
Hampshire
SO21 3JG
Director NamePaul Leslie Peter Norris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 1993)
RoleComputer Freelancer
Correspondence Address22 Birket Avenue
Wirral
Merseyside
L46 1QZ
Secretary NameChristine Anne Norris
NationalityBritish
StatusResigned
Appointed24 February 1992(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address22 Birket Avenue
Wirral
Merseyside
L46 1QZ
Director NameAudrey McLarney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1994)
RoleAuxillary Nurse
Correspondence Address22 Birket Avenue
Leasowe
Wallasey
Merseyside
L46 1QZ
Secretary NameAudrey McLarney
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1994)
RoleAuxillary Nurse
Correspondence Address22 Birket Avenue
Leasowe
Wallasey
Merseyside
L46 1QZ
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address377 Hoylake Road
Wirral
Merseyside
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
9 October 2000Application for striking-off (1 page)
2 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
30 March 2000Return made up to 21/02/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(6 pages)
20 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 March 1999Registered office changed on 16/03/99 from: c/o hailwood & co 293 hoylake road moreton wirral L46 0RL (2 pages)
26 February 1999Return made up to 21/02/99; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
20 April 1998Return made up to 21/02/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
11 March 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
26 March 1996Return made up to 21/02/96; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)