Company NameNormart Communications Limited
Company StatusDissolved
Company Number05400144
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNorma Bretherton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2005(6 days after company formation)
Appointment Duration5 years, 10 months (closed 15 February 2011)
RoleInternet Related
Country of ResidenceUnited Kingdom
Correspondence Address8 Abbey Close
Croft
Warrington
Cheshire
WA3 7EQ
Director NameEdward Brendon Davies
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2005(6 days after company formation)
Appointment Duration5 years, 10 months (closed 15 February 2011)
RoleInternet Related
Country of ResidenceUnited Kingdom
Correspondence Address16 Derwent Close
Culcheth
Warrington
Cheshire
WA3 5DY
Secretary NameEdward Brendon Davies
NationalityBritish
StatusClosed
Appointed28 March 2005(6 days after company formation)
Appointment Duration5 years, 10 months (closed 15 February 2011)
RoleInternet Related
Country of ResidenceUnited Kingdom
Correspondence Address16 Derwent Close
Culcheth
Warrington
Cheshire
WA3 5DY
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered Address1 Common Lane
Culcheth
Warrington
Cheshire
WA3 4EH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Financials

Year2014
Net Worth-£6,623
Cash£262
Current Liabilities£6,885

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
20 October 2010Application to strike the company off the register (3 pages)
20 October 2010Application to strike the company off the register (3 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
(5 pages)
14 April 2010Director's details changed for Norma Bretherton on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
(5 pages)
14 April 2010Director's details changed for Norma Bretherton on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Norma Bretherton on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 21/03/09; full list of members (4 pages)
1 April 2009Return made up to 21/03/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2008Return made up to 21/03/08; full list of members (4 pages)
1 April 2008Return made up to 21/03/08; full list of members (4 pages)
15 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 21/03/07; full list of members (2 pages)
30 March 2007Return made up to 21/03/07; full list of members (2 pages)
18 August 2006Accounts made up to 31 March 2006 (1 page)
18 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 April 2006Return made up to 21/03/06; full list of members (7 pages)
11 April 2006Return made up to 21/03/06; full list of members (7 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 16 derwent close culcheth warrington cheshire WA3 5DY (1 page)
25 April 2005Registered office changed on 25/04/05 from: 16 derwent close culcheth warrington cheshire WA3 5DY (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
21 March 2005Incorporation (20 pages)