NORWICH CONCEPT STORES LTD
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 07371925
Status Liquidation
Incorporation Date 10 September 2010
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NORFOLK, NR1 3DT
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Liquidators statement of receipts and payments to 5 January 2017; Termination of appointment of Damian Farrimond as a secretary on 6 May 2016; Registered office address changed from 39-43 London Street Norwich Norfolk to Townshend House Crown Road Norwich Norfolk NR1 3DT on 21 January 2016. The most likely internet sites of NORWICH CONCEPT STORES LTD are www.norwichconceptstores.co.uk, and www.norwich-concept-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Norwich Concept Stores Ltd is a Private Limited Company. The company registration number is 07371925. Norwich Concept Stores Ltd has been working since 10 September 2010. The present status of the company is Liquidation. The registered address of Norwich Concept Stores Ltd is Townshend House Crown Road Norwich Norfolk Nr1 3dt. . FULFORD, Sophie Jane is a Director of the company. Secretary FARRIMOND, Damian has been resigned. Secretary MORGAN, Lisa has been resigned. Secretary WHITFIELD, Jessica has been resigned. Secretary WHITFIELD, Jessica Louise has been resigned. Secretary WOODWARD, Anthony Alexander has been resigned. Director CROYDON, Robert William has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Director
FULFORD, Sophie Jane
Appointed Date: 10 September 2010
48 years old

Resigned Directors

Secretary
FARRIMOND, Damian
Resigned: 06 May 2016
Appointed Date: 20 July 2015

Secretary
MORGAN, Lisa
Resigned: 30 June 2014
Appointed Date: 10 September 2010

Secretary
WHITFIELD, Jessica
Resigned: 20 July 2015
Appointed Date: 11 June 2015

Secretary
WHITFIELD, Jessica Louise
Resigned: 22 September 2014
Appointed Date: 30 June 2014

Secretary
WOODWARD, Anthony Alexander
Resigned: 11 June 2015
Appointed Date: 22 September 2014

Director
CROYDON, Robert William
Resigned: 11 April 2011
Appointed Date: 10 September 2010
82 years old

NORWICH CONCEPT STORES LTD Events

22 Feb 2017
Liquidators statement of receipts and payments to 5 January 2017
06 May 2016
Termination of appointment of Damian Farrimond as a secretary on 6 May 2016
21 Jan 2016
Registered office address changed from 39-43 London Street Norwich Norfolk to Townshend House Crown Road Norwich Norfolk NR1 3DT on 21 January 2016
18 Jan 2016
Appointment of a voluntary liquidator
18 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
  • LRESSP ‐ Special resolution to wind up on 2016-01-06

...
... and 22 more events
07 Oct 2011
Termination of appointment of Robert Croydon as a director
29 Jul 2011
Total exemption small company accounts made up to 31 October 2010
07 Jul 2011
Current accounting period extended from 31 October 2011 to 31 March 2012
06 Jul 2011
Previous accounting period shortened from 30 September 2011 to 31 October 2010
10 Sep 2010
Incorporation

NORWICH CONCEPT STORES LTD Charges

20 August 2013
Charge code 0737 1925 0001
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…