Company NameJames E.Norris & Co,Limited
Company StatusDissolved
Company Number00208355
CategoryPrivate Limited Company
Incorporation Date11 September 1925(98 years, 8 months ago)
Dissolution Date20 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlan Herbert
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(65 years, 9 months after company formation)
Appointment Duration17 years, 11 months (closed 20 May 2009)
RoleCompany Director
Correspondence AddressTy Onen
Rhewl Fawr Road
Pen-Y-Fordd
Flint
CH8 9JF
Wales
Secretary NameJulie Herbert
NationalityBritish
StatusClosed
Appointed31 May 1991(65 years, 9 months after company formation)
Appointment Duration17 years, 11 months (closed 20 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Drive
Monton Eccles
Manchester
M30 9JR
Director NameJulie Herbert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1996(70 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 20 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Drive
Monton Eccles
Manchester
M30 9JR
Director NameJennifer Herbert
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(65 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 February 2003)
RoleCompany Director
Correspondence Address5 Maple Grove
Worsley
Manchester
Lancashire
M28 7ED

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£77,518
Cash£58,039
Current Liabilities£3,812

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2008Appointment of a voluntary liquidator (1 page)
8 July 2008Registered office changed on 08/07/2008 from 1 park drive monton eccles manchester M30 9JR (1 page)
8 July 2008Declaration of solvency (3 pages)
27 June 2008Secretary's change of particulars / julie herbert / 31/05/2008 (1 page)
27 June 2008Return made up to 31/05/08; full list of members (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2006Return made up to 31/05/06; full list of members (8 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 June 2005Return made up to 31/05/05; full list of members (8 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 October 2003Registered office changed on 07/10/03 from: tan y bryn mynydd bodafon llanerchymedd gwynedd LL71 8BG (1 page)
13 June 2003Return made up to 31/05/03; full list of members (8 pages)
22 March 2003Director resigned (1 page)
22 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 June 2002Return made up to 31/05/02; full list of members (8 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
14 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2001Registered office changed on 16/01/01 from: unit 3 advanced ind estate grove road, walton le dale preston lancashire PR5 4AJ (1 page)
3 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 July 2000Registered office changed on 13/07/00 from: unit 1 victoria works coal pit lane, atherton manchester M46 0RY (1 page)
26 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 June 1998Return made up to 31/05/98; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: manchester road chequerbent nr bolton BL5 3HZ (1 page)
12 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 June 1996Return made up to 31/05/96; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 April 1996New director appointed (2 pages)
22 May 1995Return made up to 31/05/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)