Company NameSir James Farmer Norton & Co. (International) Limited
Company StatusDissolved
Company Number00506319
CategoryPrivate Limited Company
Incorporation Date29 March 1952(72 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr David Edward Pepler Norton
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(38 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressHigher Park Farm
Over Alderley
Macclesfield
Cheshire
SK10 4SB
Director NameAndrew Henry Pepler Norton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1994(42 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressParkgate House 14 York Crescent
Wilmslow
Cheshire
SK9 2BB
Secretary NameEric William Fogg
NationalityBritish
StatusCurrent
Appointed28 February 1995(42 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Nook 1 Holyrood Close
Prestwich
Manchester
M25 1QD
Director NameSarah Jane Norton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1997(45 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressParkgate House York Crescent
Wilmslow
Cheshire
SK9 2BB
Director NameMr Charles Pepler Norton
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(38 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 1994)
RoleCompany Director
Correspondence AddressColdstone House
Ascot Under Wychwood
Oxon
OX7 6AG
Secretary NameMr John Willoughby
NationalityBritish
StatusResigned
Appointed25 January 1991(38 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 January 1995)
RoleCompany Director
Correspondence Address46 Grassfield Way
Knutsford
Cheshire
WA16 9AF

Location

Registered AddressOffices Of Ernst & Young
Commercial Union House
Albert Square Manchester
Greater Manchester
M2 6LP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 January 1999Dissolved (1 page)
20 October 1998Return of final meeting in a creditors' voluntary winding up (2 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
17 August 1998Liquidators statement of receipts and payments (6 pages)
9 January 1998Receiver's abstract of receipts and payments (2 pages)
9 January 1998Receiver ceasing to act (1 page)
30 September 1997Receiver's abstract of receipts and payments (3 pages)
27 July 1997Registered office changed on 27/07/97 from: adelphi ironworks salford M60 9HH (1 page)
25 July 1997Appointment of a voluntary liquidator (1 page)
25 July 1997Statement of affairs (24 pages)
25 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 1997New director appointed (2 pages)
21 November 1996Re statement of affairs (81 pages)
21 November 1996Administrative Receiver's report (9 pages)
25 September 1996Appointment of receiver/manager (1 page)
2 May 1996Full accounts made up to 31 March 1995 (19 pages)
18 April 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
27 April 1995Full accounts made up to 31 March 1994 (19 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)