Company NameNorris Tools Limited
Company StatusDissolved
Company Number00703269
CategoryPrivate Limited Company
Incorporation Date14 September 1961(62 years, 7 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEric Stafford
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(30 years after company formation)
Appointment Duration11 years, 11 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address46 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Secretary NameLinda Jane Leah
NationalityBritish
StatusClosed
Appointed08 November 2000(39 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressBroadstones
3 Mill Brow, Marple Bridge
Stockport
Cheshire
SK6 5DG
Director NameKatherine Stafford
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(30 years after company formation)
Appointment Duration9 years, 1 month (resigned 08 November 2000)
RoleCompany Director
Correspondence Address46 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Secretary NameEric Stafford
NationalityBritish
StatusResigned
Appointed26 September 1991(30 years after company formation)
Appointment Duration9 years, 1 month (resigned 08 November 2000)
RoleCompany Director
Correspondence Address46 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS

Location

Registered Address3 Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£48,406
Cash£917
Current Liabilities£54,592

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
1 April 2003Application for striking-off (1 page)
8 October 2002Return made up to 26/09/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 September 2001Return made up to 26/09/01; full list of members (6 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
20 January 2001Director resigned (1 page)
10 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
19 December 2000Return made up to 26/09/00; full list of members (6 pages)
5 December 2000Registered office changed on 05/12/00 from: 63 lowfield road shaw heath stockport cheshire SK3 8JS (1 page)
3 August 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
13 October 1999Return made up to 26/09/99; no change of members (4 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 October 1998Return made up to 26/09/98; full list of members (6 pages)
21 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 October 1997Return made up to 26/09/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 September 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 November 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)