Company NameNorman Fletcher (Sales & Developments) Limited
Company StatusDissolved
Company Number00806598
CategoryPrivate Limited Company
Incorporation Date26 May 1964(59 years, 11 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard John Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(31 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 September 2002)
RoleChartered Accountant
Correspondence AddressGoose Corner
La Route De La Haule
St Peter
Jersey
Channel
Secretary NameMr Richard Ian Saleh
NationalityBritish
StatusClosed
Appointed14 February 1996(31 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Director NameMr Alan Robert Cox
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(27 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Grasmere Road
Chestfield
Whitstable
Kent
CT5 3LX
Director NameMr Keith Lawrence Ness
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(27 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory
Elmstone Preston
Canterbury
Kent
CT3 1HH
Director NameMr Gaston Jack Strowger
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(27 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressThe Penthouse 46 Maplin Close
Eversley Park Road Winchmore Hill
London
N21 1BN
Secretary NameMr Alan Robert Cox
NationalityBritish
StatusResigned
Appointed13 October 1991(27 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grasmere Road
Chestfield
Whitstable
Kent
CT5 3LX
Director NameMr William Steven Castle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(31 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 January 2002)
RoleCompany Director
Correspondence AddressBonefield Farm
Shawley
Worcs
WR6 6TT
Secretary NameRichard John Smith
NationalityBritish
StatusResigned
Appointed14 February 1996(31 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 14 February 1996)
RoleChartered Accountant
Correspondence AddressGoose Corner
La Route De La Haule
St Peter
Jersey
Channel

Location

Registered Address1st Floor Didsbury House
748 Wilmslow Road
Manchester
Lancashire
M20 2DW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,584,833
Gross Profit£377,783
Net Worth£162,189
Cash£7,608
Current Liabilities£6,175,756

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
15 April 2002Application for striking-off (1 page)
10 April 2002Director resigned (1 page)
4 October 2001Return made up to 13/10/01; full list of members (6 pages)
25 April 2001Return made up to 13/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2001Full group accounts made up to 31 March 2000 (19 pages)
8 August 2000Full group accounts made up to 31 March 1999 (20 pages)
19 May 2000Secretary's particulars changed (1 page)
7 March 2000Registered office changed on 07/03/00 from: derbyshire house 737A wilmslow road didsbury manchester M20 6WF (1 page)
15 October 1999Return made up to 13/10/99; full list of members (6 pages)
8 July 1999Accounts made up to 31 March 1998 (12 pages)
9 October 1998Return made up to 13/10/98; full list of members (6 pages)
20 April 1998Accounts made up to 31 March 1997 (11 pages)
12 November 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/11/97
(4 pages)
18 June 1997Accounts made up to 31 March 1996 (12 pages)
18 November 1996Return made up to 13/10/96; full list of members (4 pages)
18 November 1996Secretary resigned (1 page)
28 October 1996Registered office changed on 28/10/96 from: derbyshire house 737A wilmslow road didsbury manchester M20 6WF (1 page)
28 March 1996New secretary appointed;new director appointed (3 pages)
24 March 1996New secretary appointed (2 pages)
11 March 1996Memorandum and Articles of Association (5 pages)
28 February 1996Secretary resigned;director resigned (1 page)
27 February 1996Registered office changed on 27/02/96 from: derbyshire house 737A wilmslow road didsbury manchester M20 6WF (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Registered office changed on 23/02/96 from: westwood industrial estate ramsgate road margate kent CT9 4JX (1 page)
23 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
23 February 1996Auditor's resignation (1 page)
24 October 1995Return made up to 13/10/95; no change of members (4 pages)
24 October 1995Accounts made up to 31 December 1994 (10 pages)
5 October 1994Return made up to 13/10/94; full list of members (5 pages)