Company NameNorwood Industrial Credit Limited
Company StatusDissolved
Company Number01177622
CategoryPrivate Limited Company
Incorporation Date17 July 1974(49 years, 8 months ago)
Dissolution Date6 July 2010 (13 years, 8 months ago)
Previous NamesNorwood Industrial Credit Limited and Belotel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSheilah Dorothy Bell
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(17 years after company formation)
Appointment Duration18 years, 11 months (closed 06 July 2010)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address7 Rupert Close
Marlow Road
Henley On Thames
Oxfordshire
RG9 2JD
Secretary NameSheilah Dorothy Bell
NationalityBritish
StatusClosed
Appointed28 July 1991(17 years after company formation)
Appointment Duration18 years, 11 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rupert Close
Marlow Road
Henley On Thames
Oxfordshire
RG9 2JD
Director NameMs Julie Anne Warburton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1993(19 years after company formation)
Appointment Duration16 years, 11 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 6NR
Director NameMr Anthony Paul Ward
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(17 years after company formation)
Appointment Duration2 years (resigned 10 August 1993)
RoleCompany Director
Correspondence Address1 Langdale Close
Gatley
Cheadle
Cheshire
SK8 4QW
Director NameMrs Emma Jane Abbott
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(19 years after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Pitts Lane
Earley
Reading
RG6 1BX

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (3 pages)
16 March 2010Application to strike the company off the register (3 pages)
26 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 September 2009Return made up to 23/07/09; full list of members (4 pages)
7 September 2009Return made up to 23/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 23/07/08; full list of members (4 pages)
19 February 2009Return made up to 23/07/08; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2008Appointment terminated director emma abbott (1 page)
25 April 2008Appointment Terminated Director emma abbott (1 page)
29 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 September 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
6 September 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
28 August 2007Return made up to 23/07/07; full list of members (7 pages)
28 August 2007Return made up to 23/07/07; full list of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 August 2006Return made up to 23/07/06; full list of members (7 pages)
22 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 July 2005Return made up to 23/07/05; full list of members (7 pages)
21 July 2005Return made up to 23/07/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 July 2004Return made up to 23/07/04; full list of members (7 pages)
15 July 2004Return made up to 23/07/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Return made up to 23/07/03; full list of members (7 pages)
30 May 2003Secretary's particulars changed;director's particulars changed (1 page)
30 May 2003Secretary's particulars changed;director's particulars changed (1 page)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Return made up to 23/07/02; full list of members (7 pages)
13 March 2002Registered office changed on 13/03/02 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
13 March 2002Registered office changed on 13/03/02 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
11 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
11 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
1 August 2001Return made up to 23/07/01; full list of members (7 pages)
1 August 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
24 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
17 August 2000Return made up to 28/07/00; full list of members (7 pages)
17 August 2000Return made up to 28/07/00; full list of members (7 pages)
24 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
24 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
5 August 1999Return made up to 28/07/99; no change of members (4 pages)
5 August 1999Return made up to 28/07/99; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
25 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
4 August 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1998Return made up to 28/07/98; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
8 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
29 July 1997Return made up to 28/07/97; full list of members (6 pages)
29 July 1997Return made up to 28/07/97; full list of members (6 pages)
5 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
5 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
29 August 1996Return made up to 28/07/96; no change of members (4 pages)
29 August 1996Return made up to 28/07/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
5 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 June 1986Return made up to 30/07/84; full list of members (5 pages)
18 June 1986Return made up to 30/07/84; full list of members (5 pages)