Company NameNorman Simmons & Co. Limited
DirectorWilliam Bernard Iveson
Company StatusDissolved
Company Number01213083
CategoryPrivate Limited Company
Incorporation Date19 May 1975(48 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr William Bernard Iveson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Oval
Wallasey
Merseyside
L45 6UY
Secretary NameCarmel Marie Iveson
NationalityBritish
StatusCurrent
Appointed26 November 1993(18 years, 6 months after company formation)
Appointment Duration30 years, 5 months
RoleNurse
Correspondence Address12 The Oval
Wallasey Wirral
Merseyside
L45 6UY
Director NameNorman Simmons
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleTailor
Correspondence Address5 Lindisfarne Close
Brooklands Road
Sale
Cheshire
M33 3PB
Secretary NameMr William Bernard Iveson
NationalityBritish
StatusResigned
Appointed17 December 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Oval
Wallasey
Merseyside
L45 6UY

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

2 February 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
16 July 1998Registered office changed on 16/07/98 from: regency house 45/49 chorley new road bolton lancs BL1 4QR (1 page)
13 July 1998Appointment of a voluntary liquidator (2 pages)
13 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 1998Declaration of solvency (4 pages)
4 December 1997Return made up to 30/11/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 August 1996 (7 pages)
29 April 1997Return made up to 30/11/96; full list of members (5 pages)
1 October 1996Accounts for a small company made up to 31 August 1995 (10 pages)
30 September 1996Director's particulars changed (1 page)
30 September 1996Secretary's particulars changed (1 page)
29 December 1995Return made up to 30/11/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)