Company NameNorfolk House Management Limited
Company StatusDissolved
Company Number01605478
CategoryPrivate Limited Company
Incorporation Date22 December 1981(42 years, 4 months ago)
Dissolution Date12 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Graeme Chalmers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(22 years, 8 months after company formation)
Appointment Duration12 years, 12 months (closed 12 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Meadowhead Road
Irvine
Ayrshire
KA11 5AT
Scotland
Director NameMr Naomal Lanil Wijesooriya
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(28 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 12 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Manor Road
Chigwell
Essex
IG7 5PZ
Director NameMr Tuomas Samuli Eerolainen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFinnish
StatusClosed
Appointed31 December 2011(30 years after company formation)
Appointment Duration5 years, 7 months (closed 12 August 2017)
RoleDirector - Real Estate Management
Country of ResidenceFinland
Correspondence AddressPO Box 380
Group Head Office Alvar Aallon Katu 1
Helsinki, Fi-00101
Finland
Secretary NameMs Tracy Louise Knox
StatusClosed
Appointed31 December 2011(30 years after company formation)
Appointment Duration5 years, 7 months (closed 12 August 2017)
RoleCompany Director
Correspondence Address1 Meadowhead Road
Irvine
Ayrshire
KA11 5AT
Scotland
Director NameKevin Alfred Arthur Hodges
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(9 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address29 Digswell Park Road
Welwyn Garden City
Hertfordshire
AL8 7NW
Director NameDavid Richard Rugg
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address7 Victoria Court
Victoria Road
Marlow
Bucks
SL7 1DR
Director NameNils Patrick Wrede
Date of BirthNovember 1938 (Born 85 years ago)
NationalityFinnish
StatusResigned
Appointed08 April 1991(9 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 July 1997)
RoleCompany Director
Correspondence Address26 Kensington Court Gardens
London
W8 5QF
Secretary NameDavid Richard Rugg
NationalityBritish
StatusResigned
Appointed08 April 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address7 Victoria Court
Victoria Road
Marlow
Bucks
SL7 1DR
Director NameJohn Charles Cronly
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed25 January 1993(11 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 16 August 2004)
RoleAccountant
Correspondence Address40 New Road
East Hagbourne
Didcot
Oxfordshire
OX11 9JU
Secretary NameJohn Charles Cronly
NationalityAustralian
StatusResigned
Appointed25 January 1993(11 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 16 August 2004)
RoleAccountant
Correspondence Address40 New Road
East Hagbourne
Didcot
Oxfordshire
OX11 9JU
Director NameFergus Diarmuid Kehily
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1997(15 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 March 2007)
RoleCompany Director
Correspondence Address37 Webster Close
Maidenhead
Berkshire
SL6 4NJ
Secretary NameMr David Graeme Chalmers
NationalityBritish
StatusResigned
Appointed16 August 2004(22 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Meadowhead Road
Irvine
Ayrshire
KA11 5AT
Scotland
Director NameMr Stephen John Monger
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(23 years, 6 months after company formation)
Appointment Duration2 months (resigned 02 September 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Ediths Road
Kemsing
Sevenoaks
Kent
TN15 6PT
Director NameJohn Kevin Lyden
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(23 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Y Wern Farm
Llandyrnog
Denbigh
Clwyd
LL16 4HL
Wales
Director NameMr David Scudder
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(25 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Recreation Way
Kemsley
Sittingbourne
Kent
ME10 2RD
Director NameWilliam George Oldham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(26 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Station House Stamford New Road
Altrincham
Cheshire
WA14 1EP

Location

Registered Address6th Floor
Station House Stamford New Road
Altrincham
Cheshire
WA14 1EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£1,480,009
Net Worth£246,451
Current Liabilities£1,212,231

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 August 2017Final Gazette dissolved following liquidation (1 page)
12 August 2017Final Gazette dissolved following liquidation (1 page)
12 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
12 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
4 April 2017Court order insolvency:court order - removal/replacement of liquidator (10 pages)
4 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Court order insolvency:court order - removal/replacement of liquidator (10 pages)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Declaration of solvency (3 pages)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-12
(1 page)
30 September 2016Declaration of solvency (3 pages)
25 April 2016Director's details changed for Mr Tuomas Samuli Eerolainen on 1 June 2015 (2 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(6 pages)
25 April 2016Director's details changed for Mr Tuomas Samuli Eerolainen on 1 June 2015 (2 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
2 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
17 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
30 May 2012Full accounts made up to 31 December 2011 (15 pages)
30 May 2012Full accounts made up to 31 December 2011 (15 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
4 January 2012Appointment of Mr Tuomas Samuli Eerolainen as a director (2 pages)
4 January 2012Appointment of Mr Tuomas Samuli Eerolainen as a director (2 pages)
3 January 2012Termination of appointment of David Chalmers as a secretary (1 page)
3 January 2012Appointment of Ms Tracy Louise Knox as a secretary (2 pages)
3 January 2012Appointment of Ms Tracy Louise Knox as a secretary (2 pages)
3 January 2012Termination of appointment of David Chalmers as a secretary (1 page)
3 January 2012Termination of appointment of William Oldham as a director (1 page)
3 January 2012Termination of appointment of William Oldham as a director (1 page)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
26 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 July 2010Full accounts made up to 31 December 2009 (14 pages)
1 July 2010Full accounts made up to 31 December 2009 (14 pages)
4 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for William George Oldham on 13 April 2010 (2 pages)
4 June 2010Director's details changed for William George Oldham on 13 April 2010 (2 pages)
4 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
13 May 2010Appointment of Mr Naomal Lanil Wijesooriya as a director (2 pages)
13 May 2010Appointment of Mr Naomal Lanil Wijesooriya as a director (2 pages)
11 May 2010Registered office address changed from Victoria House, 2 Victoria Street, Altrincham Cheshire WA141ET on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Victoria House, 2 Victoria Street, Altrincham Cheshire WA141ET on 11 May 2010 (1 page)
6 May 2010Secretary's details changed for Mr David Graeme Chalmers on 6 May 2010 (1 page)
6 May 2010Termination of appointment of David Scudder as a director (1 page)
6 May 2010Director's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages)
6 May 2010Secretary's details changed for Mr David Graeme Chalmers on 6 May 2010 (1 page)
6 May 2010Secretary's details changed for Mr David Graeme Chalmers on 6 May 2010 (1 page)
6 May 2010Termination of appointment of David Scudder as a director (1 page)
6 May 2010Director's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages)
23 June 2009Full accounts made up to 31 December 2008 (18 pages)
23 June 2009Full accounts made up to 31 December 2008 (18 pages)
14 May 2009Return made up to 13/04/09; full list of members (4 pages)
14 May 2009Return made up to 13/04/09; full list of members (4 pages)
24 September 2008Director appointed william george oldham (2 pages)
24 September 2008Director appointed william george oldham (2 pages)
19 September 2008Appointment terminated director john lyden (1 page)
19 September 2008Appointment terminated director john lyden (1 page)
15 August 2008Full accounts made up to 31 December 2007 (19 pages)
15 August 2008Full accounts made up to 31 December 2007 (19 pages)
20 June 2008Return made up to 13/04/08; full list of members (4 pages)
20 June 2008Return made up to 13/04/08; full list of members (4 pages)
2 June 2007Full accounts made up to 31 December 2006 (18 pages)
2 June 2007Full accounts made up to 31 December 2006 (18 pages)
15 May 2007Return made up to 13/04/07; full list of members (3 pages)
15 May 2007Return made up to 13/04/07; full list of members (3 pages)
31 March 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
16 August 2006Full accounts made up to 31 December 2005 (17 pages)
16 August 2006Full accounts made up to 31 December 2005 (17 pages)
25 April 2006Return made up to 13/04/06; full list of members (3 pages)
25 April 2006Return made up to 13/04/06; full list of members (3 pages)
1 February 2006Registered office changed on 01/02/06 from: norfolk house 31 st james's square london SW1Y 4JJ (1 page)
1 February 2006Registered office changed on 01/02/06 from: norfolk house 31 st james's square london SW1Y 4JJ (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
5 July 2005Full accounts made up to 31 December 2004 (14 pages)
5 July 2005Full accounts made up to 31 December 2004 (14 pages)
12 May 2005Return made up to 13/04/05; full list of members (3 pages)
12 May 2005Return made up to 13/04/05; full list of members (3 pages)
3 September 2004New secretary appointed;new director appointed (2 pages)
3 September 2004Secretary resigned;director resigned (1 page)
3 September 2004New secretary appointed;new director appointed (2 pages)
3 September 2004Secretary resigned;director resigned (1 page)
2 September 2004Full accounts made up to 31 December 2003 (14 pages)
2 September 2004Full accounts made up to 31 December 2003 (14 pages)
27 April 2004Return made up to 13/04/04; full list of members (7 pages)
27 April 2004Return made up to 13/04/04; full list of members (7 pages)
19 August 2003Full accounts made up to 31 December 2002 (13 pages)
19 August 2003Full accounts made up to 31 December 2002 (13 pages)
23 April 2003Return made up to 13/04/03; full list of members (7 pages)
23 April 2003Return made up to 13/04/03; full list of members (7 pages)
29 June 2002Full accounts made up to 31 December 2001 (14 pages)
29 June 2002Full accounts made up to 31 December 2001 (14 pages)
23 May 2002Return made up to 13/04/02; full list of members (7 pages)
23 May 2002Return made up to 13/04/02; full list of members (7 pages)
11 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Full accounts made up to 31 December 2000 (13 pages)
11 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Full accounts made up to 31 December 2000 (13 pages)
25 April 2000Return made up to 13/04/00; full list of members (7 pages)
25 April 2000Return made up to 13/04/00; full list of members (7 pages)
16 April 2000Full accounts made up to 31 December 1999 (14 pages)
16 April 2000Full accounts made up to 31 December 1999 (14 pages)
26 May 1999Return made up to 13/04/99; full list of members (6 pages)
26 May 1999Return made up to 13/04/99; full list of members (6 pages)
2 April 1999Auditor's resignation (1 page)
2 April 1999Full accounts made up to 31 December 1998 (14 pages)
2 April 1999Full accounts made up to 31 December 1998 (14 pages)
2 April 1999Auditor's resignation (1 page)
3 June 1998Full accounts made up to 31 December 1997 (12 pages)
3 June 1998Full accounts made up to 31 December 1997 (12 pages)
17 April 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 April 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 October 1997Full accounts made up to 31 December 1996 (12 pages)
17 October 1997Full accounts made up to 31 December 1996 (12 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 May 1997Return made up to 13/04/97; full list of members (6 pages)
9 May 1997Return made up to 13/04/97; full list of members (6 pages)
14 May 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1996Full accounts made up to 31 December 1995 (13 pages)
14 May 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1996Full accounts made up to 31 December 1995 (13 pages)
10 April 1995Full accounts made up to 31 December 1994 (13 pages)
10 April 1995Return made up to 13/04/95; no change of members (4 pages)
10 April 1995Return made up to 13/04/95; no change of members (4 pages)
10 April 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 December 1981Incorporation (17 pages)
22 December 1981Incorporation (17 pages)