Company NameNorgate Limited
DirectorsDavid Brian Spence and Yvonne Elizabeth Spence
Company StatusDissolved
Company Number01840093
CategoryPrivate Limited Company
Incorporation Date13 August 1984(39 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDavid Brian Spence
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed14 February 1991(6 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleWholesaler
Correspondence AddressIvy Cottage
Old Scriven
Knaresborough
North Yorkshire
HG5 9DZ
Director NameYvonne Elizabeth Spence
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(6 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleHousewife
Correspondence AddressIvy Cottage
Old Scriven
Knaresborough
North Yorkshire
HG5 9DZ
Secretary NameYvonne Elizabeth Spence
NationalityBritish
StatusCurrent
Appointed14 February 1991(6 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressIvy Cottage
Old Scriven
Knaresborough
North Yorkshire
HG5 9DZ

Location

Registered Address75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,117
Cash£55,667
Current Liabilities£348,553

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 April 2005Notice of discharge of Administration Order (3 pages)
26 September 2002Dissolved (1 page)
26 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
21 April 1998Appointment of a voluntary liquidator (1 page)
21 April 1998Statement of affairs (12 pages)
21 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 1997Notice of result of meeting of creditors (6 pages)
5 December 1997Statement of administrator's proposal (18 pages)
23 September 1997Registered office changed on 23/09/97 from: unit 4 hookstone park harrogate HG2 7DB (1 page)
22 September 1997Notice of Administration Order (4 pages)
7 February 1997Return made up to 14/02/97; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (11 pages)
14 February 1996Return made up to 14/02/96; no change of members (4 pages)