South Lancashire Industrial Est.
Wigan
Lancashire
WN4 9DW
Director Name | Kenneth Thomas Holliday |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 43 Fountain Gardens Windsor Berkshire SL4 3SY |
Director Name | John Gerard Norstrom |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 28 Bowgreen Road Bowden Altrincham Cheshire WA14 3LE |
Director Name | Margaret Norstrom |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 28 Bowgreen Road Bowden Altrincham Cheshire WA14 3LE |
Secretary Name | Margaret Norstrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 28 Bowgreen Road Bowden Altrincham Cheshire WA14 3LE |
Director Name | Janet Hull |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 October 2015) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Kingfisher Court South Lancashire Industrial Est. Wigan Lancashire WN4 9DW |
Director Name | Mr Barry Newton Green |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Station Road Delamere Northwich Cheshire CW8 2HU |
Secretary Name | Janet Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Kingfisher Court South Lancashire Industrial Est. Wigan Lancashire WN4 9DW |
Website | www.norstrom.co.uk |
---|
Registered Address | Unit 13 Kingfisher Court South Lancashire Industrial Est. Wigan Lancashire WN4 9DW |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
8 November 1990 | Delivered on: 20 November 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 March 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
---|---|
17 May 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
25 October 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 November 2015 | Termination of appointment of Janet Hull as a director on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Janet Hull as a secretary on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Janet Hull as a secretary on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Janet Hull as a director on 31 October 2015 (1 page) |
23 April 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 April 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
24 April 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
31 March 2010 | Director's details changed for Janet Hull on 30 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Janet Hull on 30 March 2010 (1 page) |
31 March 2010 | Director's details changed for Anthony John Norstrom on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Janet Hull on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Anthony John Norstrom on 30 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Janet Hull on 30 March 2010 (1 page) |
1 May 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
11 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
12 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
11 September 2002 | Company name changed norstrom holdings LTD\certificate issued on 11/09/02 (2 pages) |
11 September 2002 | Company name changed norstrom holdings LTD\certificate issued on 11/09/02 (2 pages) |
3 May 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
3 May 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
18 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
10 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
10 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
23 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
23 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 April 2000 | Return made up to 30/03/00; full list of members
|
16 April 2000 | Return made up to 30/03/00; full list of members
|
23 February 2000 | Company name changed norstrom normanner group LIMITED\certificate issued on 24/02/00 (2 pages) |
23 February 2000 | Company name changed norstrom normanner group LIMITED\certificate issued on 24/02/00 (2 pages) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
17 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
17 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
22 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
22 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
28 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
28 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
21 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
29 September 1997 | Full accounts made up to 31 January 1997 (13 pages) |
29 September 1997 | Full accounts made up to 31 January 1997 (13 pages) |
17 April 1997 | Return made up to 30/03/97; full list of members
|
17 April 1997 | Return made up to 30/03/97; full list of members
|
9 July 1996 | Full accounts made up to 31 January 1996 (13 pages) |
9 July 1996 | Full accounts made up to 31 January 1996 (13 pages) |
23 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
23 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
19 June 1995 | Full accounts made up to 31 January 1995 (13 pages) |
19 June 1995 | Full accounts made up to 31 January 1995 (13 pages) |
26 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
26 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |