Company NameNorton Finance (U.K.) Limited
DirectorsKeith Stringer and Paul Stringer
Company StatusLiquidation
Company Number02209551
CategoryPrivate Limited Company
Incorporation Date4 January 1988(36 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Keith Stringer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleInsurance & Finance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameJennifer Susan Stringer
NationalityBritish
StatusCurrent
Appointed17 December 1992(4 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Paul Stringer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(9 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleFinancial Manager
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameJennifer Susan Stringer
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 December 1992)
RoleDirector/Administrator
Correspondence Address233 Moorgate Road
Rotherham
South Yorkshire
S60 3BD
Secretary NameKeith Stringer
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 December 1992)
RoleCompany Director
Correspondence Address233 Moorgate Road
Rotherham
South Yorkshire
S60 3BD
Director NameMr Steven Robert Mee
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2009(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDenton House
High Street, Barnby Dun
Doncaster
South Yorkshire
DN3 1DU

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2011
Net Worth-£3,507,943
Current Liabilities£3,646,194

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Next Accounts Due31 January 2013 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Next Return Due27 December 2016 (overdue)

Filing History

3 December 2014Deferment of dissolution (voluntary) (1 page)
3 December 2014Deferment of dissolution (voluntary) (1 page)
19 September 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
19 September 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
24 February 2014Liquidators' statement of receipts and payments to 23 January 2014 (12 pages)
24 February 2014Liquidators statement of receipts and payments to 23 January 2014 (12 pages)
24 February 2014Liquidators' statement of receipts and payments to 23 January 2014 (12 pages)
24 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
24 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
10 September 2012Administrator's progress report to 6 August 2012 (25 pages)
10 September 2012Administrator's progress report to 6 August 2012 (25 pages)
10 September 2012Administrator's progress report to 6 August 2012 (25 pages)
16 March 2012Result of meeting of creditors (1 page)
16 March 2012Result of meeting of creditors (1 page)
5 March 2012Statement of affairs with form 2.14B (9 pages)
5 March 2012Statement of affairs with form 2.14B (9 pages)
29 February 2012Statement of administrator's proposal (59 pages)
29 February 2012Statement of administrator's proposal (59 pages)
28 February 2012Registered office address changed from Norton House Mansfield Road Rotherham South Yorkshire S60 2DR on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from Norton House Mansfield Road Rotherham South Yorkshire S60 2DR on 28 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Paul Stringer on 1 January 2012 (2 pages)
17 February 2012Director's details changed for Mr Paul Stringer on 1 January 2012 (2 pages)
17 February 2012Director's details changed for Mr Paul Stringer on 1 January 2012 (2 pages)
15 February 2012Appointment of an administrator (1 page)
15 February 2012Appointment of an administrator (1 page)
19 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
19 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
16 December 2011Director's details changed for Paul Stringer on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Keith Stringer on 1 December 2011 (2 pages)
16 December 2011Secretary's details changed for Jennifer Susan Stringer on 1 December 2011 (1 page)
16 December 2011Secretary's details changed for Jennifer Susan Stringer on 1 December 2011 (1 page)
16 December 2011Director's details changed for Keith Stringer on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Paul Stringer on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Keith Stringer on 1 December 2011 (2 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 6,800,100
(3 pages)
16 December 2011Secretary's details changed for Jennifer Susan Stringer on 1 December 2011 (1 page)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 6,800,100
(3 pages)
16 December 2011Director's details changed for Paul Stringer on 1 December 2011 (2 pages)
18 August 2011Termination of appointment of Steven Mee as a director (1 page)
18 August 2011Termination of appointment of Steven Mee as a director (1 page)
24 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
21 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
21 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
19 January 2010Accounts for a medium company made up to 30 April 2009 (19 pages)
19 January 2010Accounts for a medium company made up to 30 April 2009 (19 pages)
23 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
27 August 2009Nc inc already adjusted 17/08/09 (2 pages)
27 August 2009Ad 18/08/09\gbp si 6800000@1=6800000\gbp ic 100/6800100\ (2 pages)
27 August 2009Ad 18/08/09\gbp si 6800000@1=6800000\gbp ic 100/6800100\ (2 pages)
27 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2009Nc inc already adjusted 17/08/09 (2 pages)
27 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2009Director appointed steven mee (3 pages)
24 June 2009Director appointed steven mee (3 pages)
30 December 2008Return made up to 13/12/08; full list of members (3 pages)
30 December 2008Return made up to 13/12/08; full list of members (3 pages)
5 August 2008Accounts for a medium company made up to 30 April 2008 (16 pages)
5 August 2008Accounts for a medium company made up to 30 April 2008 (16 pages)
29 January 2008Registered office changed on 29/01/08 from: 145 wellgate rotherham south yorkshire S60 2NN (1 page)
29 January 2008Registered office changed on 29/01/08 from: 145 wellgate rotherham south yorkshire S60 2NN (1 page)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
30 July 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
30 July 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
10 January 2007Return made up to 13/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2007Return made up to 13/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2006Accounts for a medium company made up to 30 April 2006 (16 pages)
7 August 2006Accounts for a medium company made up to 30 April 2006 (16 pages)
19 January 2006Return made up to 13/12/05; full list of members (7 pages)
19 January 2006Return made up to 13/12/05; full list of members (7 pages)
22 September 2005Full accounts made up to 30 April 2005 (17 pages)
22 September 2005Full accounts made up to 30 April 2005 (17 pages)
31 January 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
31 January 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
10 January 2005Return made up to 13/12/04; full list of members (7 pages)
10 January 2005Return made up to 13/12/04; full list of members (7 pages)
18 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
2 December 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
18 December 2002Return made up to 13/12/02; full list of members (7 pages)
18 December 2002Return made up to 13/12/02; full list of members (7 pages)
19 November 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
19 November 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
28 December 2001Return made up to 13/12/01; full list of members (6 pages)
28 December 2001Return made up to 13/12/01; full list of members (6 pages)
4 December 2001Accounts for a medium company made up to 30 April 2001 (16 pages)
4 December 2001Accounts for a medium company made up to 30 April 2001 (16 pages)
2 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
3 October 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
29 December 1999Return made up to 13/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 December 1999Return made up to 13/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 December 1999Accounts for a medium company made up to 30 April 1999 (15 pages)
9 December 1999Accounts for a medium company made up to 30 April 1999 (15 pages)
14 December 1998Return made up to 13/12/98; no change of members (4 pages)
14 December 1998Return made up to 13/12/98; no change of members (4 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
13 January 1998Return made up to 13/12/97; full list of members (6 pages)
13 January 1998Return made up to 13/12/97; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
30 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
21 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
14 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
21 December 1995Return made up to 13/12/95; no change of members (4 pages)
21 December 1995Return made up to 13/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
12 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 January 1988Incorporation (15 pages)
4 January 1988Incorporation (15 pages)