Company NameNorman Simmons (Manchester) Limited
Company StatusDissolved
Company Number02863191
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 6 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameNorman Simmons
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(2 years after company formation)
Appointment Duration9 years, 5 months (closed 29 March 2005)
RoleSalesman
Correspondence AddressApartment 406
No 1 Deansgate
Manchester
M3 1AZ
Secretary NameRuth Bass
NationalityBritish
StatusClosed
Appointed20 May 2001(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 29 March 2005)
RoleHuman Resources
Correspondence Address2 Streamside Close
Timperley
Cheshire
WA15 7PE
Director NameNorman Simmons
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleSalesman
Correspondence Address5 Lindisfarne Close
Brooklands Road
Sale
Cheshire
M33 3PB
Secretary NameJudith Theresa Simmons
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleMedical Secretary
Correspondence Address5 Lindisfarne Close
Sale
Cheshire
M33 3RB
Secretary NameNorman Simmons
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Lindisfarne Close
Brooklands Road
Sale
Cheshire
M33 3PB
Director NameLimited Company Services By Temples Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressRegency House
45-49 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£291,262
Cash£300,578
Current Liabilities£29,610

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
29 October 2004Application for striking-off (1 page)
28 October 2003Return made up to 18/10/03; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
5 December 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2002Director's particulars changed (1 page)
3 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 March 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
4 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
17 November 2000Return made up to 18/10/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 October 1999Return made up to 18/10/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 December 1998Return made up to 18/10/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 October 1997Return made up to 18/10/97; full list of members (6 pages)
16 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
18 November 1996Return made up to 18/10/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 January 1996 (8 pages)
9 November 1995Return made up to 18/10/95; no change of members (4 pages)
5 September 1995Ad 01/01/94--------- £ si 98@1 (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Secretary resigned (2 pages)
23 May 1995Compulsory strike-off action has been discontinued (2 pages)
23 May 1995Return made up to 18/10/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 May 1995Secretary resigned (2 pages)
15 May 1995New secretary appointed (2 pages)
1 May 1995New secretary appointed;new director appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 152 city road london (1 page)