Company NameNorvex Limited
DirectorDavid Jeremy Edwards
Company StatusDissolved
Company Number02886365
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Jeremy Edwards
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1994(11 months, 3 weeks after company formation)
Appointment Duration29 years, 4 months
RoleManaging Director
Correspondence AddressPinehurst
Northop Country Park
Northop
CH7 6WD
Wales
Secretary NameJacqueline Susan Ryall
NationalityBritish
StatusCurrent
Appointed14 April 2003(9 years, 3 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressBeechcroft Green Lane
Ewloe Green
Deeside
Clwyd
CH5 3BP
Wales
Director NameSusan Mary Edwards
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleAdministrator
Correspondence Address"Mullion"
Llanfair Road
Ruthin
Denbighshire
LL15 1BY
Wales
Secretary NameDavid Jeremy Edwards
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleService
Correspondence Address9(C) The Shipgate
Shipgate Street
Chester
Cheshire
CH1 1RA
Wales
Secretary NameMartin Masters
NationalityBritish
StatusResigned
Appointed31 December 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressThe Bunkhouse
Nant Y Garth
Ruthin
Denbighshire
LL15 2HS
Wales
Secretary NameMr Jeremy Paul Draper
NationalityBritish
StatusResigned
Appointed13 July 2001(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlanrafon
Clocaenog
Ruthin
Clwyd
LL15 2BB
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46,236
Cash£76
Current Liabilities£587,825

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Administrator's progress report (17 pages)
7 June 2007Notice of move from Administration to Dissolution (17 pages)
4 January 2007Administrator's progress report (7 pages)
6 December 2006Registered office changed on 06/12/06 from: 201 deansgate manchester lancashire M60 2AT (1 page)
17 August 2006Result of meeting of creditors (4 pages)
3 August 2006Statement of administrator's proposal (40 pages)
28 June 2006Statement of affairs (13 pages)
12 June 2006Registered office changed on 12/06/06 from: unit 1 deva business park welsh road sealand flintshire CH5 2RH (1 page)
8 June 2006Appointment of an administrator (1 page)
20 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 June 2005Return made up to 11/01/05; full list of members (6 pages)
19 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
15 May 2004Return made up to 11/01/04; full list of members (6 pages)
1 April 2004Registered office changed on 01/04/04 from: pinehurst northop country park northop CH7 6WD (1 page)
6 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned (1 page)
28 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2003Ad 23/12/02--------- £ si 19000@1 (2 pages)
25 February 2003Return made up to 11/01/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 February 2002Particulars of mortgage/charge (5 pages)
17 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2001Ad 07/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned (1 page)
15 March 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 March 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Full accounts made up to 31 December 1998 (9 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
24 December 1997Particulars of mortgage/charge (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
27 October 1997Registered office changed on 27/10/97 from: mullion llanfair road ruthin denbighshire LL15 1BY (1 page)
10 February 1997Return made up to 11/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1996Full accounts made up to 31 December 1995 (11 pages)
19 February 1996Return made up to 11/01/96; no change of members (4 pages)
7 April 1995Full accounts made up to 31 December 1994 (10 pages)
11 January 1994Incorporation (13 pages)