Company NameKemrod Norco Limited
DirectorsKevin Joseph Bradshaw and Gordon Alexander Haining
Company StatusDissolved
Company Number03299763
CategoryPrivate Limited Company
Incorporation Date8 January 1997(27 years, 3 months ago)
Previous NamesNorco Engineering (Northwich) Limited and Norco International Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kevin Joseph Bradshaw
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1997(1 week after company formation)
Appointment Duration27 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Clifton Road
Runcorn
Cheshire
WA7 4SZ
Director NameGordon Alexander Haining
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1997(1 week after company formation)
Appointment Duration27 years, 3 months
RoleGeneral Manager
Correspondence Address159 Peelhouse Lane
Widnes
Cheshire
WA8 9UH
Secretary NameMr Kevin Joseph Bradshaw
NationalityBritish
StatusCurrent
Appointed15 January 1997(1 week after company formation)
Appointment Duration27 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address60 Clifton Road
Runcorn
Cheshire
WA7 4SZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£42,404
Cash£18,988
Current Liabilities£145,067

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

2 June 2005Dissolved (1 page)
2 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
18 June 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
28 August 2003Company name changed norco international LIMITED\certificate issued on 28/08/03 (2 pages)
12 August 2003Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 2003O/C 18/27/03 rem/appt liqs (23 pages)
12 August 2003Appointment of a voluntary liquidator (1 page)
3 December 2002Registered office changed on 03/12/02 from: nicolford hall norlands lane widnes cheshire WA8 5AN (1 page)
29 November 2002Statement of affairs (6 pages)
29 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2002Appointment of a voluntary liquidator (1 page)
19 February 2002Company name changed norco engineering (northwich) li mited\certificate issued on 19/02/02 (2 pages)
11 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
29 June 2001Registered office changed on 29/06/01 from: topfields park road northwich cheshire CW8 4FF (1 page)
12 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 February 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
22 September 1999Registered office changed on 22/09/99 from: winnington hall northwich cheshire CW8 4DU (1 page)
8 February 1999Return made up to 08/01/99; no change of members
  • 363(287) ‐ Registered office changed on 08/02/99
(4 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 February 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1998Ad 20/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed;new director appointed (2 pages)
3 February 1997Particulars of mortgage/charge (11 pages)
28 January 1997Registered office changed on 28/01/97 from: castle annex chester road northwich cheshire CW8 1LE (1 page)
24 January 1997Registered office changed on 24/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
24 January 1997Company name changed peppertrade LIMITED\certificate issued on 24/01/97 (2 pages)
8 January 1997Incorporation (20 pages)