Company NameCustom Hardware Limited
DirectorsMartin Joseph Francis Norton and Terence Peter Norton
Company StatusDissolved
Company Number04005427
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges

Directors

Director NameMartin Joseph Francis Norton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleBusinessman
Correspondence Address30 Caxton Street
Market Harborough
Leicestershire
LE16 9ER
Secretary NameMrs Sarah Jane Illingworth
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Weir Road
Kibworth Beauchamp
Leicestershire
LE8 0LP
Director NameTerence Peter Norton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(1 year after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address22 Weir Road
Kibworth Beauchamp
Leicestershire
LE8 0LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 October 2006Dissolved (1 page)
7 August 2006Liquidators statement of receipts and payments (5 pages)
18 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
25 January 2006Liquidators statement of receipts and payments (5 pages)
14 July 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
12 July 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Liquidators statement of receipts and payments (4 pages)
3 July 2002Registered office changed on 03/07/02 from: claer and lane 340 melton road leicester LE4 7SL (1 page)
1 July 2002Statement of affairs (5 pages)
1 July 2002Appointment of a voluntary liquidator (1 page)
1 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 July 2001New director appointed (2 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
16 July 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
1 June 2000Incorporation (20 pages)