Newark Road
Norton Disney
LN6 9JR
Secretary Name | Spencer Ronald Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 15 July 2014) |
Role | Salesman |
Correspondence Address | N/A Old Harbour Farm, Norton Disney Lincoln Lincolnshire LN6 9JR |
Director Name | Josephene Silvester |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2001) |
Role | Practice Manager |
Correspondence Address | 5 Elm Drive Louth Lincolnshire LN11 0DG |
Secretary Name | Josephene Silvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2001) |
Role | Practice Manager |
Correspondence Address | 5 Elm Drive Louth Lincolnshire LN11 0DG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.nortonlodge.co.uk |
---|
Registered Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Vanessa Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£114,698 |
Cash | £1,748 |
Current Liabilities | £716,602 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | Final Gazette dissolved following liquidation (1 page) |
15 April 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 April 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (12 pages) |
30 September 2013 | Liquidators statement of receipts and payments to 18 July 2013 (12 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (12 pages) |
24 July 2012 | Statement of affairs with form 4.19 (5 pages) |
24 July 2012 | Resolutions
|
24 July 2012 | Statement of affairs with form 4.19 (5 pages) |
24 July 2012 | Appointment of a voluntary liquidator (1 page) |
24 July 2012 | Resolutions
|
24 July 2012 | Appointment of a voluntary liquidator (1 page) |
5 July 2012 | Registered office address changed from Old Harbour Farm Newark Road Norton Disney Lincolnshire LN6 9JR on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from Old Harbour Farm Newark Road Norton Disney Lincolnshire LN6 9JR on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from Old Harbour Farm Newark Road Norton Disney Lincolnshire LN6 9JR on 5 July 2012 (2 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
30 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
20 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 February 2009 | Return made up to 17/08/08; full list of members (3 pages) |
17 February 2009 | Return made up to 17/08/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 November 2007 | Return made up to 17/08/07; full list of members (2 pages) |
20 November 2007 | Return made up to 17/08/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
15 September 2006 | Secretary's particulars changed (1 page) |
15 September 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 August 2005 | Return made up to 17/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 17/08/05; full list of members (6 pages) |
23 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 October 2004 | Return made up to 17/08/04; full list of members (6 pages) |
28 October 2004 | Return made up to 17/08/04; full list of members (6 pages) |
16 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
16 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
26 September 2003 | Return made up to 17/08/03; no change of members (6 pages) |
26 September 2003 | Return made up to 17/08/03; no change of members (6 pages) |
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
18 August 2002 | Return made up to 17/08/02; full list of members
|
18 August 2002 | Return made up to 17/08/02; full list of members
|
17 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
17 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
21 September 2001 | Return made up to 17/08/01; full list of members
|
21 September 2001 | Return made up to 17/08/01; full list of members
|
26 March 2001 | Ad 12/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2001 | Ad 12/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
26 March 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
11 December 2000 | Company name changed leapinglime LIMITED\certificate issued on 12/12/00 (2 pages) |
11 December 2000 | Company name changed leapinglime LIMITED\certificate issued on 12/12/00 (2 pages) |
17 August 2000 | Incorporation (18 pages) |
17 August 2000 | Incorporation (18 pages) |