Company NameNorton Lodge Conference Centre Limited
Company StatusDissolved
Company Number04054771
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameLeapinglime Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Vanessa Lesley Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(3 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Harbour Farm
Newark Road
Norton Disney
LN6 9JR
Secretary NameSpencer Ronald Hall
NationalityBritish
StatusClosed
Appointed01 November 2001(1 year, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 15 July 2014)
RoleSalesman
Correspondence AddressN/A
Old Harbour Farm, Norton Disney
Lincoln
Lincolnshire
LN6 9JR
Director NameJosephene Silvester
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(3 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2001)
RolePractice Manager
Correspondence Address5 Elm Drive
Louth
Lincolnshire
LN11 0DG
Secretary NameJosephene Silvester
NationalityBritish
StatusResigned
Appointed12 December 2000(3 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2001)
RolePractice Manager
Correspondence Address5 Elm Drive
Louth
Lincolnshire
LN11 0DG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.nortonlodge.co.uk

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Vanessa Hall
100.00%
Ordinary

Financials

Year2014
Net Worth-£114,698
Cash£1,748
Current Liabilities£716,602

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 July 2014Final Gazette dissolved following liquidation (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved following liquidation (1 page)
15 April 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
15 April 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
30 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (12 pages)
30 September 2013Liquidators statement of receipts and payments to 18 July 2013 (12 pages)
30 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (12 pages)
24 July 2012Statement of affairs with form 4.19 (5 pages)
24 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2012Statement of affairs with form 4.19 (5 pages)
24 July 2012Appointment of a voluntary liquidator (1 page)
24 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2012Appointment of a voluntary liquidator (1 page)
5 July 2012Registered office address changed from Old Harbour Farm Newark Road Norton Disney Lincolnshire LN6 9JR on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from Old Harbour Farm Newark Road Norton Disney Lincolnshire LN6 9JR on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from Old Harbour Farm Newark Road Norton Disney Lincolnshire LN6 9JR on 5 July 2012 (2 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(4 pages)
30 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(4 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 February 2009Return made up to 17/08/08; full list of members (3 pages)
17 February 2009Return made up to 17/08/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 November 2007Return made up to 17/08/07; full list of members (2 pages)
20 November 2007Return made up to 17/08/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 September 2006Return made up to 17/08/06; full list of members (2 pages)
15 September 2006Return made up to 17/08/06; full list of members (2 pages)
15 September 2006Secretary's particulars changed (1 page)
15 September 2006Secretary's particulars changed (1 page)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2005Return made up to 17/08/05; full list of members (6 pages)
31 August 2005Return made up to 17/08/05; full list of members (6 pages)
23 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 October 2004Return made up to 17/08/04; full list of members (6 pages)
28 October 2004Return made up to 17/08/04; full list of members (6 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
26 September 2003Return made up to 17/08/03; no change of members (6 pages)
26 September 2003Return made up to 17/08/03; no change of members (6 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned;director resigned (1 page)
8 March 2002Secretary resigned;director resigned (1 page)
21 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Ad 12/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001Ad 12/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
26 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
11 December 2000Company name changed leapinglime LIMITED\certificate issued on 12/12/00 (2 pages)
11 December 2000Company name changed leapinglime LIMITED\certificate issued on 12/12/00 (2 pages)
17 August 2000Incorporation (18 pages)
17 August 2000Incorporation (18 pages)