Company NameNorton Megaw (U K) Plc
Company StatusDissolved
Company Number00091400
CategoryPublic Limited Company
Incorporation Date22 December 1906(117 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Clive Edward Pepper
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(84 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressBeechmount Beacon Road
Crowborough
East Sussex
TN6 1UQ
Director NameMr Bertram Lyle Rathbone
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(84 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressPark Lodge 20 Sefton Park Road
Liverpool
Merseyside
L8 3SL
Director NameFrancis Peter Rathbone
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(84 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address29 Cumberland Avenue
Guildford
Surrey
GU2 9RQ
Director NameMr James Brian Rathbone
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(84 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressWyngate Lawfords Hill Road
Worplesdon
Guildford
Surrey
GU3 3QB
Director NameMr Peter Kershaw Walker
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(84 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressUp Corner Cottage Silver Hill
Chalfont St Giles
Buckinghamshire
HP8 4PS
Secretary NameMr Christopher Charles Stanley Barrett
NationalityBritish
StatusCurrent
Appointed27 February 1991(84 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressManor Cottage Church Lane
Doddinghurst
Brentwood
Essex
CM15 0JB

Location

Registered AddressGrange House
10/11 Grange Walk
London
SE1 3DT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£3,890,222
Net Worth£1,035,275
Cash£344,708
Current Liabilities£3,587,620

Accounts

Latest Accounts30 June 1990 (33 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 May 2003Dissolved (1 page)
7 February 2003Return of final meeting in a members' voluntary winding up (4 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
20 January 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
28 February 1996Liquidators statement of receipts and payments (5 pages)
5 September 1995Liquidators statement of receipts and payments (10 pages)
19 January 1993Liquidators statement of receipts and payments (10 pages)