Company NameNorton U.K. Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusLiquidation
Company Number00134805
CategoryPrivate Limited Company
Incorporation Date24 March 1914(110 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed23 June 2003(89 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2004(89 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed25 May 2005(91 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland An
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameMr Edward John Kofron
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1991(77 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleFinance Manager Europe
Correspondence Address21 Allee Des Rougemonts
78430 Louveciennes
Foreign
Director NameMr Keith Townsend
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(77 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2003)
RoleOperations Manager
Correspondence Address9 Cranborne Road
Hatfield
Hertfordshire
AL10 8AW
Secretary NameMr Edward John Kofron
NationalityAmerican
StatusResigned
Appointed29 May 1991(77 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address21 Allee Des Rougemonts
78430 Louveciennes
Foreign
Director NameJohn George Benn
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(79 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 December 1993)
RoleCompany Operations Manager
Correspondence AddressMerevale House
Main Street Norton Juxta Twycross
Atherstone
Warwickshire
CV9 3QA
Director NamePierre Andre De Chalendar
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1993(79 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2003)
RoleGeneral Manager
Correspondence Address11 Rue De Guvelle
75007 Paris
Foreign
Secretary NameRichard Vincent Shanks
NationalityBritish
StatusResigned
Appointed01 December 1993(79 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address22 Priorfields
Ashby De La Zouch
Leicestershire
LE65 1EA
Director NameDr Peter Johann Bienert
Date of BirthJuly 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1994(79 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 August 2002)
RoleGeneral Manager
Correspondence Address3 Rue Gustave Kahnt
Luxembourg
Foreign
Director NameMr Ewan Kenneth Gibb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(87 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Mill Lane
Bentley Heath
Solihull
West Midlands
B93 8PB
Director NamePatrick Roux Vaillard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2003(88 years, 11 months after company formation)
Appointment Duration6 months (resigned 04 August 2003)
RoleCompany Director
Correspondence Address6 Rutland Court
Rutland Gardens
London
SW7 1BN
Director NameDavid Stuart Allen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(89 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address80 Starbold Crescent
Knowle, Solihul
Birmingham
B93 6JX
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(90 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Contact

Telephone01785 242500
Telephone regionStafford

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due15 March 2017 (overdue)

Filing History

23 March 2015Restoration by order of the court (3 pages)
23 March 2015Restoration by order of the court (3 pages)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
24 March 2011Restoration by order of the court (3 pages)
24 March 2011Restoration by order of the court (3 pages)
4 February 2009Final Gazette dissolved following liquidation (1 page)
4 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2009Final Gazette dissolved following liquidation (1 page)
4 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
4 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
25 July 2008Registered office changed on 25/07/2008 from aldwych house 81 aldwych london WC2B 4HQ england (1 page)
25 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 July 2008Declaration of solvency (3 pages)
25 July 2008Appointment of a voluntary liquidator (1 page)
25 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 July 2008Registered office changed on 25/07/2008 from aldwych house 81 aldwych london WC2B 4HQ england (1 page)
25 July 2008Declaration of solvency (3 pages)
25 July 2008Appointment of a voluntary liquidator (1 page)
26 March 2008Registered office changed on 26/03/2008 from unit 2 meridian west meridian business park leicester LE19 1WX (1 page)
26 March 2008Registered office changed on 26/03/2008 from unit 2 meridian west meridian business park leicester LE19 1WX (1 page)
6 March 2008Return made up to 01/03/08; full list of members (3 pages)
6 March 2008Return made up to 01/03/08; full list of members (3 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
15 February 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
8 March 2006Return made up to 01/03/06; full list of members (2 pages)
8 March 2006Return made up to 01/03/06; full list of members (2 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2005New director appointed (10 pages)
18 July 2005New director appointed (10 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
5 April 2005Return made up to 01/03/05; full list of members (3 pages)
5 April 2005Return made up to 01/03/05; full list of members (3 pages)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
18 January 2005New director appointed (8 pages)
18 January 2005New director appointed (8 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
29 July 2004New director appointed (8 pages)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (8 pages)
29 July 2004Director resigned (1 page)
21 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
21 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003Return made up to 29/05/03; full list of members (5 pages)
5 July 2003Return made up to 29/05/03; full list of members (5 pages)
5 July 2003Director resigned (1 page)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
10 September 2002Full accounts made up to 31 December 2001 (13 pages)
10 September 2002Full accounts made up to 31 December 2001 (13 pages)
2 July 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
(8 pages)
2 July 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
(8 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
25 June 2001Return made up to 29/05/01; full list of members (7 pages)
25 June 2001Return made up to 29/05/01; full list of members (7 pages)
25 July 2000Full accounts made up to 31 December 1999 (18 pages)
25 July 2000Full accounts made up to 31 December 1999 (18 pages)
16 June 2000Return made up to 29/05/00; full list of members (7 pages)
16 June 2000Return made up to 29/05/00; full list of members (7 pages)
20 July 1999Full accounts made up to 31 December 1998 (17 pages)
20 July 1999Full accounts made up to 31 December 1998 (17 pages)
28 June 1999Return made up to 29/05/99; full list of members (6 pages)
28 June 1999Return made up to 29/05/99; full list of members (6 pages)
18 June 1998Full accounts made up to 31 December 1997 (17 pages)
18 June 1998Full accounts made up to 31 December 1997 (17 pages)
18 June 1998Return made up to 29/05/98; no change of members (4 pages)
18 June 1998Return made up to 29/05/98; no change of members (4 pages)
23 September 1997Full accounts made up to 31 December 1996 (19 pages)
23 September 1997Full accounts made up to 31 December 1996 (19 pages)
11 June 1997Return made up to 29/05/97; no change of members (4 pages)
11 June 1997Return made up to 29/05/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (20 pages)
3 November 1996Full accounts made up to 31 December 1995 (20 pages)
19 June 1996Return made up to 29/05/96; full list of members (6 pages)
19 June 1996Return made up to 29/05/96; full list of members (6 pages)
30 June 1995Return made up to 29/05/95; no change of members (4 pages)
30 June 1995Return made up to 29/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
23 December 1993Company name changed norton chemical process products (europe) LIMITED\certificate issued on 24/12/93 (2 pages)
23 December 1993Company name changed norton chemical process products (europe) LIMITED\certificate issued on 24/12/93 (2 pages)
10 January 1987Full accounts made up to 28 December 1985 (18 pages)
10 January 1987Full accounts made up to 28 December 1985 (18 pages)
6 December 1976Memorandum and Articles of Association (38 pages)
6 December 1976Memorandum and Articles of Association (38 pages)
8 August 1958Increase in nominal capital (3 pages)
8 August 1958Allotment of shares (2 pages)
8 August 1958Allotment of shares (2 pages)
8 August 1958Increase in nominal capital (3 pages)
21 April 1958Articles of association (27 pages)
21 April 1958Articles of association (27 pages)
24 March 1914Certificate of incorporation (1 page)
24 March 1914Certificate of incorporation (1 page)