Company NameA.Norman & Co.,Limited
Company StatusDissolved
Company Number00167293
CategoryPrivate Limited Company
Incorporation Date10 May 1920(104 years ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Secretary NameThelma Helen Hall
NationalityBritish
StatusClosed
Appointed18 November 1994(74 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address73 Beechwood Avenue
Sunbury-On-Thames
Middlesex
TW16 7QW
Director NameJohn Norman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(71 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 November 1999)
RoleOutfitter
Correspondence Address192a Chesterfield Road
Ashford
Middlesex
TW15 3PY
Secretary NameJagdish Dutt Sharma
NationalityBritish
StatusResigned
Appointed31 December 1991(71 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address332 Horton Road
Datchet
Slough
Berkshire
SL3 9HY
Director NamePaul Norman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(79 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2002)
RoleSales Manager
Correspondence AddressLockside
Towpath
Shepperton
Middlesex
TW17 9LL

Location

Registered Address73 Beechwood Avenue
Sunbury On Thames
Middlesex
TW16 7QW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£109,462
Cash£3,648
Current Liabilities£141,640

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2002Director resigned (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
14 December 2001Application for striking-off (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
5 February 2001Return made up to 31/12/00; full list of members (8 pages)
5 January 2001Accounts for a small company made up to 31 January 2000 (7 pages)
9 August 2000Registered office changed on 09/08/00 from: 192/196 chesterfield road ashford middlesex TW15 3PY (1 page)
13 June 2000Accounts for a small company made up to 31 January 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 January 1998 (7 pages)
6 June 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000Return made up to 31/12/99; full list of members (8 pages)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 73A high street egham surrey TW20 9HE (1 page)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
3 March 1998Full accounts made up to 31 January 1997 (11 pages)
9 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
(4 pages)
16 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 February 1996Return made up to 31/12/95; full list of members (5 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)