Company NameNotsallow Ninety-Seven Limited
Company StatusDissolved
Company Number00179420
CategoryPrivate Limited Company
Incorporation Date1 February 1922(102 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 7 months ago)
Previous NameT.P.Jordeson & Co,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Hilton Budd
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1992(70 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 21 August 2001)
RoleTimber Agent
Correspondence Address23 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Secretary NameJohn Miller
NationalityBritish
StatusClosed
Appointed29 March 1992(70 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 21 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Lodge Road
Writtle
Essex
CM1 3HZ
Director NameMr Norman John Vidler
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(70 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 September 1997)
RoleTimber Agent
Correspondence AddressVeldenworth Heron Way
Hutton Mount
Brentwood
Essex
CM13 2LQ

Location

Registered Address23 Monkhams Drive
Woodford Green
Essex
IG8 0LG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Turnover£2,264,268
Gross Profit£695,562
Net Worth£883,109
Cash£77,947
Current Liabilities£973,384

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
21 March 2001Application for striking-off (1 page)
22 May 2000Return made up to 29/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
1 June 1999Return made up to 29/03/99; full list of members (6 pages)
20 October 1998Company name changed T.P.jordeson & co,LIMITED\certificate issued on 21/10/98 (4 pages)
19 August 1998Full group accounts made up to 31 December 1997 (16 pages)
23 April 1998Return made up to 29/03/98; no change of members (4 pages)
22 October 1997Director resigned (1 page)
2 June 1997Full group accounts made up to 31 December 1996 (18 pages)
14 April 1997Return made up to 29/03/97; no change of members (4 pages)
2 May 1996Full group accounts made up to 31 December 1995 (18 pages)
3 April 1996Return made up to 29/03/96; full list of members (6 pages)
7 June 1995Full group accounts made up to 31 December 1994 (18 pages)
10 April 1995Registered office changed on 10/04/95 from: 2 station road epping essex CM16 4HA (1 page)
10 April 1995Return made up to 29/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/04/95
(4 pages)
20 May 1993Return made up to 29/03/93; full list of members (5 pages)
8 August 1990Return made up to 29/03/90; full list of members (4 pages)
13 June 1989Return made up to 11/05/89; full list of members (4 pages)
13 October 1988Return made up to 19/07/88; full list of members (4 pages)
23 October 1987Return made up to 16/10/87; full list of members (4 pages)
14 November 1986Return made up to 14/11/86; full list of members (4 pages)
7 January 1986Annual return made up to 16/10/85 (3 pages)
29 October 1984Annual return made up to 14/11/84 (3 pages)
22 August 1983Annual return made up to 20/07/83 (5 pages)
17 September 1982Annual return made up to 21/07/82 (4 pages)