New Ash Green
Dartford
Kent
DA3 8QL
Director Name | Mr Bruce Charles Garvey |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2001(78 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 15 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Director Name | Mr Arnold Barry Hamilton |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2004(81 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Geerswood Cott Ghyll Road Heathfield East Sussex TN21 0AH |
Secretary Name | Mr Bruce Charles Garvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(81 years, 6 months after company formation) |
Appointment Duration | 8 years (closed 15 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Director Name | David Edward Norman |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2004(81 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 15 September 2012) |
Role | Retired |
Correspondence Address | Spring Cottage Mannings Hill Cranleigh Surrey GU6 8QN |
Director Name | David Edward Norman |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(67 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | Spring Cottage Mannings Hill Cranleigh Surrey GU6 8QN |
Director Name | Robin Anthony Norman |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(67 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primrose Cottage 4 Thistledown Vale The Drive Ifold Loxwood Billingshurst West Sussex RH14 0TN |
Director Name | Timothy Ian Norman |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(67 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | Honeywood Deans Lane Walton On The Hill Tadworth Surrey KT20 7UD |
Secretary Name | Timothy Ian Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(67 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | Honeywood Deans Lane Walton On The Hill Tadworth Surrey KT20 7UD |
Director Name | Toby Edward Norman |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 1998) |
Role | Packaging Manufacturer |
Correspondence Address | 176 Butchers Lane Mereworth Maidstone Kent ME18 5QE |
Secretary Name | Robin Anthony Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(72 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primrose Cottage 4 Thistledown Vale The Drive Ifold Loxwood Billingshurst West Sussex RH14 0TN |
Director Name | Toby Edward Norman |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2001) |
Role | Packaging |
Correspondence Address | 176 Butchers Lane Mereworth Maidstone Kent ME18 5QE |
Secretary Name | Nicholas Manchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(76 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 51 Bowes Wood New Ash Green Dartford Kent DA3 8QL |
Director Name | Mr Michael Tudor Rees |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(81 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 116 Addiscombe Court Road Croydon Surrey CR0 6TS |
Secretary Name | Mr Michael Tudor Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(81 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 116 Addiscombe Court Road Croydon Surrey CR0 6TS |
Registered Address | C/O Chantrey Vellacott D F K Llp Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £996,836 |
Cash | £429,077 |
Current Liabilities | £911,720 |
Latest Accounts | 31 May 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
15 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2012 | Final Gazette dissolved following liquidation (1 page) |
15 June 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 June 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (5 pages) |
8 May 2012 | Liquidators statement of receipts and payments to 22 April 2012 (5 pages) |
8 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (5 pages) |
9 November 2011 | Liquidators statement of receipts and payments to 22 October 2011 (5 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (5 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (6 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (6 pages) |
2 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (6 pages) |
7 May 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (6 pages) |
7 May 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (6 pages) |
7 May 2010 | Liquidators statement of receipts and payments to 22 April 2010 (6 pages) |
5 November 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (7 pages) |
5 November 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (7 pages) |
5 November 2009 | Liquidators statement of receipts and payments to 22 October 2009 (7 pages) |
11 May 2009 | Liquidators statement of receipts and payments to 22 April 2009 (6 pages) |
11 May 2009 | Liquidators' statement of receipts and payments to 22 April 2009 (6 pages) |
11 May 2009 | Liquidators' statement of receipts and payments to 22 April 2009 (6 pages) |
24 November 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (6 pages) |
24 November 2008 | Liquidators statement of receipts and payments to 22 October 2008 (6 pages) |
24 November 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (6 pages) |
7 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
7 May 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
7 May 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
23 April 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
23 April 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
7 December 2006 | Administrator's progress report (9 pages) |
7 December 2006 | Administrator's progress report (9 pages) |
19 July 2006 | Result of meeting of creditors (9 pages) |
19 July 2006 | Result of meeting of creditors (9 pages) |
29 June 2006 | Statement of administrator's proposal (37 pages) |
29 June 2006 | Statement of administrator's proposal (37 pages) |
5 June 2006 | Statement of affairs (16 pages) |
5 June 2006 | Statement of affairs (16 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: falcon house 1 moreton industrial estate london road swanley kent BR8 8DE (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: falcon house 1 moreton industrial estate london road swanley kent BR8 8DE (1 page) |
12 May 2006 | Appointment of an administrator (1 page) |
12 May 2006 | Appointment of an administrator (1 page) |
2 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
2 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
17 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
17 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (14 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (14 pages) |
17 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
17 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
12 January 2005 | Particulars of mortgage/charge (5 pages) |
12 January 2005 | Particulars of mortgage/charge (5 pages) |
5 January 2005 | Company name changed thos. Norman & son (falcon) limi ted\certificate issued on 05/01/05 (2 pages) |
5 January 2005 | Company name changed thos. Norman & son (falcon) limi ted\certificate issued on 05/01/05 (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: falcon works, lynton rd, bermondsey, london SE1 5DG (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: falcon works, lynton rd, bermondsey, london SE1 5DG (1 page) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | £ ic 45416/24000 18/10/04 £ sr 21416@1=21416 (2 pages) |
18 November 2004 | £ ic 45416/24000 18/10/04 £ sr 21416@1=21416 (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
19 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
2 September 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
2 September 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
15 March 2004 | Return made up to 31/01/04; full list of members (14 pages) |
15 March 2004 | Return made up to 31/01/04; full list of members (14 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 March 2003 | Return made up to 31/01/03; full list of members (14 pages) |
3 March 2003 | Return made up to 31/01/03; full list of members (14 pages) |
25 October 2002 | Full accounts made up to 31 January 2002 (13 pages) |
25 October 2002 | Full accounts made up to 31 January 2002 (13 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (13 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (13 pages) |
10 January 2002 | Full accounts made up to 31 January 2001 (12 pages) |
10 January 2002 | Full accounts made up to 31 January 2001 (12 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 31/01/01; full list of members (13 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (13 pages) |
28 November 2000 | Accounts for a medium company made up to 31 January 2000 (18 pages) |
28 November 2000 | Accounts for a medium company made up to 31 January 2000 (18 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
30 November 1999 | Accounts for a medium company made up to 31 January 1999 (15 pages) |
30 November 1999 | Accounts for a medium company made up to 31 January 1999 (15 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
8 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
1 December 1998 | Accounts for a medium company made up to 31 January 1998 (16 pages) |
1 December 1998 | Accounts for a medium company made up to 31 January 1998 (16 pages) |
27 July 1998 | Director's particulars changed (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
10 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
10 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
1 September 1997 | Accounts for a medium company made up to 31 January 1997 (18 pages) |
1 September 1997 | Accounts for a medium company made up to 31 January 1997 (18 pages) |
14 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
14 March 1997 | Return made up to 31/01/97; full list of members
|
25 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
25 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
5 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
5 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Secretary resigned;director resigned (2 pages) |
29 November 1995 | Secretary resigned;director resigned (2 pages) |
27 November 1995 | Accounting reference date extended from 20/01 to 31/01 (1 page) |
27 November 1995 | Accounting reference date extended from 20/01 to 31/01 (1 page) |
24 July 1995 | Accounts for a small company made up to 14 January 1995 (7 pages) |
24 July 1995 | Accounts for a small company made up to 14 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
15 October 1990 | Resolutions
|
15 October 1990 | Resolutions
|
12 October 1990 | Articles of association (11 pages) |
12 October 1990 | Articles of association (11 pages) |
19 August 1971 | Memorandum of association (6 pages) |
19 August 1971 | Memorandum of association (6 pages) |