Company NameThomas Norman Limited
Company StatusDissolved
Company Number00188274
CategoryPrivate Limited Company
Incorporation Date5 March 1923(101 years, 2 months ago)
Dissolution Date15 September 2012 (11 years, 7 months ago)
Previous NameThos. Norman & Son (Falcon) Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameNicholas Manchett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(67 years, 11 months after company formation)
Appointment Duration21 years, 7 months (closed 15 September 2012)
RoleCompany Director
Correspondence Address51 Bowes Wood
New Ash Green
Dartford
Kent
DA3 8QL
Director NameMr Bruce Charles Garvey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(78 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 15 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameMr Arnold Barry Hamilton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(81 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 15 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Geerswood Cott
Ghyll Road
Heathfield
East Sussex
TN21 0AH
Secretary NameMr Bruce Charles Garvey
NationalityBritish
StatusClosed
Appointed01 September 2004(81 years, 6 months after company formation)
Appointment Duration8 years (closed 15 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameDavid Edward Norman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(81 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 15 September 2012)
RoleRetired
Correspondence AddressSpring Cottage Mannings Hill
Cranleigh
Surrey
GU6 8QN
Director NameDavid Edward Norman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(67 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 June 1999)
RoleCompany Director
Correspondence AddressSpring Cottage Mannings Hill
Cranleigh
Surrey
GU6 8QN
Director NameRobin Anthony Norman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(67 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
4 Thistledown Vale The Drive
Ifold Loxwood Billingshurst
West Sussex
RH14 0TN
Director NameTimothy Ian Norman
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(67 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 1995)
RoleCompany Director
Correspondence AddressHoneywood Deans Lane
Walton On The Hill
Tadworth
Surrey
KT20 7UD
Secretary NameTimothy Ian Norman
NationalityBritish
StatusResigned
Appointed31 January 1991(67 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 1995)
RoleCompany Director
Correspondence AddressHoneywood Deans Lane
Walton On The Hill
Tadworth
Surrey
KT20 7UD
Director NameToby Edward Norman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(71 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1998)
RolePackaging Manufacturer
Correspondence Address176 Butchers Lane
Mereworth
Maidstone
Kent
ME18 5QE
Secretary NameRobin Anthony Norman
NationalityBritish
StatusResigned
Appointed20 November 1995(72 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
4 Thistledown Vale The Drive
Ifold Loxwood Billingshurst
West Sussex
RH14 0TN
Director NameToby Edward Norman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(76 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2001)
RolePackaging
Correspondence Address176 Butchers Lane
Mereworth
Maidstone
Kent
ME18 5QE
Secretary NameNicholas Manchett
NationalityBritish
StatusResigned
Appointed31 January 2000(76 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 2004)
RoleCompany Director
Correspondence Address51 Bowes Wood
New Ash Green
Dartford
Kent
DA3 8QL
Director NameMr Michael Tudor Rees
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(81 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2004)
RoleCompany Director
Correspondence Address116 Addiscombe Court Road
Croydon
Surrey
CR0 6TS
Secretary NameMr Michael Tudor Rees
NationalityBritish
StatusResigned
Appointed25 March 2004(81 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2004)
RoleCompany Director
Correspondence Address116 Addiscombe Court Road
Croydon
Surrey
CR0 6TS

Location

Registered AddressC/O Chantrey Vellacott D F K Llp
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£996,836
Cash£429,077
Current Liabilities£911,720

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 September 2012Final Gazette dissolved following liquidation (1 page)
15 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2012Final Gazette dissolved following liquidation (1 page)
15 June 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
15 June 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
8 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
8 May 2012Liquidators statement of receipts and payments to 22 April 2012 (5 pages)
8 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
9 November 2011Liquidators statement of receipts and payments to 22 October 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
2 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (6 pages)
2 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (6 pages)
2 November 2010Liquidators statement of receipts and payments to 22 October 2010 (6 pages)
7 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (6 pages)
7 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (6 pages)
7 May 2010Liquidators statement of receipts and payments to 22 April 2010 (6 pages)
5 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (7 pages)
5 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (7 pages)
5 November 2009Liquidators statement of receipts and payments to 22 October 2009 (7 pages)
11 May 2009Liquidators statement of receipts and payments to 22 April 2009 (6 pages)
11 May 2009Liquidators' statement of receipts and payments to 22 April 2009 (6 pages)
11 May 2009Liquidators' statement of receipts and payments to 22 April 2009 (6 pages)
24 November 2008Liquidators' statement of receipts and payments to 22 October 2008 (6 pages)
24 November 2008Liquidators statement of receipts and payments to 22 October 2008 (6 pages)
24 November 2008Liquidators' statement of receipts and payments to 22 October 2008 (6 pages)
7 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
7 May 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
7 May 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
23 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
23 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
7 December 2006Administrator's progress report (9 pages)
7 December 2006Administrator's progress report (9 pages)
19 July 2006Result of meeting of creditors (9 pages)
19 July 2006Result of meeting of creditors (9 pages)
29 June 2006Statement of administrator's proposal (37 pages)
29 June 2006Statement of administrator's proposal (37 pages)
5 June 2006Statement of affairs (16 pages)
5 June 2006Statement of affairs (16 pages)
16 May 2006Registered office changed on 16/05/06 from: falcon house 1 moreton industrial estate london road swanley kent BR8 8DE (1 page)
16 May 2006Registered office changed on 16/05/06 from: falcon house 1 moreton industrial estate london road swanley kent BR8 8DE (1 page)
12 May 2006Appointment of an administrator (1 page)
12 May 2006Appointment of an administrator (1 page)
2 March 2006Return made up to 31/01/06; full list of members (3 pages)
2 March 2006Return made up to 31/01/06; full list of members (3 pages)
17 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
17 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (14 pages)
10 February 2005Return made up to 31/01/05; full list of members (14 pages)
17 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
17 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
12 January 2005Particulars of mortgage/charge (5 pages)
12 January 2005Particulars of mortgage/charge (5 pages)
5 January 2005Company name changed thos. Norman & son (falcon) limi ted\certificate issued on 05/01/05 (2 pages)
5 January 2005Company name changed thos. Norman & son (falcon) limi ted\certificate issued on 05/01/05 (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
15 December 2004Registered office changed on 15/12/04 from: falcon works, lynton rd, bermondsey, london SE1 5DG (1 page)
15 December 2004Registered office changed on 15/12/04 from: falcon works, lynton rd, bermondsey, london SE1 5DG (1 page)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Declaration 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 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
19 October 2004Declaration of assistance for shares acquisition (4 pages)
19 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2004Declaration of assistance for shares acquisition (4 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
2 September 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
2 September 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
15 March 2004Return made up to 31/01/04; full list of members (14 pages)
15 March 2004Return made up to 31/01/04; full list of members (14 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 March 2003Return made up to 31/01/03; full list of members (14 pages)
3 March 2003Return made up to 31/01/03; full list of members (14 pages)
25 October 2002Full accounts made up to 31 January 2002 (13 pages)
25 October 2002Full accounts made up to 31 January 2002 (13 pages)
26 February 2002Return made up to 31/01/02; full list of members (13 pages)
26 February 2002Return made up to 31/01/02; full list of members (13 pages)
10 January 2002Full accounts made up to 31 January 2001 (12 pages)
10 January 2002Full accounts made up to 31 January 2001 (12 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
28 February 2001Return made up to 31/01/01; full list of members (13 pages)
28 February 2001Return made up to 31/01/01; full list of members (13 pages)
28 November 2000Accounts for a medium company made up to 31 January 2000 (18 pages)
28 November 2000Accounts for a medium company made up to 31 January 2000 (18 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
23 March 2000Return made up to 31/01/00; full list of members (6 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Return made up to 31/01/00; full list of members (6 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
30 November 1999Accounts for a medium company made up to 31 January 1999 (15 pages)
30 November 1999Accounts for a medium company made up to 31 January 1999 (15 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
8 March 1999Return made up to 31/01/99; full list of members (6 pages)
8 March 1999Return made up to 31/01/99; full list of members (6 pages)
1 December 1998Accounts for a medium company made up to 31 January 1998 (16 pages)
1 December 1998Accounts for a medium company made up to 31 January 1998 (16 pages)
27 July 1998Director's particulars changed (1 page)
27 July 1998Director's particulars changed (1 page)
10 March 1998Return made up to 31/01/98; no change of members (4 pages)
10 March 1998Return made up to 31/01/98; no change of members (4 pages)
1 September 1997Accounts for a medium company made up to 31 January 1997 (18 pages)
1 September 1997Accounts for a medium company made up to 31 January 1997 (18 pages)
14 March 1997Return made up to 31/01/97; full list of members (6 pages)
14 March 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 14/03/97
(6 pages)
25 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 March 1996Return made up to 31/01/96; full list of members (6 pages)
5 March 1996Return made up to 31/01/96; full list of members (6 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Secretary resigned;director resigned (2 pages)
29 November 1995Secretary resigned;director resigned (2 pages)
27 November 1995Accounting reference date extended from 20/01 to 31/01 (1 page)
27 November 1995Accounting reference date extended from 20/01 to 31/01 (1 page)
24 July 1995Accounts for a small company made up to 14 January 1995 (7 pages)
24 July 1995Accounts for a small company made up to 14 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
15 October 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
15 October 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
12 October 1990Articles of association (11 pages)
12 October 1990Articles of association (11 pages)
19 August 1971Memorandum of association (6 pages)
19 August 1971Memorandum of association (6 pages)