Company NameC.E.Norris & Sons Limited
Company StatusDissolved
Company Number00265070
CategoryPrivate Limited Company
Incorporation Date3 May 1932(92 years ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Julia Evelyn Bassett
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(59 years, 5 months after company formation)
Appointment Duration30 years, 7 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWits End 122 Whitchurch Gardens
Edgware
Middlesex
HA8 6PB
Secretary NameMrs Julia Evelyn Bassett
NationalityBritish
StatusClosed
Appointed25 February 1992(59 years, 10 months after company formation)
Appointment Duration30 years, 2 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWits End 122 Whitchurch Gardens
Edgware
Middlesex
HA8 6PB
Director NameClive Austen Bassett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1992(60 years, 8 months after company formation)
Appointment Duration29 years, 4 months (closed 19 April 2022)
RoleBuilder
Correspondence Address69a Crouch Hall Road
London
N8
Director NameMr Alfred Stanley Norris
Date of BirthApril 1904 (Born 120 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 1991(59 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 December 1991)
RoleCompany Director
Correspondence Address276 Watford Way
Hendon
London
NW4 4UR
Director NameMrs Ellen Winifred Norris
Date of BirthDecember 1903 (Born 120 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 1991(59 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 September 1991)
RoleCompany Director
Correspondence Address276 Watford Way
Hendon
London
NW4 4UR
Secretary NameMr Alfred Stanley Norris
NationalityEnglish
StatusResigned
Appointed16 August 1991(59 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 December 1991)
RoleCompany Director
Correspondence Address276 Watford Way
Hendon
London
NW4 4UR
Director NameBarrington Kingsley Bassett
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(59 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 March 1999)
RoleBuilder
Correspondence AddressWits End 122 Whitchurch Gardens
Edgware
Middlesex
HA8 6PB

Location

Registered Address73/75 Kenton Street
London
WC1N 1NN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£51,534
Gross Profit£33,515
Net Worth£6,617
Cash£11,516
Current Liabilities£12,022

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 July 2013Restoration by order of the court (3 pages)
25 July 2013Restoration by order of the court (3 pages)
23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
18 May 2001Application for striking-off (1 page)
18 May 2001Application for striking-off (1 page)
23 October 2000Accounts made up to 31 December 1999 (11 pages)
23 October 2000Accounts made up to 31 December 1999 (11 pages)
13 April 2000Return made up to 25/03/00; full list of members (6 pages)
13 April 2000Return made up to 25/03/00; full list of members (6 pages)
28 October 1999Accounts made up to 31 December 1998 (15 pages)
28 October 1999Accounts made up to 31 December 1998 (15 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Return made up to 25/03/99; no change of members (4 pages)
1 April 1999Return made up to 25/03/99; no change of members (4 pages)
19 October 1998Accounts made up to 31 December 1997 (14 pages)
19 October 1998Accounts made up to 31 December 1997 (14 pages)
7 January 1998Accounts made up to 31 December 1996 (11 pages)
7 January 1998Accounts made up to 31 December 1996 (11 pages)
28 October 1996Accounts made up to 31 December 1995 (8 pages)
28 October 1996Accounts made up to 31 December 1995 (8 pages)
3 April 1996Return made up to 25/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 April 1996Return made up to 25/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
4 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 April 1995Return made up to 25/03/95; full list of members (6 pages)
20 April 1995Return made up to 25/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 May 1932Incorporation (21 pages)
3 May 1932Incorporation (21 pages)