Company NameNorwood Partitions Limited
Company StatusLiquidation
Company Number00497247
CategoryPrivate Limited Company
Incorporation Date5 July 1951(72 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(47 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Ridgemount Road
Sunningdale
Berkshire
SL5 9RW
Director NameBruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(47 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence AddressEwhurst Lodge
Ruxley Crescent
Claygate
Surrey
KT10 0TZ
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(50 years after company formation)
Appointment Duration22 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Park Avenue South
London
N8 8LT
Secretary NameMr Nigel Peter Lingwood
NationalityBritish
StatusCurrent
Appointed03 July 2001(50 years after company formation)
Appointment Duration22 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Park Avenue South
London
N8 8LT
Director NameJohn Charles Greensted
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 April 1999)
RoleChartered Accountant
Correspondence Address9 Hoblands End
Chislehurst
Kent
BR7 6HH
Director NameMr John Parsons
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 1994)
RoleContracts Director
Correspondence AddressThe Thatched Cottage
Hammonds Road Hatfield Broad Oak
Bishops Stockford
Hertfordshire
CM22 7JN
Director NameGeoffrey Stafford
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleManaging Director
Correspondence AddressKiffards
Dunmow Road Great Easton
Great Easton
Essex
CM6 2DL
Director NameMr James Edwin Stokes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleWorks Director
Correspondence AddressGreenacres
White Lodge Crescent
Thorpe Le Soken, Clacton
Essex
Director NameAubrey John Christopher Thomas
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 November 2000)
RoleChairman
Correspondence AddressStirtloe House Stirtloe
Huntingdon
Cambridgeshire
PE18 9XW
Director NameMr John Allen Wilson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 06 December 1991)
RoleSales Director
Correspondence Address98 Bullsmoor Lane
Enfield
Middlesex
EN3 6TL
Secretary NameJohn Charles Greensted
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 April 1999)
RoleCompany Director
Correspondence Address9 Hoblands End
Chislehurst
Kent
BR7 6HH
Director NameAndrew Michael Reay Parkinson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(43 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 July 2001)
RoleFinancial Director
Correspondence AddressTadlow House
Tadlow
Royston
Hertfordshire
SG8 0EL
Director NameJohn Allen Wilson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(43 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 May 1996)
RoleManaging Director
Correspondence Address188 Winford Drive
Broxbourne
Hertfordshire
EN10 6PN
Secretary NameAndrew Michael Reay Parkinson
NationalityBritish
StatusResigned
Appointed19 April 1999(47 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressTadlow House
Tadlow
Royston
Hertfordshire
SG8 0EL

Location

Registered AddressC/O Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£600,000

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Next Accounts Due30 July 2007 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 February 2007Dissolved (1 page)
17 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
1 August 2006Registered office changed on 01/08/06 from: 20 bunhill row london EC1Y 8UD (1 page)
28 July 2006Declaration of solvency (3 pages)
28 July 2006Appointment of a voluntary liquidator (1 page)
28 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
13 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
24 December 2004Return made up to 18/12/04; full list of members (7 pages)
7 December 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
20 January 2004Return made up to 18/12/03; full list of members (7 pages)
17 May 2003Full accounts made up to 30 September 2002 (9 pages)
7 April 2003Auditor's resignation (2 pages)
10 January 2003Return made up to 18/12/02; full list of members (7 pages)
8 July 2002Full accounts made up to 30 September 2001 (9 pages)
21 March 2002Return made up to 31/12/01; full list of members; amend (7 pages)
4 March 2002Return made up to 31/12/01; full list of members (7 pages)
4 February 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 February 2002Certificate of re-registration from Public Limited Company to Private (1 page)
4 February 2002Re-registration of Memorandum and Articles (42 pages)
4 February 2002Application for reregistration from PLC to private (1 page)
25 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 December 2000Director resigned (1 page)
3 May 2000Full accounts made up to 30 September 1999 (10 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(7 pages)
17 June 1999New secretary appointed (3 pages)
17 June 1999Secretary resigned;director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (3 pages)
19 April 1999Full accounts made up to 30 September 1998 (11 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 August 1998Auditor's resignation (1 page)
30 April 1998Full accounts made up to 30 September 1997 (13 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 February 1997Full accounts made up to 30 September 1996 (13 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 July 1996Registered office changed on 22/07/96 from: norwood house river way harlow essex CM20 2EZ (1 page)
15 April 1996Full accounts made up to 30 September 1995 (13 pages)
1 March 1996Auditor's resignation (1 page)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 1995New director appointed (2 pages)
19 April 1995Full accounts made up to 30 September 1994 (13 pages)
17 March 1995New director appointed (2 pages)