Company NameNor-Ten Limited
Company StatusDissolved
Company Number00502223
CategoryPrivate Limited Company
Incorporation Date11 December 1951(72 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameBernard Grant
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(39 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleBelt Manufacturer
Correspondence Address473 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMr Geoffrey Simon Grant
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(39 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleBelt Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairmead Gardens
Redbridge
Ilford
Essex
IG4 5BP
Director NameHarry Grant
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(39 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleBelt Manufacturer
Correspondence Address27 Rosedene Gardens
Ilford
Essex
IG2 6YE
Secretary NameDiana Grant
NationalityBritish
StatusCurrent
Appointed04 September 1991(39 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address473 Cranbrook Road
Ilford
Essex
IG2 6EW

Location

Registered Address871 High Road
North Finchley
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

1 December 1998Dissolved (1 page)
1 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
29 October 1997Liquidators statement of receipts and payments (5 pages)
20 May 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
31 October 1995Appointment of a voluntary liquidator (2 pages)
31 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 October 1995Registered office changed on 23/10/95 from: 1/3 st james chambers north mall edmonton green london N9 0HY (1 page)