Company NameNorvalls Limited
Company StatusDissolved
Company Number00554924
CategoryPrivate Limited Company
Incorporation Date22 September 1955(68 years, 7 months ago)
Dissolution Date29 October 2010 (13 years, 6 months ago)
Previous NameHerbert Hurst & Co. Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Martin Hamilton Wiley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(35 years, 3 months after company formation)
Appointment Duration19 years, 10 months (closed 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Poppy Walk
St James Road
Goffs Oak
Hertfordshire
EN7 6TJ
Secretary NameGillian Wiley
NationalityBritish
StatusClosed
Appointed31 December 1990(35 years, 3 months after company formation)
Appointment Duration19 years, 10 months (closed 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Poppy Walk
St James Road
Goffs Oak
Hertfordshire
EN7 6TJ
Director NameMr Michael Collins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 December 2003)
RoleCompany Director
Correspondence Address59 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RG

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,645
Cash£150
Current Liabilities£415,902

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2010Final Gazette dissolved following liquidation (1 page)
29 July 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
29 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
26 May 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
26 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 22 April 2009 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 22 April 2008 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 22 April 2008 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
8 May 2007Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
8 May 2007Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
23 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
23 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
9 November 2006Administrator's progress report (7 pages)
9 November 2006Administrator's progress report (7 pages)
2 May 2006Statement of affairs (7 pages)
2 May 2006Statement of affairs (7 pages)
13 April 2006Registered office changed on 13/04/06 from: 266 york way london N7 9PQ (1 page)
13 April 2006Registered office changed on 13/04/06 from: 266 york way london N7 9PQ (1 page)
12 April 2006Appointment of an administrator (1 page)
12 April 2006Appointment of an administrator (1 page)
19 December 2005Return made up to 18/12/05; full list of members (2 pages)
19 December 2005Return made up to 18/12/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 December 2004Return made up to 18/12/04; full list of members (6 pages)
24 December 2004Return made up to 18/12/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 January 2004Return made up to 18/12/03; full list of members (7 pages)
22 January 2004Return made up to 18/12/03; full list of members (7 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
23 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
23 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
19 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
27 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
27 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
27 December 2001Return made up to 18/12/01; full list of members (6 pages)
27 December 2001Return made up to 18/12/01; full list of members (6 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
25 January 2001Return made up to 18/12/00; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 January 2001Return made up to 18/12/00; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 February 2000Return made up to 18/12/99; full list of members (6 pages)
7 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999Return made up to 18/12/98; full list of members (6 pages)
22 January 1999Return made up to 18/12/98; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 May 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Return made up to 18/12/97; no change of members (5 pages)
8 January 1998Return made up to 18/12/97; no change of members (5 pages)
28 December 1997Company name changed herbert hurst & co. LIMITED\certificate issued on 29/12/97 (2 pages)
28 December 1997Company name changed herbert hurst & co. LIMITED\certificate issued on 29/12/97 (2 pages)
22 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
22 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
20 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 March 1996Return made up to 31/12/95; full list of members (6 pages)
19 March 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
22 September 1955Incorporation (14 pages)
22 September 1955Incorporation (14 pages)