Company NameNorman R. Cole Limited
Company StatusDissolved
Company Number00577927
CategoryPrivate Limited Company
Incorporation Date1 February 1957(67 years, 3 months ago)
Dissolution Date7 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David George Best
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(34 years, 7 months after company formation)
Appointment Duration18 years, 1 month (closed 07 October 2009)
RoleMarket Wholesaler
Country of ResidenceEngland
Correspondence Address21 Dowding Road
Biggin Hill
Westerham
Kent
TN16 3BG
Secretary NameCarol Johnson
NationalityBritish
StatusClosed
Appointed26 September 2002(45 years, 8 months after company formation)
Appointment Duration7 years (closed 07 October 2009)
RoleClerk
Correspondence Address142 Kings Road
Biggin Hill
Kent
TN16 3NH
Director NameMr George Kenneth Best
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(34 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 September 2002)
RoleMarket Wholesaler
Correspondence Address16 Apperfield Road
Biggin Hill
Erith
Kent
DA8 2BD
Director NameMr James Albert Kirkham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(34 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 1993)
RoleMarket Wholesaler
Correspondence Address21 County Gate
New Eltham
London
SE9 3UB
Secretary NameMr David George Best
NationalityBritish
StatusResigned
Appointed29 August 1991(34 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dowding Road
Biggin Hill
Westerham
Kent
TN16 3BG
Director NameRonald Ernest Beale
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(38 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 August 1998)
RoleSalesman
Correspondence Address26 West Drive
Cheam
Surrey
SM2 7NA

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£137,852
Current Liabilities£319,544

Accounts

Latest Accounts28 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2009Liquidators statement of receipts and payments to 24 January 2009 (5 pages)
8 August 2008Liquidators statement of receipts and payments to 24 July 2008 (5 pages)
9 February 2008Liquidators statement of receipts and payments (6 pages)
2 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2007Appointment of a voluntary liquidator (1 page)
2 February 2007Statement of affairs (6 pages)
9 January 2007Registered office changed on 09/01/07 from: 321/323 flower market new covent garden wandsworth SW8 5NB (1 page)
16 August 2006Total exemption small company accounts made up to 28 April 2006 (6 pages)
24 November 2005Return made up to 29/08/05; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 29 April 2005 (6 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 October 2004Return made up to 29/08/04; full list of members (6 pages)
3 June 2004Return made up to 29/08/03; full list of members (6 pages)
12 November 2003Accounts for a small company made up to 2 May 2003 (7 pages)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002New secretary appointed (2 pages)
14 November 2001Accounts for a small company made up to 27 April 2001 (8 pages)
18 September 2000Return made up to 29/08/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 28 April 2000 (7 pages)
20 September 1999Return made up to 29/08/99; no change of members (4 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 November 1998Auditor's resignation (1 page)
10 September 1998Return made up to 29/08/98; full list of members (6 pages)
27 August 1998Director resigned (2 pages)
18 August 1998Accounts for a small company made up to 1 May 1998 (7 pages)
11 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1997Accounts for a small company made up to 2 May 1997 (7 pages)
7 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
26 September 1996Return made up to 29/08/96; no change of members (4 pages)
6 July 1996Particulars of mortgage/charge (4 pages)
7 September 1995Return made up to 29/08/95; full list of members (6 pages)
15 August 1995New director appointed (2 pages)
15 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)