Company NameC And B Nottage Limited
Company StatusDissolved
Company Number00608323
CategoryPrivate Limited Company
Incorporation Date21 July 1958(65 years, 9 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NamesC.T. Bowring (Fertiliser & Feeding Stuffs) Limited and Norsemeal Limited

Business Activity

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

Directors

Director NameBarbara Frances Nottage
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed20 March 1992(33 years, 8 months after company formation)
Appointment Duration22 years, 6 months (closed 23 September 2014)
RoleSecretary
Correspondence Address130 Butterfly Lane
Santa Babara
Calafornia Ca 93108
United States
Director NameColin Nottage
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(33 years, 8 months after company formation)
Appointment Duration22 years, 6 months (closed 23 September 2014)
RoleCommodity Trader
Correspondence Address130 Butterfly Lane
Santa Barbara
Calafornia Ca93108
United States
Secretary NameBarbara Frances Nottage
NationalityIrish
StatusClosed
Appointed20 March 1994(35 years, 8 months after company formation)
Appointment Duration20 years, 6 months (closed 23 September 2014)
RoleSecretary
Correspondence Address130 Butterfly Lane
Santa Babara
Calafornia Ca 93108
United States
Director NameMr Terence Eric Brown
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(33 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 March 1994)
RoleCommodity Trader
Correspondence Address3 Proctor Way
Marks Tey
Colchester
Essex
CO6 1XE
Secretary NameMr Terence Eric Brown
NationalityBritish
StatusResigned
Appointed20 March 1992(33 years, 8 months after company formation)
Appointment Duration1 month (resigned 21 April 1992)
RoleCompany Director
Correspondence Address3 Proctor Way
Marks Tey
Colchester
Essex
CO6 1XE

Location

Registered AddressLeytonstone House
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2.6k at £1Mr Colin Nottage
51.02%
Ordinary A
1.2k at £1Mrs Barbara Frances Nottage
24.98%
Ordinary A
1.2k at £1Mr Colin Nottage
24.00%
Ordinary B

Financials

Year2014
Net Worth£62,459
Cash£68,548
Current Liabilities£17,360

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Application to strike the company off the register (6 pages)
23 May 2014Application to strike the company off the register (6 pages)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
28 May 2013Statement of capital on 28 May 2013
  • GBP 2
(4 pages)
28 May 2013Statement of capital on 28 May 2013
  • GBP 2
(4 pages)
16 May 2013Solvency statement dated 22/04/13 (2 pages)
16 May 2013Statement by directors (1 page)
16 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 May 2013Statement by directors (1 page)
16 May 2013Solvency statement dated 22/04/13 (2 pages)
16 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
20 January 2009Registered office changed on 20/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2008Return made up to 20/03/08; full list of members (4 pages)
10 April 2008Return made up to 20/03/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 June 2007Return made up to 20/03/07; full list of members (7 pages)
12 June 2007Return made up to 20/03/07; full list of members (7 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 April 2006Return made up to 20/03/06; full list of members (7 pages)
19 April 2006Return made up to 20/03/06; full list of members (7 pages)
4 May 2005Return made up to 20/03/05; full list of members (7 pages)
4 May 2005Return made up to 20/03/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 May 2004Return made up to 20/03/04; full list of members (7 pages)
5 May 2004Return made up to 20/03/04; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 April 2003Return made up to 20/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2003Return made up to 20/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2002Registered office changed on 25/09/02 from: 840-844 high road leyton leyton london E10 6AE (1 page)
25 September 2002Registered office changed on 25/09/02 from: 840-844 high road leyton leyton london E10 6AE (1 page)
19 August 2002Full accounts made up to 31 December 2001 (14 pages)
19 August 2002Full accounts made up to 31 December 2001 (14 pages)
8 May 2002Return made up to 20/03/02; full list of members (6 pages)
8 May 2002Return made up to 20/03/02; full list of members (6 pages)
15 January 2002Accounts for a medium company made up to 31 December 2000 (16 pages)
15 January 2002Accounts for a medium company made up to 31 December 2000 (16 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2001Registered office changed on 14/08/01 from: suite A1 city cloisters 188-196 old street london EC1V 9FR (1 page)
14 August 2001Registered office changed on 14/08/01 from: suite A1 city cloisters 188-196 old street london EC1V 9FR (1 page)
24 August 2000Full accounts made up to 31 December 1999 (16 pages)
24 August 2000Full accounts made up to 31 December 1999 (16 pages)
13 June 2000Return made up to 20/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Return made up to 20/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Company name changed norsemeal LIMITED\certificate issued on 13/04/00 (2 pages)
12 April 2000Company name changed norsemeal LIMITED\certificate issued on 13/04/00 (2 pages)
25 August 1999Full accounts made up to 31 December 1998 (15 pages)
25 August 1999Full accounts made up to 31 December 1998 (15 pages)
22 March 1999Return made up to 20/03/99; no change of members (4 pages)
22 March 1999Return made up to 20/03/99; no change of members (4 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
21 May 1998Return made up to 20/03/98; full list of members (6 pages)
21 May 1998Return made up to 20/03/98; full list of members (6 pages)
24 June 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
24 June 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
3 April 1997Return made up to 20/03/97; full list of members (6 pages)
3 April 1997Return made up to 20/03/97; full list of members (6 pages)
17 May 1996Accounts for a medium company made up to 31 December 1995 (12 pages)
17 May 1996Accounts for a medium company made up to 31 December 1995 (12 pages)
14 May 1996Return made up to 20/03/96; no change of members (4 pages)
14 May 1996Return made up to 20/03/96; no change of members (4 pages)
31 July 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
31 July 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
9 May 1995Return made up to 20/03/95; no change of members (4 pages)
9 May 1995Return made up to 20/03/95; no change of members (4 pages)