Company NameNorwhale Limited
Company StatusDissolved
Company Number01166327
CategoryPrivate Limited Company
Incorporation Date9 April 1974(50 years, 1 month ago)
Dissolution Date1 October 1996 (27 years, 7 months ago)
Previous NameGlen Industrial Supplies Limited

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 Raymond Parkinson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1995(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 01 October 1996)
RoleCompany Director
Correspondence AddressWilson Nook Farm
Town Lane Whittle-Le-Woods
Chorley
Lancs
PR6 8AG
Secretary NameDavid Michael Parkinson
NationalityBritish
StatusClosed
Appointed04 August 1995(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 01 October 1996)
RoleCompany Director
Correspondence Address14 Millfield Road
Chorley
Lancashire
PR6 1RE
Director NameKeith Albert Akiens
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 1995)
RoleManaging Director
Correspondence Address31 Willoughby Road
Countesthorpe
Leicester
Leicestershire
LE8 5UA
Director NameRonald Christopher Symonds
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1993)
RoleSales Director
Correspondence Address30 High Street
Corby Glen
Grantham
Lincolnshire
NG33 4LX
Secretary NameVivien Elizabeth Akiens
NationalityBritish
StatusResigned
Appointed17 August 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address31 Willoughby Road
Countesthorpe
Leicester
Leicestershire
LE8 5UA
Director NameDavid Michael Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(21 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 November 1995)
RoleCompany Director
Correspondence Address14 Millfield Road
Chorley
Lancashire
PR6 1RE
Director NameMr Simon Tarquin Parkinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(21 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 November 1995)
RoleCompany Director
Correspondence Address8 Euxton Hall Mews
Euxton
Chorley
Lancashire
PR6 1RE

Location

Registered Address6 Breams Building
London
EC4A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
11 June 1996First Gazette notice for voluntary strike-off (1 page)
30 April 1996Application for striking-off (1 page)
20 February 1996Accounts for a small company made up to 30 September 1995 (10 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
31 October 1995Memorandum and Articles of Association (30 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
22 September 1995Accounting reference date shortened from 31/05 to 30/09 (1 page)
8 September 1995Return made up to 31/08/95; full list of members (6 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 150,tithe street, leicester LE5 4BN (1 page)
9 August 1995Auditor's resignation (2 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Director resigned (2 pages)