Company NameNorton-Waugh Computing Limited
Company StatusDissolved
Company Number01787301
CategoryPrivate Limited Company
Incorporation Date30 January 1984(40 years, 3 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(26 years, 8 months after company formation)
Appointment Duration11 years (closed 12 October 2021)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMs Samantha Joanne Bond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(33 years, 8 months after company formation)
Appointment Duration4 years (closed 12 October 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameRobert Bartlett Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(7 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
County Lane
Albrighton
Wolverhampton
WV7 3AS
Director NameAndrew Nicholas Waugh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(7 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 May 2013)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressHillboro
The Cliff
Borth
Dyfed
SY24 5NN
Wales
Director NameMrs Rosemary Bernice Waugh
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1995)
RoleFarmer
Correspondence AddressCrossall Cottage
Codsall Wood
Wolverhampton
West Midlands
WV8 1QS
Secretary NameAndrew Nicholas Waugh
NationalityBritish
StatusResigned
Appointed29 October 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillboro
The Cliff
Borth
Dyfed
SY24 5NN
Wales
Director NameAnne Elizabeth Guest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2000)
RoleSales Director
Correspondence AddressKinnoull 4 Osborne Road
Penn
Wolverhampton
West Midlands
WV4 4AY
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Secretary NameMr Andrew Peter Diggles
NationalityBritish
StatusResigned
Appointed30 June 2000(16 years, 5 months after company formation)
Appointment Duration8 months (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed30 June 2000(16 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(21 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(26 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
14 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 125
(4 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 125
(4 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 125
(3 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 125
(3 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 125
(3 pages)
7 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 125
(3 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 June 2013Termination of appointment of Robert Smith as a director (1 page)
19 June 2013Termination of appointment of Andrew Waugh as a director (1 page)
19 June 2013Termination of appointment of Robert Smith as a director (1 page)
19 June 2013Termination of appointment of Andrew Waugh as a director (1 page)
16 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 March 2011Director's details changed for Robert Bartlett Smith on 11 March 2011 (2 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
11 March 2011Director's details changed for Andrew Nicholas Waugh on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Robert Bartlett Smith on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Andrew Nicholas Waugh on 11 March 2011 (2 pages)
12 January 2011Termination of appointment of Norman Ziman as a secretary (1 page)
12 January 2011Termination of appointment of Norman Ziman as a secretary (1 page)
12 January 2011Appointment of Mr John Goudie as a secretary (1 page)
12 January 2011Appointment of Mr John Goudie as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (13 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (13 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 April 2009Return made up to 28/02/09; full list of members (6 pages)
21 April 2009Return made up to 28/02/09; full list of members (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 April 2008Return made up to 28/02/08; full list of members (6 pages)
7 April 2008Return made up to 28/02/08; full list of members (6 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 April 2007Return made up to 28/02/07; full list of members (6 pages)
21 April 2007Return made up to 28/02/07; full list of members (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
15 April 2005Return made up to 28/02/05; full list of members (6 pages)
15 April 2005Return made up to 28/02/05; full list of members (6 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 March 2004Return made up to 28/02/04; full list of members (6 pages)
31 March 2004Return made up to 28/02/04; full list of members (6 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
14 May 2003Return made up to 28/02/03; full list of members (6 pages)
14 May 2003Return made up to 28/02/03; full list of members (6 pages)
4 February 2003Accounts for a dormant company made up to 31 December 2001 (12 pages)
4 February 2003Accounts for a dormant company made up to 31 December 2001 (12 pages)
12 April 2002Return made up to 28/02/02; no change of members (5 pages)
12 April 2002Return made up to 28/02/02; no change of members (5 pages)
24 October 2001Full accounts made up to 31 December 2000 (16 pages)
24 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
15 March 2001New director appointed (3 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (3 pages)
15 March 2001Director resigned (1 page)
21 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
21 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: croner road 45 london road kingston upon thames surrey KT2 6SR (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: croner road 45 london road kingston upon thames surrey KT2 6SR (1 page)
6 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 March 2000Return made up to 28/02/00; no change of members (7 pages)
1 March 2000Return made up to 28/02/00; no change of members (7 pages)
9 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
14 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 April 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1997Registered office changed on 12/10/97 from: 42/46 darlington street wolverhampton WV1 4NH (1 page)
12 October 1997Registered office changed on 12/10/97 from: 42/46 darlington street wolverhampton WV1 4NH (1 page)
14 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
14 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
26 March 1997Return made up to 20/03/97; no change of members (4 pages)
26 March 1997Return made up to 20/03/97; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
19 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
14 April 1996Secretary's particulars changed;director's particulars changed (1 page)
14 April 1996Secretary's particulars changed;director's particulars changed (1 page)
1 April 1996Return made up to 20/03/96; full list of members (6 pages)
1 April 1996Return made up to 20/03/96; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
25 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
12 April 1995Return made up to 31/03/95; full list of members (6 pages)
12 April 1995Return made up to 31/03/95; full list of members (6 pages)
22 September 1994Accounts for a small company made up to 31 January 1994 (7 pages)
22 September 1994Accounts for a small company made up to 31 January 1994 (7 pages)
4 August 1993Accounts for a small company made up to 31 January 1993 (6 pages)
4 August 1993Accounts for a small company made up to 31 January 1993 (6 pages)
21 August 1992Accounts for a small company made up to 31 January 1992 (7 pages)
21 August 1992Accounts for a small company made up to 31 January 1992 (7 pages)
10 June 1991Accounts for a small company made up to 31 January 1991 (7 pages)
10 June 1991Accounts for a small company made up to 31 January 1991 (7 pages)
31 October 1990Accounts for a small company made up to 31 January 1990 (6 pages)
31 October 1990Accounts for a small company made up to 31 January 1990 (6 pages)
5 July 1989Accounts for a small company made up to 31 January 1989 (6 pages)
5 July 1989Accounts for a small company made up to 31 January 1989 (6 pages)
21 July 1988Accounts for a small company made up to 31 January 1988 (5 pages)
21 July 1988Accounts for a small company made up to 31 January 1988 (5 pages)
27 July 1987Accounts for a small company made up to 31 January 1987 (5 pages)
27 July 1987Accounts for a small company made up to 31 January 1987 (5 pages)
11 July 1986Accounts for a small company made up to 31 January 1986 (5 pages)
11 July 1986Accounts for a small company made up to 31 January 1986 (5 pages)
30 January 1984Incorporation (18 pages)
30 January 1984Incorporation (18 pages)