Company NameNorton Profile Products Limited
Company StatusDissolved
Company Number02123329
CategoryPrivate Limited Company
Incorporation Date15 April 1987(37 years ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr David Ronald Stubbs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(3 years, 12 months after company formation)
Appointment Duration15 years, 6 months (closed 17 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ranmoor Road
Sheffield
S10 3HG
Director NameGiles Mark Bowell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 17 October 2006)
RoleSteel Profiling
Correspondence Address22 Sanders Close
Hampton Hill
Middlesex
TW12 1QY
Director NameMs Elizabeth Anne Francis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 17 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Director NameRobert Charles Mann
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 17 October 2006)
RoleSteel Profiling
Correspondence Address37 Green Lane
Sunbury On Thames
Middlesex
TW16 7NX
Secretary NameRobert Charles Mann
NationalityBritish
StatusClosed
Appointed01 August 2003(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 17 October 2006)
RoleSteel Profiling
Correspondence Address37 Green Lane
Sunbury On Thames
Middlesex
TW16 7NX
Director NameMr Roy Terry Adey
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(3 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 August 2003)
RoleProduction Manager
Correspondence AddressBushe Cottage Vigo Lane
Yateley
Camberley
Surrey
GU17 7EP
Secretary NameMr David Ronald Stubbs
NationalityBritish
StatusResigned
Appointed11 April 1991(3 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ranmoor Road
Sheffield
S10 3HG
Director NameMr William Kinder George Haslehurst
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(5 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 March 1993)
RoleChartered Accountant
Correspondence Address63 Walsall Road
Little Aston
Sutton Coldfield
W Midlands
B74 3BA
Director NameJames Roger Norton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(5 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2003)
RoleCompany Director (Engineering)
Correspondence Address5 Nightingale Close
Pinner
Middlesex
HA5 2TN

Location

Registered Address7 Pulborough Way
Green Lane
Hounslow
Middlesex
TW4 6DE
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Financials

Year2014
Turnover£1,739,888
Gross Profit£426,285
Net Worth£339,503
Cash£52,037
Current Liabilities£124,836

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2006Application for striking-off (1 page)
20 March 2006Return made up to 09/04/05; full list of members (13 pages)
5 October 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Return made up to 09/04/04; full list of members (12 pages)
10 March 2004Particulars of mortgage/charge (6 pages)
9 March 2004Director resigned (1 page)
5 March 2004Full accounts made up to 30 November 2003 (12 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
23 April 2003Return made up to 09/04/03; full list of members (10 pages)
17 March 2003Full accounts made up to 30 November 2002 (11 pages)
19 June 2002Full accounts made up to 30 November 2001 (11 pages)
19 April 2002Return made up to 09/04/02; full list of members (10 pages)
18 April 2001Return made up to 09/04/01; full list of members (10 pages)
5 April 2001Accounts for a small company made up to 30 November 2000 (8 pages)
13 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
17 May 2000Return made up to 09/04/00; full list of members (10 pages)
23 July 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1999Full accounts made up to 30 November 1998 (11 pages)
21 September 1998Full accounts made up to 30 November 1997 (11 pages)
23 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1997£ sr 50000@1 01/03/95 (1 page)
30 April 1997Return made up to 14/03/97; no change of members (4 pages)
27 September 1996Full accounts made up to 30 November 1995 (13 pages)
19 April 1996Return made up to 09/04/96; full list of members (6 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
4 October 1995Full accounts made up to 30 November 1994 (14 pages)