Company NameNorthom Projects Limited
DirectorsClifford Douglas Robson North and Gareth Thomas
Company StatusLiquidation
Company Number02780807
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameDr Clifford Douglas Robson North
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleDirector And Chemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address61 Nascot Wood Road
Watford
Hertfordshire
WD17 4SJ
Director NameGareth Thomas
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Norbury Avenue
Watford
Hertfordshire
WD24 4PJ
Secretary NameDr Clifford Douglas Robson North
NationalityBritish
StatusCurrent
Appointed30 November 1994(1 year, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleChemical Engineer/Dir
Country of ResidenceUnited Kingdom
Correspondence Address61 Nascot Wood Road
Watford
Hertfordshire
WD17 4SJ
Director NameFrederick Duncan Berkeley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1994)
RoleDirector And Mechanical Enigineer
Correspondence Address50 Old Mill Road
Rochester
New York
14618
Director NameGeorge Bowes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1994)
RoleDirectorand Mechanical Enginee
Correspondence Address26 Celandine Bank
Woodmancote
Cheltenham
Gloucestershire
GL52 4HZ
Wales
Director NameBarnaby Valentine Walwyn Price
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1994)
RoleDirector And Chartered Account
Correspondence AddressLower Norchard Farm
Peopleton
Pershore
Worcestershire
WR10 2EG
Secretary NameMichael James Prince
NationalityBritish
StatusResigned
Appointed01 March 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1994)
RoleGraham Manufacturing Ltd
Correspondence Address1 Cleeve Hill
Cheltenham
Gloucestershire
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressUnit 40 Watford Metro Centre
Tolpits Lane
Watford
Hertfordshire
WD1 8SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year1996
Cash£3,012
Current Liabilities£83,139

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due24 May 2017 (overdue)

Filing History

23 February 1998Director's particulars changed (1 page)
23 February 1998Director's particulars changed (1 page)
18 February 1998Notice of order of court to wind up. (1 page)
18 February 1998Notice of order of court to wind up. (1 page)
1 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 May 1997Return made up to 31/03/97; no change of members (6 pages)
9 May 1997Return made up to 31/03/97; no change of members (6 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 June 1996Location of register of members (1 page)
17 June 1996Return made up to 31/03/96; full list of members (7 pages)
17 June 1996Return made up to 31/03/96; full list of members (7 pages)
17 June 1996Location of register of members (1 page)
10 July 1995Company name changed associated exchanger services li mited\certificate issued on 11/07/95 (4 pages)
10 July 1995Company name changed associated exchanger services li mited\certificate issued on 11/07/95 (4 pages)
26 April 1995Full accounts made up to 31 December 1994 (15 pages)
26 April 1995Full accounts made up to 31 December 1994 (15 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)