Company NameNorbray Limited
DirectorBrian Harry Driscoll
Company StatusDissolved
Company Number03145685
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)

Directors

Director NameBrian Harry Driscoll
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleEngineer
Correspondence Address358 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BF
Secretary NameBrian Harry Driscoll
NationalityBritish
StatusCurrent
Appointed11 July 1996(6 months after company formation)
Appointment Duration27 years, 9 months
RoleEngineer
Correspondence Address358 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BF
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameLydia Morgan
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Dakyn Drive
Stock
Ingatestone
Essex
CM4 9DJ
Director NameJoanne Elma Parsons
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleAccounts Administrator
Correspondence Address37 Whitegates
Court Bushes Road
Whyteleafe
Surrey
CR3 0BX
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJoanne Elma Parsons
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleAccounts Administrator
Correspondence Address37 Whitegates
Court Bushes Road
Whyteleafe
Surrey
CR3 0BX

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 September 2000Dissolved (1 page)
6 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
25 September 1997Appointment of a voluntary liquidator (1 page)
25 September 1997Statement of affairs (5 pages)
25 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 1997Registered office changed on 03/09/97 from: 358 chipstead valley road coulsdon surrey CR5 3BF (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
20 September 1996Accounting reference date notified as 28/02 (1 page)
16 July 1996Registered office changed on 16/07/96 from: 37 whitegates court bushes road whyteleafe surrey CR3 0BX (1 page)
16 July 1996New secretary appointed (1 page)
16 July 1996Secretary resigned;director resigned (2 pages)
15 March 1996Director resigned (1 page)
13 February 1996Registered office changed on 13/02/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1996Memorandum and Articles of Association (11 pages)
12 January 1996Incorporation (16 pages)