Company NameNortan Limited
DirectorShane Flynn
Company StatusDissolved
Company Number03853192
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameShane Flynn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address44 Talbot Gardens
Ilford
Essex
IG3 9TA
Secretary NameKathleen Brennan
NationalityBritish
StatusCurrent
Appointed01 May 2000(6 months, 4 weeks after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Correspondence Address44 Talbot Gardens
Ilford
Essex
IG3 9TA
Secretary NameMichelle Flanagan
NationalityIrish
StatusResigned
Appointed14 October 1999(1 week, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 2000)
RoleCompany Director
Correspondence Address3 Townsend Court
Townsend Lane
London
NW9 7JL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,348
Cash£200
Current Liabilities£57,713

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 May 2004Dissolved (1 page)
18 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
17 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2003Appointment of a voluntary liquidator (1 page)
17 January 2003Statement of affairs (5 pages)
30 December 2002Registered office changed on 30/12/02 from: 44 talbot gardens ilford essex IG3 9TA (1 page)
8 November 2002Return made up to 05/10/02; full list of members (6 pages)
11 January 2001Return made up to 05/10/00; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
12 December 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 376-378 pinner road harrow middlesex HA2 6DZ (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: highstone information services highstone house 165 high street, hertfordshire EN5 5SU (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Secretary resigned (1 page)
5 October 1999Incorporation (13 pages)