Company NameNorcros Industry (EEC) Limited
Company StatusDissolved
Company Number00059870
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NamesCrittall-Hope (Smethwick Division) Limited and Norcros Industry (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Graeme David Gibson
NationalityBritish
StatusClosed
Appointed06 June 2003(101 years, 6 months after company formation)
Appointment Duration19 years, 7 months (closed 03 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMr David Michael Curtis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Lynwood
Guildford
Surrey
GU2 7NY
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Secretary NameMr John Michael Wilson
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressApple Trees
Forge Hill Hampstead Norreys
Newbury
Berkshire
RG16 0TE
Director NameMiss Margaret Elaine Fraser
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(91 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 1996)
RoleCorporate Treasurer
Correspondence Address40 Prince William Drive
Tilehurst
Reading
Berkshire
RG3 5WD
Secretary NameMr David William Hamilton
NationalityBritish
StatusResigned
Appointed31 December 1995(94 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NamePeter Anthony Baren
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(94 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2001)
RoleFinancial Controller
Correspondence AddressLittle Steading
2 Hadrian Way Sandiway
Northwich
Cheshire
CW8 2JR
Secretary NameMrs Rachel Anne Wilkinson
NationalityBritish
StatusResigned
Appointed26 January 1998(96 years, 2 months after company formation)
Appointment Duration8 months (resigned 29 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Belwood Road
Chorlton
Manchester
M21 8BS
Secretary NamePeter Anthony Baren
NationalityBritish
StatusResigned
Appointed26 October 1998(96 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressLittle Steading
2 Hadrian Way Sandiway
Northwich
Cheshire
CW8 2JR
Director NameMr Mark Nevin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(99 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Westmorland Road
Urmston
Manchester
M41 9HP
Secretary NameMr Mark Nevin
NationalityBritish
StatusResigned
Appointed31 May 2001(99 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Westmorland Road
Urmston
Manchester
M41 9HP
Director NameMr Graeme David Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(101 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington
Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,248,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 October 1975Delivered on: 6 October 1975
Satisfied on: 20 May 1991
Persons entitled: The Prudentiial Assurance Co LTD

Classification: Trust deed
Secured details: For further securing debenture stock of norcros limited amounting to £5,000,000.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 September 1975Delivered on: 29 September 1975
Satisfied on: 20 May 1991
Persons entitled: The Prudential Assurance Company.

Classification: A registered charge
Secured details: Equitable charge without instrument for securing debenture stock of norris limited amounting to £5000,000.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
10 August 2022Termination of appointment of Graeme David Gibson as a director on 31 December 2006 (1 page)
10 August 2022Termination of appointment of David William Hamilton as a director on 31 December 2006 (1 page)
4 March 2014Restoration by order of the court (3 pages)
4 March 2014Restoration by order of the court (3 pages)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2007Order of court - dissolution void (5 pages)
2 April 2007Order of court - dissolution void (5 pages)
2 February 2006Dissolved (1 page)
2 February 2006Dissolved (1 page)
2 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
2 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2005Registered office changed on 28/02/05 from: ladyfield house station road wilmslow cheshire SK9 1BU (1 page)
28 February 2005Registered office changed on 28/02/05 from: ladyfield house station road wilmslow cheshire SK9 1BU (1 page)
24 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2005Declaration of solvency (3 pages)
24 February 2005Declaration of solvency (3 pages)
24 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2005Appointment of a voluntary liquidator (1 page)
24 February 2005Appointment of a voluntary liquidator (1 page)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 July 2004Secretary's particulars changed;director's particulars changed (1 page)
13 July 2004Return made up to 31/05/04; full list of members (5 pages)
13 July 2004Return made up to 31/05/04; full list of members (5 pages)
13 July 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 June 2003Return made up to 31/05/03; full list of members (5 pages)
24 June 2003Return made up to 31/05/03; full list of members (5 pages)
15 June 2003Secretary resigned;director resigned (1 page)
15 June 2003New secretary appointed;new director appointed (2 pages)
15 June 2003Secretary resigned;director resigned (1 page)
15 June 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
27 June 2002Return made up to 31/05/02; full list of members (5 pages)
27 June 2002Return made up to 31/05/02; full list of members (5 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
27 June 2001Return made up to 31/05/01; full list of members (7 pages)
27 June 2001Return made up to 31/05/01; full list of members (7 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Secretary resigned;director resigned (1 page)
27 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
27 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
27 June 2000Return made up to 31/05/00; full list of members (9 pages)
27 June 2000Return made up to 31/05/00; full list of members (9 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 June 1999Return made up to 31/05/99; full list of members (5 pages)
21 June 1999Return made up to 31/05/99; full list of members (5 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
22 June 1998Return made up to 31/05/98; full list of members (6 pages)
22 June 1998Return made up to 31/05/98; full list of members (6 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
1 July 1997Return made up to 31/05/97; full list of members (6 pages)
1 July 1997Return made up to 31/05/97; full list of members (6 pages)
12 May 1997Location of register of members (1 page)
12 May 1997Location of register of members (1 page)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 October 1996Location of register of directors' interests (1 page)
29 October 1996Location of register of members (1 page)
29 October 1996Location of register of directors' interests (1 page)
29 October 1996Location of register of members (1 page)
13 September 1996Registered office changed on 13/09/96 from: norcross house bagshot road bracknell berkshire RG12 3SW (1 page)
13 September 1996Registered office changed on 13/09/96 from: norcross house bagshot road bracknell berkshire RG12 3SW (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
26 June 1996Return made up to 31/05/96; full list of members (8 pages)
26 June 1996Return made up to 31/05/96; full list of members (8 pages)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (208 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
21 December 1994Accounts for a dormant company made up to 31 March 1994 (5 pages)
21 December 1994Accounts for a dormant company made up to 31 March 1994 (5 pages)
16 June 1994Return made up to 31/05/94; full list of members (6 pages)
16 June 1994Return made up to 31/05/94; full list of members (6 pages)
15 December 1993Accounts for a dormant company made up to 31 March 1993 (5 pages)
15 December 1993Accounts for a dormant company made up to 31 March 1993 (5 pages)
15 October 1993Director resigned;new director appointed (2 pages)
15 October 1993Director resigned;new director appointed (2 pages)
15 June 1993Return made up to 31/05/93; full list of members (6 pages)
15 June 1993Return made up to 31/05/93; full list of members (6 pages)
21 January 1993Accounts for a dormant company made up to 31 March 1992 (5 pages)
21 January 1993Accounts for a dormant company made up to 31 March 1992 (5 pages)
15 June 1992Return made up to 31/05/92; full list of members (6 pages)
15 June 1992Return made up to 31/05/92; full list of members (6 pages)
20 March 1992Director's particulars changed (2 pages)
20 March 1992Director's particulars changed (2 pages)
17 January 1992Director's particulars changed (2 pages)
17 January 1992Director's particulars changed (2 pages)
4 November 1991Return made up to 08/10/91; full list of members (6 pages)
4 November 1991Return made up to 08/10/91; full list of members (6 pages)
11 October 1991Director resigned;new director appointed (2 pages)
11 October 1991Director resigned;new director appointed (2 pages)
4 July 1991Return made up to 31/05/91; full list of members (6 pages)
4 July 1991Return made up to 31/05/91; full list of members (6 pages)
20 May 1991Full accounts made up to 31 March 1991 (6 pages)
20 May 1991Full accounts made up to 31 March 1991 (6 pages)
7 December 1990Full accounts made up to 31 March 1990 (10 pages)
7 December 1990Full accounts made up to 31 March 1990 (10 pages)
17 October 1990Return made up to 08/10/90; full list of members (6 pages)
17 October 1990Return made up to 08/10/90; full list of members (6 pages)
3 August 1990Director resigned (2 pages)
3 August 1990Director resigned (2 pages)
15 August 1989Full accounts made up to 31 March 1989 (11 pages)
15 August 1989Return made up to 14/07/89; full list of members (7 pages)
15 August 1989Return made up to 14/07/89; full list of members (7 pages)
15 August 1989Full accounts made up to 31 March 1989 (11 pages)
25 November 1988Director's particulars changed (1 page)
25 November 1988Director's particulars changed (1 page)
7 November 1988Accounts made up to 31 March 1988 (15 pages)
7 November 1988Accounts made up to 31 March 1988 (15 pages)
7 November 1988Return made up to 05/08/88; full list of members (8 pages)
7 November 1988Return made up to 05/08/88; full list of members (8 pages)
27 January 1988Accounts made up to 31 March 1987 (15 pages)
27 January 1988Accounts made up to 31 March 1987 (15 pages)
19 January 1988Return made up to 06/08/87; full list of members (5 pages)
19 January 1988Return made up to 06/08/87; full list of members (5 pages)
24 August 1987Director resigned;new director appointed (2 pages)
24 August 1987Director resigned;new director appointed (2 pages)
23 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
23 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 March 1987Full accounts made up to 31 March 1986 (15 pages)
19 March 1987Full accounts made up to 31 March 1986 (15 pages)
3 March 1987Director's particulars changed (2 pages)
3 March 1987Director's particulars changed (2 pages)
3 February 1987Return made up to 19/12/86; full list of members (6 pages)
3 February 1987Return made up to 19/12/86; full list of members (6 pages)
10 January 1987Director resigned (2 pages)
10 January 1987Director resigned (2 pages)
11 November 1986New director appointed (2 pages)
11 November 1986New director appointed (2 pages)
26 June 1986New director appointed (2 pages)
26 June 1986New director appointed (2 pages)
21 April 1986Accounts made up to 31 March 1985 (15 pages)
5 December 1984Accounts made up to 31 March 2080 (15 pages)
10 June 1983Company name changed\certificate issued on 10/06/83 (2 pages)
10 June 1983Company name changed\certificate issued on 10/06/83 (2 pages)
11 December 1982Accounts made up to 31 March 2082 (12 pages)
29 December 1981Accounts made up to 5 March 2081 (10 pages)
1 April 1981Company name changed\certificate issued on 01/04/81 (2 pages)
1 April 1981Company name changed\certificate issued on 01/04/81 (2 pages)
29 December 1980Accounts made up to 31 March 2080 (4 pages)
1 January 1969Company name changed\certificate issued on 01/01/69 (2 pages)
1 January 1969Company name changed\certificate issued on 01/01/69 (2 pages)
13 December 1901Incorporation (28 pages)
13 December 1901Incorporation (28 pages)