Company NameNineteenth Normant Limited
DirectorsDavid William Hamilton and Graeme David Gibson
Company StatusDissolved
Company Number00234498
CategoryPrivate Limited Company
Incorporation Date1 November 1928(95 years, 6 months ago)
Previous NameMaw & Co. Limited

Business Activity

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

Directors

Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(63 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Secretary & Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameMr Graeme David Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(74 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Secretary NameMr Graeme David Gibson
NationalityBritish
StatusCurrent
Appointed06 June 2003(74 years, 7 months after company formation)
Appointment Duration20 years, 10 months
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(63 years, 7 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
Secretary NameMr John Michael Wilson
NationalityBritish
StatusResigned
Appointed31 May 1992(63 years, 7 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(64 years, 11 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(67 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 January 1998)
RoleCompany Secretary & 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(67 years, 9 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(69 years, 3 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(70 years 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(72 years, 7 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(72 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Westmorland Road
Urmston
Manchester
M41 9HP

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-£867,552
Current Liabilities£867,552

Accounts

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

Filing History

2 February 2006Dissolved (1 page)
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)
25 February 2005Declaration of solvency (3 pages)
25 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2005Appointment of a voluntary liquidator (1 page)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Ad 09/02/05--------- £ si [email protected]=867600 £ ic 499482/1367082 (2 pages)
16 February 2005Nc inc already adjusted 01/02/05 (1 page)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (2 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 (2 pages)
30 June 2003Return made up to 31/05/03; full list of members (5 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
15 June 2003Secretary resigned;director resigned (1 page)
13 February 2003Accounts for a dormant company made up to 31 March 2002 (2 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 (2 pages)
27 June 2001Return made up to 31/05/01; full list of members (7 pages)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New secretary appointed;new director appointed (2 pages)
27 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
27 June 2000Return made up to 31/05/00; full list of members (9 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 June 1999Return made up to 31/05/99; full list of members (6 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
12 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
22 June 1998Return made up to 31/05/98; full list of members (6 pages)
13 March 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (3 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)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 October 1996Location of register of members (1 page)
29 October 1996Location of register of directors' interests (1 page)
13 September 1996Registered office changed on 13/09/96 from: norcross house bagshot road bracknell road berkshire RG12 3SW (1 page)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (2 pages)
27 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 (3 pages)