Company NameSeventh Normant Limited
DirectorGraeme David Gibson
Company StatusLiquidation
Company Number00352099
CategoryPrivate Limited Company
Incorporation Date20 April 1939(85 years ago)

Business Activity

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

Directors

Director NameMr Graeme David Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(65 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMr Colin William Chapman
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(53 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 June 1995)
RoleCompany Director
Correspondence Address18 Clare Road
Braintree
Essex
CM7 7PA
Director NameStephen Richard Coppock
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(53 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinocchios
Mill Lane, Bradfield
Colchester
Essex
CO11 2QP
Director NameMr Graham Crowe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(53 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 June 1995)
RoleCompany Director
Correspondence Address5 The Maltings
Rayne
Braintree
Essex
CM7 5BS
Director NameChristopher William Harvey Don
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(53 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 June 1995)
RoleCompany Director
Correspondence Address25 Churchill Avenue
Halstead
Essex
CO9 2BE
Director NameKeith Stanley MacDonald
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(53 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Cottage
Duck End Finchingfield
Braintree
Essex
CM7 4NE
Director NameMr Peter Thomas Rowlands
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(53 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address257 Perry Street
Billericay
Essex
CM12 0QP
Director NameMr Terence Slater
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(53 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 June 1995)
RoleCompany Director
Correspondence AddressCranford House
Palace Gardens Kneesworth Street
Royston
Hertfordshire
SG8 5AD
Director NameMr Peter Thomas Warry
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(53 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address16 Rectory Road
Wokingham
Berkshire
RG11 1DH
Secretary NameMr Terence Slater
NationalityBritish
StatusResigned
Appointed31 May 1992(53 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 June 1995)
RoleCompany Director
Correspondence AddressCranford House
Palace Gardens Kneesworth Street
Royston
Hertfordshire
SG8 5AD
Director NameMr Robert Harding Alcock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(55 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressTudor Farm
Part Lane Riseley
Reading
Berkshire
RG7 1RU
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(56 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Secretary NameMr John Michael Wilson
NationalityBritish
StatusResigned
Appointed23 June 1995(56 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressApple Trees
Forge Hill Hampstead Norreys
Newbury
Berkshire
RG16 0TE
Secretary NameMr David William Hamilton
NationalityBritish
StatusResigned
Appointed31 December 1995(56 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameMr Joseph Matthews
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(57 years after company formation)
Appointment Duration8 years, 9 months (resigned 03 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBar House
Bar Road
Baslow
Derbyshire
DE45 1SF

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£1,526,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due14 June 2017 (overdue)

Filing History

11 May 2016Restoration by order of the court (3 pages)
11 May 2016Restoration by order of the court (3 pages)
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)
24 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2005Appointment of a voluntary liquidator (1 page)
24 February 2005Declaration of solvency (3 pages)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
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)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 June 2003Return made up to 31/05/03; full list of members (5 pages)
10 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 (5 pages)
27 October 2000Accounts for a dormant company made up to 31 March 2000 (2 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 (2 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 (2 pages)
25 June 1998Return made up to 31/05/98; full list of members (5 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 July 1997Location of register of members (1 page)
1 July 1997Return made up to 31/05/97; full list of members (5 pages)
22 November 1996Full accounts made up to 31 March 1996 (13 pages)
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: norcros house bagshot road,bracknell berkshire RG12 3SW (1 page)
27 June 1996Return made up to 31/05/96; full list of members (8 pages)
2 June 1996New director appointed (2 pages)
2 June 1996Director resigned (1 page)
8 August 1995Company name changed cego industry LIMITED\certificate issued on 09/08/95 (4 pages)
5 July 1995Full accounts made up to 31 March 1995 (11 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Registered office changed on 04/07/95 from: western road silver end witham essex CM8 3QB (1 page)
4 July 1995New secretary appointed;director resigned (4 pages)
4 July 1995Director resigned;new director appointed (4 pages)
4 July 1995Secretary resigned;director resigned (4 pages)
4 July 1995Director resigned (6 pages)
4 July 1995Director resigned (4 pages)
12 June 1995Return made up to 31/05/95; full list of members (9 pages)