Sheffield
South Yorkshire
S11 9LP
Director Name | Miss Pamela June Norton |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1991(15 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 28 September 2010) |
Role | Company Director |
Correspondence Address | Moorcroft Riggs High Road Stannington Sheffield S6 6GR |
Secretary Name | Mr Ian Geoffrey Norton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1991(15 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 28 September 2010) |
Role | Company Director |
Correspondence Address | 22 Cortworth Road Sheffield South Yorkshire S11 9LP |
Director Name | Mr Raymond Longstaff |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 21 Paxton Road Chesterfield Derbyshire S41 0TL |
Registered Address | 22 Cortworth Road Sheffield S11 9LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | Restoration by order of the court (1 page) |
20 February 2007 | Restoration by order of the court (1 page) |
6 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 1998 | Application for striking-off (1 page) |
6 May 1998 | Application for striking-off (1 page) |
18 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
18 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
5 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 196 solly street sheffield S1 4BB (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 196 solly street sheffield S1 4BB (1 page) |
16 April 1997 | Company name changed john norton & son (shefield) lim ited\certificate issued on 17/04/97 (3 pages) |
16 April 1997 | Company name changed john norton & son (shefield) lim ited\certificate issued on 17/04/97 (3 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 February 1997 | Return made up to 22/11/96; full list of members (6 pages) |
6 February 1997 | Return made up to 22/11/96; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
14 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
13 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |