Company NameNordan (Builders Merchants) Limited
Company StatusDissolved
Company Number00690932
CategoryPrivate Limited Company
Incorporation Date27 April 1961(63 years ago)
Dissolution Date10 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameChristopher Andrew Nordan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1990(29 years after company formation)
Appointment Duration30 years, 5 months (closed 10 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Lodge
Back Lane
Hambleton
Selby
Wo8 9jbe
Director NameMrs Mavis Nordan
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration28 years, 9 months (closed 10 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Newfield Lane Ledsham South Milford
Leeds
LS25 5LW
Secretary NameMrs Mavis Nordan
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration28 years, 9 months (closed 10 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Newfield Lane Ledsham South Milford
Leeds
LS25 5LW
Director NameMr Brian Nordan
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration19 years (resigned 02 January 2011)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressGrange Farm
Newfield Lane Ledsham South Milford
Leeds
West Yorkshire
LS25 5LW

Location

Registered AddressC/O Geoffrey Martin & Co
3rd Floor One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£594,694
Current Liabilities£668,759

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 October 2020Final Gazette dissolved following liquidation (1 page)
10 July 2020Return of final meeting in a creditors' voluntary winding up (27 pages)
29 August 2019Liquidators' statement of receipts and payments to 26 June 2019 (22 pages)
12 February 2019Registered office address changed from Unit 4 Brown Lane West Leeds LS12 6LT to 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages)
7 September 2018Liquidators' statement of receipts and payments to 26 June 2018 (21 pages)
12 September 2017Liquidators' statement of receipts and payments to 26 June 2017 (20 pages)
12 September 2017Liquidators' statement of receipts and payments to 26 June 2017 (20 pages)
26 September 2016Liquidators' statement of receipts and payments to 26 June 2016 (19 pages)
26 September 2016Liquidators' statement of receipts and payments to 26 June 2016 (19 pages)
7 September 2015Liquidators' statement of receipts and payments to 26 June 2015 (20 pages)
7 September 2015Liquidators statement of receipts and payments to 26 June 2015 (20 pages)
7 September 2015Liquidators' statement of receipts and payments to 26 June 2015 (20 pages)
22 September 2014Liquidators statement of receipts and payments to 26 June 2014 (20 pages)
22 September 2014Liquidators' statement of receipts and payments to 26 June 2014 (20 pages)
22 September 2014Liquidators' statement of receipts and payments to 26 June 2014 (20 pages)
18 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to Unit 4 Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to Unit 4 Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages)
2 September 2013Liquidators' statement of receipts and payments to 26 June 2013 (20 pages)
2 September 2013Liquidators statement of receipts and payments to 26 June 2013 (20 pages)
2 September 2013Liquidators' statement of receipts and payments to 26 June 2013 (20 pages)
5 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2012Statement of affairs with form 4.19 (6 pages)
5 July 2012Appointment of a voluntary liquidator (1 page)
5 July 2012Appointment of a voluntary liquidator (1 page)
5 July 2012Statement of affairs with form 4.19 (6 pages)
20 June 2012Registered office address changed from Barnsdale Road Allerton Bywater Castleford West Yorkshire WF10 2AD on 20 June 2012 (2 pages)
20 June 2012Registered office address changed from Barnsdale Road Allerton Bywater Castleford West Yorkshire WF10 2AD on 20 June 2012 (2 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 March 2012Director's details changed for Christopher Andrew Nordan on 30 December 2011 (2 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1,280
(6 pages)
19 March 2012Director's details changed for Christopher Andrew Nordan on 30 December 2011 (2 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1,280
(6 pages)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
2 March 2011Termination of appointment of Brian Nordan as a director (1 page)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
2 March 2011Termination of appointment of Brian Nordan as a director (1 page)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Mrs Mavis Nordan on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Christopher Andrew Nordan on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Mr Brian Nordan on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Christopher Andrew Nordan on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Mrs Mavis Nordan on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Mr Brian Nordan on 31 December 2009 (2 pages)
30 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 August 2008Return made up to 31/12/07; full list of members (4 pages)
1 August 2008Return made up to 31/12/07; full list of members (4 pages)
3 March 2007Return made up to 31/12/06; full list of members (7 pages)
3 March 2007Return made up to 31/12/06; full list of members (7 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
16 December 2005Particulars of mortgage/charge (9 pages)
16 December 2005Particulars of mortgage/charge (9 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (1 page)
12 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
(7 pages)
21 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
(7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 March 2002Return made up to 31/12/01; full list of members (7 pages)
7 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 February 2000Return made up to 31/12/99; full list of members (7 pages)
23 February 2000Return made up to 31/12/99; full list of members (7 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
12 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
11 February 1998Return made up to 31/12/97; full list of members (6 pages)
11 February 1998Return made up to 31/12/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
10 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
30 October 1983Accounts made up to 30 April 1981 (8 pages)
30 October 1983Accounts made up to 30 April 1981 (8 pages)
19 September 1961Allotment of shares (3 pages)
19 September 1961Allotment of shares (3 pages)