Company NameNorcot Limited
DirectorsRobert Charles Edward Mercer and Amanda Louise Sanders
Company StatusLiquidation
Company Number00879263
CategoryPrivate Limited Company
Incorporation Date13 May 1966(57 years, 12 months ago)
Previous NameNormer Coatings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Charles Edward Mercer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(51 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Parklands
Grasscroft
Oldham
OL4 4JT
Director NameAmanda Louise Sanders
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(51 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ryefields Drive
Uppermill
Oldham
OL3 6BX
Director NameEdward Mercer
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(25 years, 3 months after company formation)
Appointment Duration25 years, 5 months (resigned 18 January 2017)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address6 The Park
Grasscroft
Oldham
Lancashire
OL4 4ES
Director NameJulia Mercer
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(25 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 05 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 The Park
Grasscroft
Oldham
Lancashire
OL4 4ES
Secretary NameJulia Mercer
NationalityBritish
StatusResigned
Appointed23 August 1991(25 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Park
Grasscroft
Oldham
Lancashire
OL4 4ES

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

126 at £1Edward Mercer
25.20%
Ordinary A
125 at £1Amanda Louise Sanders
25.00%
Ordinary B
125 at £1Robert Charles Edward Mercer
25.00%
Ordinary B
124 at £1Julia Mercer
24.80%
Ordinary A

Financials

Year2014
Net Worth£45,834
Cash£400
Current Liabilities£5,596

Accounts

Latest Accounts30 March 2021 (3 years ago)
Next Accounts Due30 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return10 August 2021 (2 years, 8 months ago)
Next Return Due24 August 2022 (overdue)

Filing History

5 February 2024Liquidators' statement of receipts and payments to 2 December 2023 (7 pages)
10 February 2023Liquidators' statement of receipts and payments to 2 December 2022 (7 pages)
14 December 2021Declaration of solvency (5 pages)
14 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-03
(1 page)
14 December 2021Appointment of a voluntary liquidator (4 pages)
8 December 2021Registered office address changed from Moorlands 6 the Park Grasscroft Oldham Lancashire OL4 4ES to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 8 December 2021 (2 pages)
30 September 2021Micro company accounts made up to 30 March 2021 (3 pages)
17 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 October 2020Notification of Amanda Louise Sanders as a person with significant control on 1 January 2020 (2 pages)
20 October 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
20 October 2020Withdrawal of a person with significant control statement on 20 October 2020 (2 pages)
20 October 2020Notification of Robert Charles Edward Mercer as a person with significant control on 1 January 2020 (2 pages)
24 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
9 October 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
9 January 2018Appointment of Mr Robert Charles Edward Mercer as a director on 5 December 2017 (2 pages)
8 January 2018Termination of appointment of Edward Mercer as a director on 18 January 2017 (1 page)
8 January 2018Appointment of Amanda Louise Sanders as a director on 5 December 2017 (2 pages)
8 January 2018Termination of appointment of Julia Mercer as a secretary on 5 December 2017 (1 page)
8 January 2018Termination of appointment of Julia Mercer as a director on 5 December 2017 (1 page)
8 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
8 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
7 November 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 500
(6 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 500
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 September 2014Annual return made up to 10 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 10 August 2014 with a full list of shareholders (6 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 500
(6 pages)
14 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 500
(6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
20 August 2010Director's details changed for Edward Mercer on 10 August 2010 (2 pages)
20 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Julia Mercer on 10 August 2010 (2 pages)
20 August 2010Director's details changed for Edward Mercer on 10 August 2010 (2 pages)
20 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Julia Mercer on 10 August 2010 (2 pages)
9 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
11 February 2009Return made up to 10/08/08; no change of members (4 pages)
11 February 2009Return made up to 10/08/08; no change of members (4 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 November 2007Return made up to 10/08/07; no change of members (7 pages)
27 November 2007Return made up to 10/08/07; no change of members (7 pages)
4 September 2006Return made up to 10/08/06; full list of members (8 pages)
4 September 2006Return made up to 10/08/06; full list of members (8 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 October 2005Return made up to 01/08/05; full list of members (8 pages)
19 October 2005Return made up to 01/08/05; full list of members (8 pages)
5 August 2004Return made up to 10/08/04; full list of members (8 pages)
5 August 2004Return made up to 10/08/04; full list of members (8 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 September 2003Return made up to 10/08/03; full list of members (8 pages)
1 September 2003Return made up to 10/08/03; full list of members (8 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
17 August 2002Return made up to 10/08/02; full list of members (8 pages)
17 August 2002Return made up to 10/08/02; full list of members (8 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 September 2001Return made up to 23/08/01; full list of members (7 pages)
13 September 2001Return made up to 23/08/01; full list of members (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 January 2001Full accounts made up to 31 March 2000 (8 pages)
1 September 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(7 pages)
1 September 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(7 pages)
4 November 1999Full accounts made up to 31 March 1999 (8 pages)
4 November 1999Full accounts made up to 31 March 1999 (8 pages)
19 August 1999Return made up to 23/08/99; no change of members (4 pages)
19 August 1999Return made up to 23/08/99; no change of members (4 pages)
6 November 1998Full accounts made up to 31 March 1998 (8 pages)
6 November 1998Full accounts made up to 31 March 1998 (8 pages)
20 August 1998Return made up to 23/08/98; full list of members (6 pages)
20 August 1998Return made up to 23/08/98; full list of members (6 pages)
16 October 1997Full accounts made up to 31 March 1997 (10 pages)
16 October 1997Full accounts made up to 31 March 1997 (10 pages)
22 August 1997Return made up to 23/08/97; no change of members
  • 363(287) ‐ Registered office changed on 22/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 August 1997Return made up to 23/08/97; no change of members
  • 363(287) ‐ Registered office changed on 22/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1996Full accounts made up to 31 March 1996 (10 pages)
18 December 1996Full accounts made up to 31 March 1996 (10 pages)
4 September 1996Return made up to 23/08/96; no change of members (4 pages)
4 September 1996Return made up to 23/08/96; no change of members (4 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 September 1995Return made up to 23/08/95; full list of members (6 pages)
27 September 1995Return made up to 23/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)