Company NameNortile Distributors Limited
Company StatusDissolved
Company Number01013275
CategoryPrivate Limited Company
Incorporation Date4 June 1971(52 years, 11 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stefan Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(22 years, 9 months after company formation)
Appointment Duration19 years, 2 months (closed 07 May 2013)
RoleTile Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Secretary NameChristopher Morrison
NationalityBritish
StatusClosed
Appointed23 December 2004(33 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 07 May 2013)
RoleCompany Director
Correspondence AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Director NameAdrian Scott Hinchliffe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 1994)
RoleCompany Director
Correspondence AddressLark Hill Linton Common
Linton
Leeds
Yorkshire
LS22 4JD
Director NameMr Gordon Hinchliffe
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 1994)
RoleManaging Director And Chairman
Correspondence AddressPool Hall
Old Pool Bank
Pool In Wharfedale
West Yorkshire
LS21 1EJ
Director NameMichael Sagar
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(21 years after company formation)
Appointment Duration5 months (resigned 27 November 1992)
RoleCompany Director
Correspondence Address4 Lucas Road
Tockwith
North Yorkshire
YO26 7QY
Secretary NameAdrian Scott Hinchliffe
NationalityBritish
StatusResigned
Appointed27 June 1992(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 1994)
RoleCompany Director
Correspondence AddressLark Hill Linton Common
Linton
Leeds
Yorkshire
LS22 4JD
Director NameEric Nichols
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(22 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 19 February 2004)
RoleTile Merchant
Country of ResidenceEngland
Correspondence Address110 Bradway Road
Sheffield
South Yorkshire
S17 4QW
Secretary NameLee Shaw
NationalityBritish
StatusResigned
Appointed25 February 1994(22 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1994)
RoleAccountant
Correspondence AddressWilkinsons Cottage
Moor Lane East Keswick
Leeds
South Yorkshire
LS17 9ES
Secretary NameJean Earnshaw
NationalityBritish
StatusResigned
Appointed31 December 1994(23 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 February 2004)
RoleCompany Director
Correspondence Address4 Ulley View
Aughton
Sheffield
South Yorkshire
S26 3XX
Secretary NameSteven Wilson
NationalityBritish
StatusResigned
Appointed19 February 2004(32 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 December 2004)
RoleCompany Director
Correspondence Address29 Victoria Street
Stocksbridge
Sheffield
S36 1FY

Location

Registered AddressHill Street
Bramall Lane
Sheffield
S2 4SP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

11k at £1Yorkshire Tile Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (4 pages)
14 January 2013Application to strike the company off the register (4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 11,000
(4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 11,000
(4 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
26 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Stefan Firth on 24 February 2010 (2 pages)
5 March 2010Director's details changed for Stefan Firth on 24 February 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 January 2010Secretary's details changed for Christopher Morrison on 15 December 2009 (1 page)
18 January 2010Secretary's details changed for Christopher Morrison on 15 December 2009 (1 page)
24 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 March 2009Return made up to 24/02/09; full list of members (3 pages)
19 March 2009Return made up to 24/02/09; full list of members (3 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 March 2008Return made up to 24/02/08; full list of members (3 pages)
20 March 2008Return made up to 24/02/08; full list of members (3 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Location of register of members (1 page)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
13 March 2007Return made up to 24/02/07; full list of members (2 pages)
13 March 2007Return made up to 24/02/07; full list of members (2 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 March 2006Return made up to 24/02/06; full list of members (2 pages)
14 March 2006Return made up to 24/02/06; full list of members (2 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
23 March 2005Return made up to 24/02/05; full list of members (2 pages)
18 March 2005New secretary appointed (1 page)
18 March 2005New secretary appointed (1 page)
21 October 2004Full accounts made up to 31 December 2003 (7 pages)
21 October 2004Full accounts made up to 31 December 2003 (7 pages)
31 March 2004Return made up to 24/02/04; full list of members (7 pages)
31 March 2004Return made up to 24/02/04; full list of members (7 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
15 October 2003Full accounts made up to 31 December 2002 (7 pages)
15 October 2003Full accounts made up to 31 December 2002 (7 pages)
26 April 2003Return made up to 24/02/03; full list of members (7 pages)
26 April 2003Return made up to 24/02/03; full list of members (7 pages)
21 October 2002Full accounts made up to 31 December 2001 (7 pages)
21 October 2002Full accounts made up to 31 December 2001 (7 pages)
5 March 2002Return made up to 24/02/02; full list of members (6 pages)
5 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2001Full accounts made up to 31 December 2000 (7 pages)
16 October 2001Full accounts made up to 31 December 2000 (7 pages)
5 March 2001Return made up to 24/02/01; full list of members (6 pages)
5 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2000Full accounts made up to 31 December 1999 (7 pages)
16 October 2000Full accounts made up to 31 December 1999 (7 pages)
1 March 2000Return made up to 24/02/00; full list of members (6 pages)
1 March 2000Return made up to 24/02/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
2 April 1999Return made up to 24/02/99; no change of members (4 pages)
2 April 1999Return made up to 24/02/99; no change of members (4 pages)
14 October 1998Full accounts made up to 31 December 1997 (6 pages)
14 October 1998Full accounts made up to 31 December 1997 (6 pages)
20 October 1997Full accounts made up to 31 December 1996 (6 pages)
20 October 1997Full accounts made up to 31 December 1996 (6 pages)
12 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1997Return made up to 24/02/97; no change of members (4 pages)
3 March 1997Return made up to 24/02/97; no change of members (4 pages)
24 March 1996Location of debenture register address changed (4 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 March 1996Location of register of members address changed (4 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 March 1996Return made up to 24/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 March 1996Return made up to 24/02/96; no change of members (4 pages)
2 March 1996Declaration of satisfaction of mortgage/charge (1 page)
2 March 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 July 1995Return made up to 27/06/95; full list of members (6 pages)
10 July 1995Return made up to 27/06/95; full list of members (6 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (1 page)
18 April 1995Declaration of satisfaction of mortgage/charge (1 page)
18 April 1995Declaration of satisfaction of mortgage/charge (1 page)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1995Particulars of mortgage/charge (3 pages)
13 February 1995Particulars of mortgage/charge (3 pages)
2 February 1995Particulars of mortgage/charge (3 pages)
2 February 1995Particulars of mortgage/charge (3 pages)
20 January 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
1 November 1994Accounts for a small company made up to 31 December 1992 (16 pages)
1 November 1994Accounts for a small company made up to 31 December 1992 (16 pages)
30 October 1994Accounts for a small company made up to 31 December 1993 (9 pages)
30 October 1994Accounts for a small company made up to 31 December 1993 (9 pages)
8 February 1993Accounts for a medium company made up to 31 December 1991 (16 pages)
8 February 1993Accounts for a medium company made up to 31 December 1991 (16 pages)
2 January 1992Declaration of assistance for shares acquisition (19 pages)
2 January 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 January 1992Declaration of assistance for shares acquisition (19 pages)
2 January 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
7 August 1991Accounts for a medium company made up to 31 December 1990 (12 pages)
7 August 1991Accounts for a medium company made up to 31 December 1990 (12 pages)
11 July 1990Accounts for a small company made up to 31 December 1989 (3 pages)
11 July 1990Accounts for a small company made up to 31 December 1989 (3 pages)
13 September 1989Accounts for a small company made up to 31 December 1988 (3 pages)
13 September 1989Accounts for a small company made up to 31 December 1988 (3 pages)
4 July 1988Accounts for a small company made up to 31 December 1987 (3 pages)
4 July 1988Accounts for a small company made up to 31 December 1987 (3 pages)
22 July 1987Accounts for a small company made up to 31 December 1986 (3 pages)
22 July 1987Accounts for a small company made up to 31 December 1986 (3 pages)
20 June 1986Accounts for a small company made up to 31 December 1985 (3 pages)
20 June 1986Accounts for a small company made up to 31 December 1985 (3 pages)
18 September 1985Accounts made up to 31 December 1984 (3 pages)
18 September 1985Accounts made up to 31 December 1984 (3 pages)
15 November 1984Accounts made up to 31 December 1983 (3 pages)
15 November 1984Accounts made up to 31 December 1983 (3 pages)
21 June 1983Accounts made up to 31 December 1982 (7 pages)
21 June 1983Accounts made up to 31 December 1982 (7 pages)