Company NameNorflex Limited
Company StatusDissolved
Company Number01059118
CategoryPrivate Limited Company
Incorporation Date22 June 1972(51 years, 10 months ago)
Dissolution Date26 July 2011 (12 years, 9 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 David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(33 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Farm
Bunce Common Road
Leigh
Surrey
RH2 8NS
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(33 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 26 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusClosed
Appointed08 February 2006(33 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 26 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr John Gough Shimmons
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(19 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 March 2000)
RoleSales Director
Correspondence Address10 Hayling Close
Godmanchester
Huntingdon
Cambridgeshire
PE18 8XB
Director NameRichard Beck
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(19 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressBarn Lodge
Stable Green, Mitford
Morpeth
Northumberland
NE61 3QA
Director NameMr John Richard Bush
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(19 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 March 2000)
RoleProduction Manager
Correspondence Address10 Tudor Park
Horncastle
Lincolnshire
LN9 5EZ
Director NameMr Maurice Crowley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1992(19 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 July 1992)
RoleAccountant
Correspondence Address9 Thorncliffe Park
Dublin 6
Irish
Director NameMr Nigel Fox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(19 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 March 2000)
RoleFinance Director
Correspondence Address69 Redwood Drive
Lincoln
Lincolnshire
LN5 9BN
Secretary NameMr Nigel Fox
NationalityBritish
StatusResigned
Appointed03 April 1992(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address69 Redwood Drive
Lincoln
Lincolnshire
LN5 9BN
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed04 October 1996(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameMr Kevin McDonald
Date of BirthOctober 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 1996(24 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerlby Hall
Serlby
Bawtry
Nottinghamshire
DN10 6BA
Director NameMr Michael Harry Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(24 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside Pitt Lane
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SG
Secretary NameEdward Alan Cox
NationalityBritish
StatusResigned
Appointed04 October 1996(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address1 Rays Rise
Todwick
Sheffield
South Yorkshire
S31 04y
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed30 June 1999(27 years after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameAndrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(28 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(31 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(32 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Secretary NameMr David John Holloway
NationalityBritish
StatusResigned
Appointed07 October 2004(32 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN

Location

Registered AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 125,500
(5 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 125,500
(5 pages)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
4 April 2011Application to strike the company off the register (3 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 May 2009Return made up to 03/04/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 August 2008Return made up to 03/04/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 April 2007Return made up to 03/04/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 April 2006Return made up to 03/04/06; full list of members (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 April 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 December 2004Resolutions
  • RES13 ‐ Apt dir sec inst to fil 07/10/04
(1 page)
2 December 2004New secretary appointed;new director appointed (3 pages)
2 December 2004Secretary resigned;director resigned (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 September 2004New director appointed (3 pages)
17 August 2004Director resigned (1 page)
19 April 2004Return made up to 03/04/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 April 2003Return made up to 03/04/03; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 April 2002Return made up to 03/04/02; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
18 April 2000Return made up to 03/04/00; full list of members (7 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
26 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
7 September 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
13 May 1999Return made up to 03/04/99; no change of members (6 pages)
8 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
6 August 1998Auditor's resignation (1 page)
21 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1998Return made up to 03/04/98; no change of members (6 pages)
2 March 1998Full accounts made up to 30 June 1997 (18 pages)
26 August 1997Director resigned (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
23 June 1997Declaration of satisfaction of mortgage/charge (1 page)
23 June 1997Declaration of satisfaction of mortgage/charge (1 page)
23 June 1997Declaration of satisfaction of mortgage/charge (1 page)
23 June 1997Declaration of satisfaction of mortgage/charge (1 page)
23 June 1997Declaration of satisfaction of mortgage/charge (1 page)
2 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
14 April 1997Return made up to 03/04/97; full list of members (8 pages)
3 December 1996Full accounts made up to 31 March 1996 (19 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996Registered office changed on 13/11/96 from: boston road industrial estate horncastle lincolnshire LN9 6JW (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (3 pages)
13 November 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
10 October 1996Declaration of assistance for shares acquisition (4 pages)
25 September 1996£ sr 100000@1 09/08/95 (1 page)
25 September 1996£ ic 225500/125500 06/08/96 £ sr 100000@1=100000 (1 page)
25 September 1996£ sr 100000@1 24/08/94 (1 page)
17 April 1996Return made up to 03/04/96; no change of members (4 pages)
28 December 1995Full accounts made up to 31 March 1995 (18 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
6 April 1995Return made up to 03/04/95; no change of members (4 pages)
11 March 1995Particulars of mortgage/charge (4 pages)
11 March 1995Particulars of mortgage/charge (12 pages)
15 February 1989Accounts for a medium company made up to 31 December 1987 (25 pages)
28 February 1987Full accounts made up to 31 December 1985 (13 pages)
31 May 1986Accounts for a medium company made up to 31 December 1984 (14 pages)
25 May 1973Company name changed\certificate issued on 25/05/73 (2 pages)
22 June 1972Certificate of incorporation (1 page)