Company NameNormic Interiors Plc
Company StatusDissolved
Company Number01617613
CategoryPublic Limited Company
Incorporation Date26 February 1982(42 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Brian Robert Gamble
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(8 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleWorks Director
Country of ResidenceEngland
Correspondence Address47 Wesley Croft
Beeston
Leeds
West Yorkshire
LS11 8RW
Director NameAnn Roberts
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(8 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Correspondence AddressNoran House 43 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameNorman Stanley Roberts
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(8 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleChairman & Secretary
Correspondence AddressNoran House 43 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameAndrea Leslie Robinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(8 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Correspondence Address43 Chapel Lane
Barwick In Elmet
Leeds
Yorks
LS15 4EL
Director NameMr Michael Peter Robinson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(8 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Chapel Lane
Barwick In Elmet
Leeds
Yorks
LS15 4EL
Secretary NameNorman Stanley Roberts
NationalityBritish
StatusCurrent
Appointed30 December 1990(8 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressNoran House 43 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ

Location

Registered AddressWesley House
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,456,003
Gross Profit£435,917
Net Worth£61,705
Cash£2
Current Liabilities£396,895

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 August 2002Dissolved (1 page)
21 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
23 August 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
12 February 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
7 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 1996Appointment of a voluntary liquidator (1 page)
29 December 1995Full accounts made up to 31 May 1995 (14 pages)
29 December 1995Return made up to 30/12/95; no change of members (6 pages)