Company NameNorsales Limited
Company StatusDissolved
Company Number02569416
CategoryPrivate Limited Company
Incorporation Date18 December 1990(33 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter William Pridham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address40 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RY
Director NameMrs Ruth Emily Pridham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address40 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RY
Secretary NameMrs Ruth Emily Pridham
NationalityBritish
StatusCurrent
Appointed18 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RY
Director NameJohn Anthony Boddy
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(3 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Ash Farm
Cowley Lane Holmesfield
Dronfield
Derbyshire
S18 7SD

Location

Registered AddressBarber Harrison & Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth£3,771
Cash£1,383
Current Liabilities£273,044

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 November 2001Dissolved (1 page)
7 August 2001Liquidators statement of receipts and payments (5 pages)
7 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
1 June 2000Registered office changed on 01/06/00 from: unit 7 carcroft enterprise park station road carcroft,doncaster south yorkshire DN6 8EL (1 page)
31 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2000Statement of affairs (19 pages)
31 May 2000Appointment of a voluntary liquidator (1 page)
5 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 December 1999Return made up to 18/12/99; full list of members (8 pages)
6 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
19 January 1999Return made up to 18/12/98; full list of members (5 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 December 1997Return made up to 18/12/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 December 1996Return made up to 18/12/96; full list of members (6 pages)
20 November 1996Ad 18/11/96--------- £ si 21179@1=21179 £ ic 65537/86716 (2 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 December 1995Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1995Full accounts made up to 30 September 1994 (9 pages)