Company NameNorton Waverley Limited
Company StatusDissolved
Company Number02906590
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years ago)
Dissolution Date11 June 2011 (12 years, 9 months ago)
Previous NameSpicegreen Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameDavid John Kirkham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(1 week, 5 days after company formation)
Appointment Duration17 years, 2 months (closed 11 June 2011)
RoleCompany Director
Correspondence AddressHillway House 163 Stepney Road
Scarborough
North Yorkshire
YO12 5NJ
Director NameMr Malcolm Bruce Smith
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(1 week, 5 days after company formation)
Appointment Duration17 years, 2 months (closed 11 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oriel Close
Scarborough
North Yorkshire
YO11 2TE
Secretary NameMr Malcolm Bruce Smith
NationalityBritish
StatusClosed
Appointed21 March 1994(1 week, 5 days after company formation)
Appointment Duration17 years, 2 months (closed 11 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oriel Close
Scarborough
North Yorkshire
YO11 2TE
Director NameMr Peter Howard Turley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 11 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rowan Fields
Crossgates
Scarborough
North Yorkshire
YO12 4NQ
Director NameStephen Francis Wood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1995(1 year, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 11 June 2011)
RoleActuary
Correspondence AddressWandlhamerstr 48
D-82166 Grafeling
Munich
Foreign
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Jeffrey Alan Plowman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1996)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHammerton Chase
Chapel Street
Kirk Hammerton
North Yorkshire
YO26 8DA
Director NameJack Schofield Thomas
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year after company formation)
Appointment Duration6 years (resigned 20 April 2001)
RoleManagement Consultant
Correspondence AddressEbblestone House
Homington
Salisbury
Wiltshire
SP5 4NG
Director NameLee Lovett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2003)
RoleChief Executive
Correspondence Address3 Great Lime Kilns
Horsham
West Sussex
RH13 9JL
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Grant Thornton Uk Llp
1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£206,132
Cash£4,202
Current Liabilities£49,831

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2011Final Gazette dissolved following liquidation (1 page)
11 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2010Liquidators statement of receipts and payments to 15 December 2010 (5 pages)
31 December 2010Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
29 June 2010Liquidators statement of receipts and payments to 15 June 2010 (5 pages)
29 June 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
14 January 2010Liquidators statement of receipts and payments to 15 December 2009 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 15 December 2009 (5 pages)
23 June 2009Liquidators statement of receipts and payments to 15 June 2009 (5 pages)
23 June 2009Liquidators' statement of receipts and payments to 15 June 2009 (5 pages)
28 December 2008Liquidators statement of receipts and payments to 15 December 2008 (5 pages)
28 December 2008Liquidators' statement of receipts and payments to 15 December 2008 (5 pages)
29 September 2008INSOLVENCY:secretary of state's release of liquidator (1 page)
29 September 2008Insolvency:secretary of state's release of liquidator (1 page)
18 September 2008Registered office changed on 18/09/2008 from st george house 40 great george street leeds LS1 3DQ (1 page)
18 September 2008Registered office changed on 18/09/2008 from st george house 40 great george street leeds LS1 3DQ (1 page)
20 August 2008Appointment of a voluntary liquidator (1 page)
20 August 2008Notice of ceasing to act as a voluntary liquidator (1 page)
20 August 2008Court order insolvency:c/o replacement of liquidator (12 pages)
20 August 2008Notice of ceasing to act as a voluntary liquidator (1 page)
20 August 2008Court order insolvency:c/o replacement of liquidator (12 pages)
20 August 2008Appointment of a voluntary liquidator (1 page)
30 June 2008Liquidators statement of receipts and payments to 15 December 2008 (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 15 December 2008 (5 pages)
6 January 2008Liquidators' statement of receipts and payments (5 pages)
6 January 2008Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Liquidators' statement of receipts and payments (5 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
7 July 2006Liquidators' statement of receipts and payments (5 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
21 June 2006Appointment of a voluntary liquidator (1 page)
21 June 2006Appointment of a voluntary liquidator (1 page)
19 June 2006Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2006O/C - replacement of liquidator (9 pages)
19 June 2006Sec of state's release of liq (1 page)
19 June 2006Sec of state's release of liq (1 page)
19 June 2006Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2006O/C - replacement of liquidator (9 pages)
10 January 2006Liquidators' statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
24 June 2005Liquidators' statement of receipts and payments (5 pages)
24 June 2005Liquidators statement of receipts and payments (5 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
24 December 2004Liquidators' statement of receipts and payments (5 pages)
12 January 2004Registered office changed on 12/01/04 from: kingsley house po box 46 west ayton scarborough north yorkshire YO13 9YG (1 page)
12 January 2004Registered office changed on 12/01/04 from: kingsley house po box 46 west ayton scarborough north yorkshire YO13 9YG (1 page)
6 January 2004Statement of affairs (6 pages)
6 January 2004Statement of affairs (6 pages)
22 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2003Appointment of a voluntary liquidator (1 page)
22 December 2003Appointment of a voluntary liquidator (1 page)
22 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
8 March 2003Return made up to 28/02/03; full list of members (10 pages)
8 March 2003Return made up to 28/02/03; full list of members (10 pages)
4 February 2003Auditor's resignation (1 page)
4 February 2003Auditor's resignation (1 page)
11 March 2002Return made up to 28/02/02; full list of members (9 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2002New director appointed (2 pages)
13 February 2002Full accounts made up to 31 March 2001 (14 pages)
13 February 2002Full accounts made up to 31 March 2001 (14 pages)
12 October 2001Registered office changed on 12/10/01 from: kingsley house po box 46 scarborough north yorkshire YO11 1YG (1 page)
12 October 2001Registered office changed on 12/10/01 from: kingsley house po box 46 scarborough north yorkshire YO11 1YG (1 page)
1 May 2001Full accounts made up to 31 March 2000 (14 pages)
1 May 2001Full accounts made up to 31 March 2000 (14 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
6 March 2001Return made up to 28/02/01; full list of members (9 pages)
6 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2000Full accounts made up to 31 March 1999 (13 pages)
4 April 2000Full accounts made up to 31 March 1999 (13 pages)
22 March 2000Return made up to 28/02/00; full list of members (9 pages)
22 March 2000Return made up to 28/02/00; full list of members (9 pages)
24 May 1999Full accounts made up to 31 March 1998 (11 pages)
24 May 1999Full accounts made up to 31 March 1998 (11 pages)
29 March 1999Return made up to 28/02/99; full list of members (12 pages)
29 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 September 1998Auditor's resignation (1 page)
7 September 1998Auditor's resignation (1 page)
5 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 March 1998Return made up to 28/02/98; no change of members (11 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
17 March 1997Return made up to 28/02/97; full list of members (12 pages)
17 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 March 1997Ad 29/11/96--------- £ si 27957@1=27957 £ ic 512630/540587 (2 pages)
3 March 1997Ad 29/11/96--------- £ si 27957@1=27957 £ ic 512630/540587 (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (24 pages)
4 February 1997Full accounts made up to 31 March 1996 (24 pages)
1 February 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(27 pages)
1 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
1 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
1 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 February 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(27 pages)
7 April 1996Full accounts made up to 31 March 1995 (22 pages)
7 April 1996Full accounts made up to 31 March 1995 (22 pages)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
4 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
4 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 January 1996Director resigned (1 page)
12 January 1996Ad 20/12/95--------- £ si 442@1=442 £ ic 512188/512630 (2 pages)
12 January 1996Ad 20/12/95--------- £ si 442@1=442 £ ic 512188/512630 (2 pages)
12 January 1996New director appointed (3 pages)
12 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
13 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
22 May 1995Ad 10/05/95--------- £ si 750@1=750 £ ic 10000/10750 (2 pages)
22 May 1995Ad 10/05/95--------- £ si 224000@1=224000 £ ic 288188/512188 (2 pages)
22 May 1995Ad 10/05/95--------- £ si 277438@1=277438 £ ic 10750/288188 (2 pages)
22 May 1995Ad 10/05/95--------- £ si 224000@1=224000 £ ic 288188/512188 (2 pages)
22 May 1995Ad 10/05/95--------- £ si 750@1=750 £ ic 10000/10750 (2 pages)
22 May 1995Ad 10/05/95--------- £ si 277438@1=277438 £ ic 10750/288188 (2 pages)
12 April 1995New director appointed (2 pages)
8 March 1995Ad 12/12/94--------- £ si 334@1 (2 pages)
8 March 1995Ad 12/12/94--------- £ si 334@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
26 October 1994Ad 05/10/94--------- £ si 222@1=222 £ ic 9446/9668 (2 pages)
26 October 1994Ad 05/10/94--------- £ si 222@1=222 £ ic 9446/9668 (2 pages)
27 April 1994Ad 05/04/94--------- £ si 9444@1=9444 £ ic 2/9446 (4 pages)
5 April 1994Company name changed\certificate issued on 05/04/94 (2 pages)
5 April 1994Company name changed\certificate issued on 05/04/94 (2 pages)
9 March 1994Incorporation (20 pages)