Company NameNorton Electrical (Yorkshire) Limited
DirectorJohn Paul Norton
Company StatusDissolved
Company Number03498609
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Paul Norton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleElectrician
Correspondence Address11 Oakwell Lane
Barnsley
South Yorkshire
S71 1HB
Secretary NameJohn Paul Norton
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleElectrician
Correspondence Address11 Oakwell Lane
Barnsley
South Yorkshire
S71 1HB
Director NameMark Raymond Pickering
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleElectrician
Correspondence Address16 Stafford Avenue
Elsecar
Barnsley
South Yorkshire
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address176/178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Turnover£156,268
Gross Profit£96,551
Net Worth£11,109
Cash£3,329
Current Liabilities£21,896

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 March 2004Dissolved (1 page)
16 December 2003Completion of winding up (1 page)
24 August 2001Director resigned (1 page)
22 August 2001Order of court to wind up (2 pages)
17 August 2001Court order notice of winding up (2 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
2 June 2000Full accounts made up to 31 January 1999 (8 pages)
15 March 2000Return made up to 23/01/00; full list of members (6 pages)
26 March 1999Ad 23/01/98--------- £ si 99@1 (2 pages)
25 March 1999Return made up to 23/01/99; full list of members (6 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: 82 whitchurch road cardiff CF4 3LX (1 page)
16 February 1998Secretary resigned (1 page)
23 January 1998Incorporation (13 pages)