Company NameNorton One Limited
Company StatusDissolved
Company Number03661910
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 5 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Caroline Marshall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1999(1 year after company formation)
Appointment Duration16 years, 4 months (closed 29 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Ashbury Drive
Sheffield
South Yorkshire
S8 8LE
Director NameMr Stephen Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1999(1 year after company formation)
Appointment Duration16 years, 4 months (closed 29 March 2016)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashbury Drive
Sheffield
South Yorkshire
S8 8LE
Secretary NameMrs Caroline Marshall
NationalityBritish
StatusClosed
Appointed06 November 1999(1 year after company formation)
Appointment Duration16 years, 4 months (closed 29 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Ashbury Drive
Sheffield
South Yorkshire
S8 8LE
Director NameMrs Lorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleLegal Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood 71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS

Contact

Websitewww.richandsarah.co.uk
Telephone023 80738305
Telephone regionSouthampton / Portsmouth

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

2 at £1Stephen Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£626
Cash£326
Current Liabilities£12,790

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
25 July 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2013Compulsory strike-off action has been suspended (1 page)
21 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 2
(5 pages)
4 December 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 2
(5 pages)
4 December 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 2
(5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Caroline Marshall on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Caroline Marshall on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Stephen Marshall on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Stephen Marshall on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Caroline Marshall on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Stephen Marshall on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 February 2009Return made up to 05/11/08; full list of members (3 pages)
3 February 2009Return made up to 05/11/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
27 November 2007Return made up to 05/11/07; full list of members (2 pages)
27 November 2007Return made up to 05/11/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 March 2007Return made up to 05/11/06; full list of members (7 pages)
19 March 2007Return made up to 05/11/06; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 December 2005Return made up to 05/11/05; full list of members (7 pages)
16 December 2005Return made up to 05/11/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 September 2005Registered office changed on 29/09/05 from: imperial buildings corporation street rotherham south yorkshire S60 1PB (1 page)
29 September 2005Registered office changed on 29/09/05 from: imperial buildings corporation street rotherham south yorkshire S60 1PB (1 page)
14 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
14 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
7 December 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 November 2003Return made up to 05/11/03; full list of members (7 pages)
19 November 2003Return made up to 05/11/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Return made up to 05/11/02; full list of members (7 pages)
18 December 2002Return made up to 05/11/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 December 2001Return made up to 05/11/01; full list of members (6 pages)
3 December 2001Return made up to 05/11/01; full list of members (6 pages)
21 November 2000Return made up to 05/11/00; full list of members (6 pages)
21 November 2000Return made up to 05/11/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
31 January 2000Return made up to 05/11/99; full list of members (6 pages)
31 January 2000Return made up to 05/11/99; full list of members (6 pages)
5 November 1998Incorporation (13 pages)
5 November 1998Incorporation (13 pages)