Company NameNorton Build Limited
Company StatusDissolved
Company Number05077358
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameFiona Stephanie Radford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameMr Mark Radford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Secretary NameFiona Stephanie Radford
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN

Location

Registered AddressClub Chambers
Museum Street
York
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£58,598
Cash£65
Current Liabilities£59,021

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 March

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
30 September 2019Application to strike the company off the register (3 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
2 April 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
29 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
7 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
18 September 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 September 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
1 March 2017Secretary's details changed for Fiona Stephanie Radford on 1 March 2017 (1 page)
1 March 2017Director's details changed for Mr Mark Radford on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Fiona Stephanie Radford on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Mr Mark Radford on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Fiona Stephanie Radford on 1 March 2017 (2 pages)
1 March 2017Secretary's details changed for Fiona Stephanie Radford on 1 March 2017 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 September 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 1 September 2016 (1 page)
18 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Director's details changed for Fiona Stephanie Radford on 1 March 2014 (2 pages)
20 March 2014Secretary's details changed for Fiona Stephanie Radford on 1 March 2014 (1 page)
20 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
20 March 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ England on 20 March 2014 (1 page)
20 March 2014Director's details changed for Mark Radford on 1 March 2014 (2 pages)
20 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
20 March 2014Director's details changed for Fiona Stephanie Radford on 1 March 2014 (2 pages)
20 March 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ England on 20 March 2014 (1 page)
20 March 2014Secretary's details changed for Fiona Stephanie Radford on 1 March 2014 (1 page)
20 March 2014Secretary's details changed for Fiona Stephanie Radford on 1 March 2014 (1 page)
20 March 2014Director's details changed for Mark Radford on 1 March 2014 (2 pages)
20 March 2014Director's details changed for Fiona Stephanie Radford on 1 March 2014 (2 pages)
20 March 2014Director's details changed for Mark Radford on 1 March 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
19 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 100
(3 pages)
19 April 2013Secretary's details changed for Fiona Stephanie Radford on 18 March 2013 (2 pages)
19 April 2013Director's details changed for Fiona Stephanie Radford on 18 March 2013 (2 pages)
19 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 100
(3 pages)
19 April 2013Registered office address changed from Lazencroft Farmhouse, Manston Lane, Leeds West Yorkshire LS15 8AD on 19 April 2013 (1 page)
19 April 2013Registered office address changed from Lazencroft Farmhouse, Manston Lane, Leeds West Yorkshire LS15 8AD on 19 April 2013 (1 page)
19 April 2013Director's details changed for Fiona Stephanie Radford on 18 March 2013 (2 pages)
19 April 2013Director's details changed for Mark Radford on 18 March 2013 (2 pages)
19 April 2013Director's details changed for Mark Radford on 18 March 2013 (2 pages)
19 April 2013Secretary's details changed for Fiona Stephanie Radford on 18 March 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Secretary's details changed for Fiona Stephanie Sullivan on 1 March 2010 (1 page)
12 October 2010Director's details changed for Mark Radford on 1 March 2010 (2 pages)
12 October 2010Director's details changed for Fiona Stephanie Sullivan on 1 March 2010 (2 pages)
12 October 2010Annual return made up to 18 March 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 18 March 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Mark Radford on 1 March 2010 (2 pages)
12 October 2010Secretary's details changed for Fiona Stephanie Sullivan on 1 March 2010 (1 page)
12 October 2010Director's details changed for Fiona Stephanie Sullivan on 1 March 2010 (2 pages)
12 October 2010Secretary's details changed for Fiona Stephanie Sullivan on 1 March 2010 (1 page)
12 October 2010Director's details changed for Mark Radford on 1 March 2010 (2 pages)
12 October 2010Director's details changed for Fiona Stephanie Sullivan on 1 March 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 July 2009Return made up to 18/03/09; full list of members (4 pages)
8 July 2009Return made up to 18/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2007Return made up to 18/03/07; full list of members (2 pages)
4 April 2007Return made up to 18/03/07; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Location of debenture register (1 page)
13 April 2006Registered office changed on 13/04/06 from: 60 woodland road, whitkirk leeds west yorks LS15 7DY (1 page)
13 April 2006Return made up to 18/03/06; full list of members (2 pages)
13 April 2006Location of debenture register (1 page)
13 April 2006Return made up to 18/03/06; full list of members (2 pages)
13 April 2006Location of register of members (1 page)
13 April 2006Location of register of members (1 page)
13 April 2006Registered office changed on 13/04/06 from: 60 woodland road, whitkirk leeds west yorks LS15 7DY (1 page)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 April 2005Return made up to 18/03/05; full list of members (3 pages)
29 April 2005Return made up to 18/03/05; full list of members (3 pages)
18 March 2004Incorporation (12 pages)
18 March 2004Incorporation (12 pages)