Company NameNorton Lodge Developments Ltd
Company StatusDissolved
Company Number07126696
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMrs Nicola Ann Norton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(same day as company formation)
RoleRedundant
Country of ResidenceUnited Kingdom
Correspondence Address5 Ross Terrace
Rodley Lane Rodley
Leeds
West Yorkshire
LS13 1BE
Director NameMrs Faye Joanne Hallows
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cornstone Fold
Farnley
Leeds
West Yorkshire
LS12 5SX
Director NameMr John Alec Norton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address6 Hough End Crescent
Bramley
Leeds
West Yorkshire
LS13 4RU

Location

Registered AddressGround Floor
90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

1 at £1Faye Joanne Hallows
50.00%
Ordinary
1 at £1Nicola Ann Norton
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,132
Current Liabilities£52,188

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
1 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
15 February 2013Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 15 February 2013 (2 pages)
14 February 2013Appointment of a voluntary liquidator (1 page)
14 February 2013Statement of affairs with form 4.19 (6 pages)
14 February 2013Appointment of a voluntary liquidator (1 page)
14 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2013Statement of affairs with form 4.19 (6 pages)
14 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 2
(4 pages)
6 March 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 2
(4 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 November 2011Appointment of Mrs Faye Joanne Hallows as a director (2 pages)
4 November 2011Director's details changed for Mrs Nicola Ann Norton on 24 October 2011 (2 pages)
4 November 2011Appointment of Mrs Faye Joanne Hallows as a director (2 pages)
4 November 2011Director's details changed for Mrs Nicola Ann Norton on 24 October 2011 (2 pages)
4 November 2011Registered office address changed from 6 Hough End Crescent Bramley Leeds West Yorkshire LS13 4RU England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 6 Hough End Crescent Bramley Leeds West Yorkshire LS13 4RU England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 6 Hough End Crescent Bramley Leeds West Yorkshire LS13 4RU England on 4 November 2011 (1 page)
6 October 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
6 October 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
26 September 2011Termination of appointment of John Norton as a director (1 page)
26 September 2011Termination of appointment of John Norton as a director (1 page)
30 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
15 January 2010Incorporation (24 pages)
15 January 2010Incorporation (24 pages)