Company NameNorman Raw Limited
Company StatusDissolved
Company Number07623500
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)
Previous NamesPantheon Reality Limited and Holnest Trewen Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Christopher Raw
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workshop C/O Drover's Lodge Flawith
Alne
York
YO61 1SF
Director NameMr Younos Hashimi
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Director NameMr Robert Frank Nicholson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge Whixley
York
YO26 8AL

Location

Registered AddressThe Workshop C/O Drover's Lodge Flawith
Alne
York
YO61 1SF
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFlawith
WardEasingwold

Shareholders

100 at £1Christopher Raw
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,790
Cash£1,127
Current Liabilities£32,917

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015Voluntary strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015Application to strike the company off the register (3 pages)
26 May 2015Application to strike the company off the register (3 pages)
17 February 2015Registered office address changed from 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to The Workshop C/O Drover's Lodge Flawith Alne York YO61 1SF on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to The Workshop C/O Drover's Lodge Flawith Alne York YO61 1SF on 17 February 2015 (1 page)
24 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(3 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(3 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
2 December 2011Registered office address changed from the Forge Whixley York YO26 8AL England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from the Forge Whixley York YO26 8AL England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from the Forge Whixley York YO26 8AL England on 2 December 2011 (1 page)
31 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 June 2011Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 15 June 2011 (1 page)
15 June 2011Appointment of Mr Christopher Raw as a director (2 pages)
15 June 2011Termination of appointment of Robert Nicholson as a director (1 page)
15 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 100
(3 pages)
15 June 2011Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 15 June 2011 (1 page)
15 June 2011Appointment of Mr Christopher Raw as a director (2 pages)
15 June 2011Company name changed holnest trewen LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Termination of appointment of Robert Nicholson as a director (1 page)
15 June 2011Company name changed holnest trewen LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 100
(3 pages)
6 May 2011Company name changed pantheon reality LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2011Company name changed pantheon reality LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Termination of appointment of Younos Hashimi as a director (1 page)
5 May 2011Incorporation (20 pages)
5 May 2011Appointment of Mr Robert Frank Nicholson as a director (2 pages)
5 May 2011Appointment of Mr Robert Frank Nicholson as a director (2 pages)
5 May 2011Termination of appointment of Younos Hashimi as a director (1 page)
5 May 2011Incorporation (20 pages)