Company NameNorfolk House Investments (Caterham) Limited
Company StatusDissolved
Company Number00537202
CategoryPrivate Limited Company
Incorporation Date21 August 1954(69 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Eva Elsie Rignall
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(38 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleHousewife
Correspondence Address5 Court Road
Caterham
Surrey
CR3 5RG
Director NameMr Roland William Rignall
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(38 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleButcher
Correspondence Address5 Court Road
Caterham
Surrey
CR3 5RG
Secretary NameMrs Eva Elsie Rignall
NationalityBritish
StatusCurrent
Appointed30 November 1992(38 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address5 Court Road
Caterham
Surrey
CR3 5RG
Director NameMrs Lynn Frances Brady
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1995(40 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Old Barn The Square
Shipham
Winscombe
Somerset
BS25 1TN
Director NameMark Stephen Rignall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1995(40 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleTeacher
Correspondence Address1 Green Lane
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LW
Director NameMrs Margaret Emily Ada Rignall
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(38 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 1995)
RoleTeacher
Correspondence Address24 The Heath
Chaldon
Caterham
Surrey
CR3 5DG

Location

Registered Address34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 September 2000Dissolved (1 page)
27 June 2000Liquidators statement of receipts and payments (5 pages)
27 June 2000Res re liquidator's books (1 page)
5 June 2000Return of final meeting in a members' voluntary winding up (4 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
3 September 1998Liquidators statement of receipts and payments (5 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
28 October 1997Liquidators statement of receipts and payments (5 pages)
9 July 1997Full accounts made up to 30 August 1996 (11 pages)
8 January 1997Full accounts made up to 31 March 1996 (13 pages)
17 September 1996Registered office changed on 17/09/96 from: 24 the heath chaldon caterham surrey CR3 5DG (1 page)
16 September 1996Appointment of a voluntary liquidator (1 page)
5 September 1996Declaration of solvency (5 pages)
5 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 1996Return made up to 31/03/96; no change of members (4 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 December 1995Return made up to 30/11/95; full list of members (8 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(64 pages)
21 April 1995Director resigned (2 pages)