Company NameNorton (Weaving) Limited
DirectorRobert Marshall Hall
Company StatusDissolved
Company Number01855679
CategoryPrivate Limited Company
Incorporation Date15 October 1984(39 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Marshall Hall
Date of BirthMay 1940 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed22 June 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Correspondence Address18 Pargate Chase
Norden
Rochdale
Lancashire
OL11 5DZ
Secretary NameMr Robert Marshall Hall
NationalityEnglish
StatusCurrent
Appointed22 June 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address18 Pargate Chase
Norden
Rochdale
Lancashire
OL11 5DZ
Director NameMr Michael Wood
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 January 2000)
RoleJoint Managing Director
Correspondence AddressThe Haven
15 Wood House Lane Shelly Woodhouse
Huddersfield
West Yorkshire
Hd8 8nbi
Director NameAlexandra Maria Hall
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1999(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2002)
RoleGymnastic Coach
Correspondence Address6 Smithies Street
Heywood
Lancashire
OL10 4BT

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£587,253
Cash£179,132
Current Liabilities£193,273

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 June 2006Dissolved (1 page)
8 March 2006Return of final meeting of creditors (1 page)
19 August 2003Registered office changed on 19/08/03 from: nortonthorpe mills scissett huddersfield west yorkshire HD8 9LA (1 page)
12 August 2003Appointment of a liquidator (1 page)
15 July 2003Order of court to wind up (2 pages)
14 October 2002Director resigned (1 page)
23 September 2002Secretary's particulars changed;director's particulars changed (1 page)
22 November 2001Return made up to 22/06/01; full list of members (6 pages)
28 June 2001Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 August 2000New director appointed (2 pages)
3 February 2000£ ic 65000/44000 19/01/00 £ sr 21000@1=21000 (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
17 January 2000New director appointed (2 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 July 1999Return made up to 22/06/99; full list of members (6 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 October 1998Return made up to 22/06/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 June 1997Return made up to 22/06/97; full list of members (8 pages)
9 December 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 July 1996Return made up to 22/06/96; full list of members (6 pages)
21 December 1995Accounts for a small company made up to 31 December 1994 (9 pages)
18 August 1995Return made up to 22/06/95; full list of members (6 pages)
20 June 1986Return made up to 14/05/86; full list of members (4 pages)