Company NameNormoss Enterprises Limited
Company StatusDissolved
Company Number02951858
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 9 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRonald Godfrey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1994(4 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months (closed 18 August 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameSusan Godrey
NationalityBritish
StatusClosed
Appointed21 January 2005(10 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 18 August 2015)
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameRonald Lewin George Godfrey
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994
Appointment Duration4 months, 2 weeks (resigned 07 December 1994)
RoleRetired
Correspondence Address62 Bodmin Close
Battlehill
Wallsend
Tyne & Wear
NE28 9SQ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed22 July 1994
Appointment Duration3 days (resigned 25 July 1994)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameAudrey Barnes
NationalityBritish
StatusResigned
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMossend Cottage
Corney
Millom
Cumbria
LA19 5TT
Director NameSusan Godfrey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2003)
RolePersonnel Consultant
Correspondence AddressNormoss Farm
Waberthwaithe
Cumbria
LA19 5TT

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Ronald Godfrey
50.00%
Ordinary
50 at £1Susan Godfrey
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,133
Cash£7,531
Current Liabilities£12,355

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
27 April 2015Application to strike the company off the register (3 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 July 2012Director's details changed for Ronald Godfrey on 1 July 2012 (2 pages)
25 July 2012Secretary's details changed for Susan Godrey on 1 July 2012 (1 page)
25 July 2012Secretary's details changed for Susan Godrey on 1 July 2012 (1 page)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
25 July 2012Director's details changed for Ronald Godfrey on 1 July 2012 (2 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
25 July 2012Secretary's details changed for Susan Godrey on 1 July 2012 (1 page)
25 July 2012Director's details changed for Ronald Godfrey on 1 July 2012 (2 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Ronald Godfrey on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Ronald Godfrey on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Ronald Godfrey on 1 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2009Return made up to 25/07/09; full list of members (3 pages)
3 August 2009Return made up to 25/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 April 2009Registered office changed on 09/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
9 April 2009Registered office changed on 09/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
2 September 2008Return made up to 25/07/08; no change of members (6 pages)
2 September 2008Return made up to 25/07/08; no change of members (6 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 August 2007Return made up to 25/07/07; full list of members (6 pages)
18 August 2007Return made up to 25/07/07; full list of members (6 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 September 2006Return made up to 25/07/06; full list of members (6 pages)
11 September 2006Return made up to 25/07/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 October 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 October 2005Registered office changed on 10/10/05 from: normoss house normoss farm waberthwaite bootle station,cumbria.LA19 5TT (1 page)
10 October 2005Registered office changed on 10/10/05 from: normoss house normoss farm waberthwaite bootle station,cumbria.LA19 5TT (1 page)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 August 2004Return made up to 25/07/04; full list of members (6 pages)
31 August 2004Return made up to 25/07/04; full list of members (6 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 September 2003Return made up to 25/07/03; full list of members (7 pages)
2 September 2003Director resigned (1 page)
2 September 2003Return made up to 25/07/03; full list of members (7 pages)
2 September 2003Director resigned (1 page)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 August 2002Return made up to 25/07/02; full list of members (7 pages)
9 August 2002Return made up to 25/07/02; full list of members (7 pages)
5 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 August 2001Return made up to 25/07/01; full list of members (6 pages)
6 August 2001Return made up to 25/07/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
16 August 2000Return made up to 25/07/00; full list of members (6 pages)
16 August 2000Return made up to 25/07/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
12 August 1999Ad 30/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1999Return made up to 25/07/99; no change of members (4 pages)
12 August 1999Return made up to 25/07/99; no change of members (4 pages)
12 August 1999Ad 30/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 1999Full accounts made up to 31 July 1998 (8 pages)
1 April 1999Full accounts made up to 31 July 1998 (8 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
23 September 1998Return made up to 25/07/98; full list of members (6 pages)
23 September 1998Return made up to 25/07/98; full list of members (6 pages)
24 March 1998Full accounts made up to 31 July 1997 (9 pages)
24 March 1998Full accounts made up to 31 July 1997 (9 pages)
14 August 1997Return made up to 25/07/97; no change of members (4 pages)
14 August 1997Return made up to 25/07/97; no change of members (4 pages)
6 March 1997Full accounts made up to 31 July 1996 (9 pages)
6 March 1997Full accounts made up to 31 July 1996 (9 pages)
30 August 1996Return made up to 25/07/96; no change of members (4 pages)
30 August 1996Return made up to 25/07/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 July 1995 (9 pages)
17 January 1996Full accounts made up to 31 July 1995 (9 pages)
6 September 1995Return made up to 25/07/95; full list of members (6 pages)
6 September 1995Return made up to 25/07/95; full list of members (6 pages)