Company NameNorton Cars Limited
Company StatusDissolved
Company Number04227359
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameCheryl Boyer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address12 Rowen Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DX
Secretary NameLouise Fleur Boyer
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleSenior Purchase Ledger Clerk
Correspondence Address9 Castlemartin
Ingleby Barwick
Stockton
Cleveland
TS17 5BA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 June 2002Ad 26/03/02--------- £ si 10@1=10 £ ic 110/120 (2 pages)
15 February 2002Ad 31/12/01--------- £ si 10@1=10 £ ic 100/110 (2 pages)
9 November 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
27 September 2001Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)