Company NameNorton Safety Services Ltd
Company StatusDissolved
Company Number06881926
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Wennington
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleHealty & Safety
Country of ResidenceUnited Kingdom
Correspondence Address19 Dovedale Road
Norton
Stockton
Cleveland
TS20 2TW
Secretary NameLynn Wennington
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleHealty & Safety
Correspondence Address19 Dovedale Road
Norton
Stockton
Cleveland
TS20 2TW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address23 Yarm Road
Stockton Upon Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

68 at £1Lynn Wennington
68.00%
Ordinary
32 at £1Paul Wennington
32.00%
Ordinary

Financials

Year2014
Net Worth£17,078
Cash£15,857
Current Liabilities£600

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
7 May 2014Application to strike the company off the register (3 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(4 pages)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 September 2011Current accounting period shortened from 30 April 2012 to 30 March 2012 (1 page)
26 September 2011Current accounting period shortened from 30 April 2012 to 30 March 2012 (1 page)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Paul Wennington on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Paul Wennington on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Paul Wennington on 1 January 2010 (2 pages)
16 May 2009Secretary appointed lynn wennington (2 pages)
16 May 2009Ad 20/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 May 2009Ad 20/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 May 2009Secretary appointed lynn wennington (2 pages)
16 May 2009Director appointed paul wennington (2 pages)
16 May 2009Director appointed paul wennington (2 pages)
21 April 2009Appointment terminated director yomtov jacobs (1 page)
21 April 2009Appointment terminated director yomtov jacobs (1 page)
20 April 2009Incorporation (9 pages)
20 April 2009Incorporation (9 pages)