Company NameNorman Smith & Partners Limited
Company StatusDissolved
Company Number07001405
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 8 months ago)
Dissolution Date16 March 2016 (8 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Norman Smith
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Staithes Road
Hedon
Hull
East Riding Of Yorkshire
HU12 8DX
Secretary NameHelen Beacock
NationalityBritish
StatusClosed
Appointed14 March 2011(1 year, 6 months after company formation)
Appointment Duration5 years (closed 16 March 2016)
RoleCompany Director
Correspondence AddressHolderness House Staithes Road
Hedon
Hull
East Riding Of Yorkshire
HU12 8DX
Director NameMr Graham Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Stockholme Road
Thorngumbald
Hull
Humberside
HU12 9PN

Location

Registered AddressBwc Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth-£66,299
Cash£2,633
Current Liabilities£145,372

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2016Final Gazette dissolved following liquidation (1 page)
16 March 2016Final Gazette dissolved following liquidation (1 page)
16 December 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
16 December 2015Liquidators' statement of receipts and payments to 7 December 2015 (14 pages)
16 December 2015Liquidators' statement of receipts and payments to 7 December 2015 (14 pages)
16 December 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
16 December 2015Liquidators statement of receipts and payments to 7 December 2015 (14 pages)
16 December 2015Liquidators statement of receipts and payments to 7 December 2015 (14 pages)
13 October 2015Liquidators' statement of receipts and payments to 18 August 2015 (19 pages)
13 October 2015Liquidators' statement of receipts and payments to 18 August 2015 (19 pages)
13 October 2015Liquidators statement of receipts and payments to 18 August 2015 (19 pages)
5 September 2014Registered office address changed from Holderness House Staithes Road Hedon Hull East Riding of Yorkshire HU12 8DX to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from Holderness House Staithes Road Hedon Hull East Riding of Yorkshire HU12 8DX to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from Holderness House Staithes Road Hedon Hull East Riding of Yorkshire HU12 8DX to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 5 September 2014 (2 pages)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-19
(1 page)
2 September 2014Statement of affairs with form 4.19 (6 pages)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Statement of affairs with form 4.19 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Secretary's details changed for Helen Beacock on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mr Norman Smith on 19 September 2013 (2 pages)
19 September 2013Secretary's details changed for Helen Beacock on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mr Norman Smith on 19 September 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (14 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (14 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 June 2012Registered office address changed from , Villa Cottage Farm, Villa Lane Paul, Hull, Humberside, HU12 8BA, Uk on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from , Villa Cottage Farm, Villa Lane Paul, Hull, Humberside, HU12 8BA, Uk on 15 June 2012 (2 pages)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
21 March 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
21 March 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
16 March 2011Appointment of Helen Beacock as a secretary (3 pages)
16 March 2011Appointment of Helen Beacock as a secretary (3 pages)
16 March 2011Termination of appointment of Graham Smith as a director (2 pages)
16 March 2011Termination of appointment of Graham Smith as a director (2 pages)
16 March 2011Termination of appointment of a secretary (2 pages)
16 March 2011Termination of appointment of a secretary (2 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2009Incorporation (19 pages)
26 August 2009Incorporation (19 pages)