Company NameNorton Barrow (Holdings) Limited
Company StatusDissolved
Company Number00233205
CategoryPrivate Limited Company
Incorporation Date8 September 1928(95 years, 7 months ago)
Dissolution Date16 January 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1994(66 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 16 January 2007)
RoleCompany Director
Correspondence AddressEaton Hill House
Eaton
Tarporley
Cheshire
CW6 9DN
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1994(66 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Broadhalgh Avenue
Bamford
Rochdale
Lancashire
OL11 5LW
Secretary NameMichael Blake Hughes
NationalityBritish
StatusClosed
Appointed24 October 2005(77 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 16 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Director NameMr Robert Cooper
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(62 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressAblington Manor
Bibury
Cirencester
Gloucestershire
GL7 5NY
Wales
Director NameStanley Arthur Hill
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(62 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 1994)
RoleMerchant
Correspondence AddressThe Butts
Bryworth Lane
Lechlade
Gloucestershire
GL7 3DY
Wales
Director NameMalcolm Ian Cameron Wallace
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(62 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 January 1998)
RoleMerchant
Correspondence AddressChurch Farm
Whelford
Fairford
Gloucestershire
GL7 4DZ
Wales
Secretary NameThomas Ephraim Shaw
NationalityBritish
StatusResigned
Appointed09 July 1991(62 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressNorleaze Farm Norleaze
Heywood
Westbury
Wiltshire
BA13 4LQ
Secretary NameColin David Iles
NationalityBritish
StatusResigned
Appointed31 July 1996(67 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressStoneleigh Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Secretary NameDavid James Ingall
NationalityBritish
StatusResigned
Appointed01 December 1996(68 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2000)
RoleSecretary
Correspondence Address31 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AP
Secretary NameNick Warren
NationalityBritish
StatusResigned
Appointed29 March 2000(71 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 August 2000)
RoleAccountant
Correspondence Address88 Derbyshire Lane
Stretford
Manchester
Lancashire
M32 8DR
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed15 August 2000(71 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(73 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address15 Chaddock Lane
Boothstown
Worsley
M28 1DB
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 July 2003(74 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(76 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales

Location

Registered AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
23 February 2006Return made up to 18/02/06; full list of members (3 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
1 March 2005Return made up to 18/02/05; full list of members (3 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 May 2004Director's particulars changed (1 page)
2 March 2004Return made up to 18/02/04; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
14 March 2003Return made up to 18/02/03; full list of members (5 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 October 2002Secretary's particulars changed (1 page)
8 April 2002Location of register of members (1 page)
19 March 2002Return made up to 18/02/02; no change of members (5 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page)
5 March 2001Return made up to 18/02/01; full list of members (5 pages)
21 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2000New secretary appointed (1 page)
22 September 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
8 July 1999Registered office changed on 08/07/99 from: emr house liverpool street salford M5 4ER (1 page)
21 May 1999Registered office changed on 21/05/99 from: alexandra building alexandra dock no 1 bootle liverpool L20 1BX (1 page)
24 March 1999Return made up to 18/03/99; full list of members (6 pages)
30 September 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
12 February 1998Director resigned (1 page)
1 September 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
26 March 1997Return made up to 22/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (1 page)
23 April 1996Accounting reference date extended from 31/05/96 to 30/11/96 (1 page)
17 April 1996Return made up to 22/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 March 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
8 August 1995Return made up to 09/07/95; full list of members (6 pages)