Company NameNapper & Norman Limited
DirectorsRoger David Goddard and William Sones Woof
Company StatusDissolved
Company Number00611864
CategoryPrivate Limited Company
Incorporation Date26 September 1958(65 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr William Sones Woof
NationalityBritish
StatusCurrent
Appointed02 March 2006(47 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(48 years after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
35a Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(48 years, 6 months after company formation)
Appointment Duration17 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameMr Anthony Joseph Bennett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(34 years after company formation)
Appointment Duration5 months (resigned 01 March 1993)
RoleChartered Accountant
Correspondence Address19 Echo Barn Lane
Wrecclesham
Farnham
Surrey
GU10 4NQ
Director NameMichael Antony Christopher Buckley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(34 years after company formation)
Appointment Duration5 months (resigned 01 March 1993)
RoleChartered Accountant
Correspondence Address12 Cadogan Square
London
SW1X 0JU
Director NameMr Andrew William Rae
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(34 years after company formation)
Appointment Duration5 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address16 Lychgate Green
Stubbington
Fareham
Hampshire
PO14 3LL
Director NameMr John Hugh Alexander Simpson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(34 years after company formation)
Appointment Duration5 months (resigned 01 March 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Coniston Road
Kings Langley
Hertfordshire
WD4 8BT
Director NameMr Ian Tozer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(34 years after company formation)
Appointment Duration5 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address25 Portland Square
London
E1 9QR
Secretary NameHugh Patrick Eggleston
NationalityBritish
StatusResigned
Appointed30 September 1992(34 years after company formation)
Appointment Duration5 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address9 Cicada Road
London
SW18 2NN
Director NameMichael John Bateman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(34 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address7 The Hamlet
Highbank Lane
Bolton
Lancashire
BL6 4QT
Director NameMr Stewart John Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(34 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Farm Crawshawbooth
Rossendale
Lancashire
BB4 8UE
Secretary NameMr Stewart John Smith
NationalityBritish
StatusResigned
Appointed01 March 1993(34 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Farm Crawshawbooth
Rossendale
Lancashire
BB4 8UE
Director NameStuart Malcolm Cooke
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(35 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressOverton Edge Whitewood Lane
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(39 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 April 2007)
RoleFinance Director
Correspondence Address39 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Secretary NameMr Bryce Rowan Brooks
NationalityBritish
StatusResigned
Appointed27 February 1998(39 years, 5 months after company formation)
Appointment Duration8 years (resigned 02 March 2006)
RoleFinance Director
Correspondence Address39 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameMr Nigel John Palmer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(45 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAppletree House
Gracious Street, Selborne
Alton
Hampshire
GU34 3JG

Location

Registered AddressEdmundson House PO Box 1
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 January 2008Dissolved (1 page)
4 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2007Declaration of solvency (3 pages)
11 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2007Appointment of a voluntary liquidator (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 October 2006Return made up to 22/09/06; full list of members (6 pages)
6 October 2006New director appointed (2 pages)
21 June 2006Registered office changed on 21/06/06 from: po box 84 deanway wilmslow road wilmslow cheshire SK9 3LJ (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Return made up to 30/09/05; full list of members (7 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
29 September 2004Return made up to 30/09/04; full list of members (7 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 October 2003Return made up to 30/09/03; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 October 2002Return made up to 30/09/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 October 2001Return made up to 30/09/01; full list of members (6 pages)
12 June 2001Secretary's particulars changed;director's particulars changed (1 page)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (5 pages)
26 October 1999Return made up to 30/09/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (5 pages)
24 September 1998Return made up to 30/09/98; no change of members (4 pages)
24 September 1998Secretary's particulars changed;director's particulars changed (3 pages)
24 July 1998Auditor's resignation (1 page)
6 March 1998New secretary appointed;new director appointed (3 pages)
24 February 1998Secretary resigned;director resigned (1 page)
28 November 1997Return made up to 30/09/97; no change of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (5 pages)
21 April 1997Director's particulars changed (1 page)
7 February 1997Return made up to 30/09/96; full list of members (7 pages)
9 January 1997Secretary's particulars changed;director's particulars changed (1 page)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 January 1996Return made up to 30/09/95; full list of members (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
26 September 1958Incorporation (14 pages)