Company NameNortest Limited
Company StatusDissolved
Company Number01502537
CategoryPrivate Limited Company
Incorporation Date18 June 1980(43 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew John Kinsey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2016(36 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 17 January 2023)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Sebastian James Lomax
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2021(41 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 17 January 2023)
RoleGroup Director Of Acquisitions
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameIvy King
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 1992)
RoleHousewife
Correspondence Address28 Somerset Drive
Ainsdale
Southport
Merseyside
PR8 3SN
Director NameMr Graham Charles King
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(10 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 21 July 2016)
RoleNon Destructive Testing Engine
Country of ResidenceEngland
Correspondence AddressApartment 50 Regency Court
29 Park Road West
Southport
Merseyside
PR9 0JU
Secretary NameIvy King
NationalityBritish
StatusResigned
Appointed03 December 1990(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 1992)
RoleCompany Director
Correspondence Address28 Somerset Drive
Ainsdale
Southport
Merseyside
PR8 3SN
Secretary NameDebra Faram
NationalityBritish
StatusResigned
Appointed23 September 1992(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 October 1993)
RoleAccounts Manager
Correspondence Address23 Sutton Road
Gorton
Manchester
Lancashire
M18 7PL
Secretary NameJoanne Lesley Taylor
NationalityBritish
StatusResigned
Appointed22 October 1993(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 1995)
RoleAccounts Manager
Correspondence Address8 Willan Road
Eccles
Manchester
M30 0WT
Secretary NameHoward Massam
NationalityBritish
StatusResigned
Appointed04 December 1995(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 1998)
RoleCompany Director
Correspondence Address18
Threlfalls Lane Churchtown
Southport
Merseyside
PR9 9PT
Director NameKevin Terry Cox
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(18 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 21 July 2016)
RoleNdt Inspector
Correspondence Address31 Furlong Lane
Alrewas
Burton On Trent
Staffordshire
DE13 7EE
Secretary NameKevin Terry Cox
NationalityBritish
StatusResigned
Appointed01 October 1998(18 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 21 July 2016)
RoleNdt Inspector
Correspondence Address31 Furlong Lane
Alrewas
Burton On Trent
Staffordshire
DE13 7EE
Director NameMs Lynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(36 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBritish Engineering Services 3rd Floor 5 New York
Manchester
M1 4JB
Director NameMr Steven Christopher Dennison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(37 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Paul Richard Hirst
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(40 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Stewart Thomas Kay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(40 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA

Contact

Websitewww.nortest.ltd.uk
Telephone0161 6942192
Telephone regionManchester

Location

Registered AddressBritish Engineering Services Unit 718 Eddington Way
Birchwood Park
Warrington
WA3 6BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£259,756
Cash£18,908
Current Liabilities£292,002

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 March 2020Delivered on: 7 April 2020
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Real property: units 3 & 4 stowell technical park, 167-169 eccles new road, M5 4UD, registered under title number GM372655. For full details of all the real property charged by the company, please refer to the charging document directly.
Outstanding
30 August 2019Delivered on: 4 September 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Real property: units 3 & 4 stowell technical park, 167-169 eccles new road, M5 4UD, registered under title number: GM372655. For full details of all the real property charged by the company, please refer to the charging document directly.
Outstanding
20 October 2016Delivered on: 21 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The registered land with title numbers GM372655, GM82247, GM439152. For further details of the land charged please refer to the debenture.
Outstanding
7 April 2014Delivered on: 10 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 3 and 4 stowell technical park, eccles new road, salford, greater manchester.
Outstanding
5 September 2011Delivered on: 20 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 324 block b liverpool airport business centre goodlass road liverpool t/no. MS579253 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 November 2008Delivered on: 15 November 2008
Persons entitled: Positive Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 October 2008Delivered on: 14 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 5 lord byron square stowell technical park salford greater manchester t/no GM882247 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 June 2022Delivered on: 9 June 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the “debenture”). For more details please refer to the debenture.
Outstanding
12 February 2021Delivered on: 17 February 2021
Persons entitled: Glas Trust Corporation Limited Acting as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge.
Outstanding
5 March 2001Delivered on: 7 March 2001
Satisfied on: 23 May 2011
Persons entitled: Gmac Commercial Credit Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 July 1986Delivered on: 15 July 1986
Satisfied on: 8 July 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2022Confirmation statement made on 3 December 2022 with updates (5 pages)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
4 October 2022Application to strike the company off the register (1 page)
27 September 2022Satisfaction of charge 015025370010 in full (1 page)
27 September 2022Satisfaction of charge 015025370011 in full (1 page)
22 September 2022Solvency Statement dated 22/09/22 (1 page)
22 September 2022Statement of capital on 22 September 2022
  • GBP 1.00
(5 pages)
22 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2022Statement by Directors (1 page)
21 September 2022Statement of capital following an allotment of shares on 21 September 2022
  • GBP 197,454
(3 pages)
9 June 2022Registration of charge 015025370011, created on 7 June 2022 (62 pages)
29 December 2021Appointment of Sebastian James Lomax as a director on 17 December 2021 (2 pages)
24 December 2021Termination of appointment of Paul Richard Hirst as a director on 17 December 2021 (1 page)
24 December 2021Termination of appointment of Stewart Thomas Kay as a director on 17 December 2021 (1 page)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Steven Christopher Dennison as a director on 31 May 2021 (1 page)
28 May 2021Director's details changed for Mr Steven Christopher Dennison on 22 February 2021 (2 pages)
28 May 2021Change of details for British Engineering Testing Services Limited as a person with significant control on 22 February 2021 (2 pages)
18 May 2021Full accounts made up to 31 December 2020 (24 pages)
22 February 2021Statement of company's objects (2 pages)
22 February 2021Memorandum and Articles of Association (7 pages)
22 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 February 2021Registered office address changed from British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB United Kingdom to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 22 February 2021 (1 page)
17 February 2021Registration of charge 015025370010, created on 12 February 2021 (28 pages)
10 February 2021Appointment of Mr Paul Richard Hirst as a director on 5 February 2021 (2 pages)
10 February 2021Appointment of Mr Stewart Thomas Kay as a director on 5 February 2021 (2 pages)
5 January 2021Satisfaction of charge 015025370008 in full (1 page)
5 January 2021Satisfaction of charge 015025370009 in full (1 page)
5 January 2021Satisfaction of charge 015025370007 in full (1 page)
4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
20 May 2020Full accounts made up to 31 December 2019 (23 pages)
7 April 2020Registration of charge 015025370009, created on 27 March 2020 (72 pages)
17 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
4 September 2019Registration of charge 015025370008, created on 30 August 2019 (72 pages)
14 May 2019Accounts for a small company made up to 31 December 2018 (22 pages)
14 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
7 June 2018Full accounts made up to 31 December 2017 (23 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
30 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
30 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (44 pages)
28 November 2017Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (44 pages)
28 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 October 2017Appointment of Mr Steven Christopher Dennison as a director on 6 October 2017 (2 pages)
18 October 2017Termination of appointment of Lynn Gillian Krige as a director on 6 October 2017 (1 page)
18 October 2017Appointment of Mr Steven Christopher Dennison as a director on 6 October 2017 (2 pages)
18 October 2017Termination of appointment of Lynn Gillian Krige as a director on 6 October 2017 (1 page)
1 March 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
1 March 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
28 February 2017Previous accounting period extended from 30 June 2016 to 30 December 2016 (1 page)
28 February 2017Previous accounting period extended from 30 June 2016 to 30 December 2016 (1 page)
27 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
27 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
16 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
17 November 2016Memorandum and Articles of Association (4 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
17 November 2016Memorandum and Articles of Association (4 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
21 October 2016Registration of charge 015025370007, created on 20 October 2016 (68 pages)
21 October 2016Registration of charge 015025370007, created on 20 October 2016 (68 pages)
10 October 2016Satisfaction of charge 4 in full (1 page)
10 October 2016Satisfaction of charge 4 in full (1 page)
6 September 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
6 September 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
28 July 2016Termination of appointment of Kevin Terry Cox as a secretary on 21 July 2016 (1 page)
28 July 2016Appointment of Mrs Lynn Gillian Krige as a director on 21 July 2016 (2 pages)
28 July 2016Termination of appointment of Kevin Terry Cox as a director on 21 July 2016 (1 page)
28 July 2016Registered office address changed from , Adelphi Chambers, Hoghton Street, Southport, PR9 0NZ to British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB on 28 July 2016 (1 page)
28 July 2016Termination of appointment of Graham Charles King as a director on 21 July 2016 (1 page)
28 July 2016Termination of appointment of Kevin Terry Cox as a secretary on 21 July 2016 (1 page)
28 July 2016Registered office address changed from , Adelphi Chambers, Hoghton Street, Southport, PR9 0NZ to British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB on 28 July 2016 (1 page)
28 July 2016Appointment of Mr Andrew John Kinsey as a director on 21 July 2016 (2 pages)
28 July 2016Appointment of Mrs Lynn Gillian Krige as a director on 21 July 2016 (2 pages)
28 July 2016Termination of appointment of Graham Charles King as a director on 21 July 2016 (1 page)
28 July 2016Appointment of Mr Andrew John Kinsey as a director on 21 July 2016 (2 pages)
28 July 2016Termination of appointment of Kevin Terry Cox as a director on 21 July 2016 (1 page)
26 July 2016Satisfaction of charge 015025370006 in full (1 page)
26 July 2016Satisfaction of charge 015025370006 in full (1 page)
26 July 2016Satisfaction of charge 3 in full (2 pages)
26 July 2016Satisfaction of charge 5 in full (2 pages)
26 July 2016Satisfaction of charge 3 in full (2 pages)
26 July 2016Satisfaction of charge 5 in full (2 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 January 2016Director's details changed for Mr Graham Charles King on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Graham Charles King on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Graham Charles King on 4 January 2016 (2 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,000
(5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,000
(5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,000
(5 pages)
5 March 2015Director's details changed for Mr Graham Charles King on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Graham Charles King on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Graham Charles King on 5 March 2015 (2 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(5 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(5 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 April 2014Registration of charge 015025370006 (10 pages)
10 April 2014Registration of charge 015025370006 (10 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 50,000
(5 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 50,000
(5 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 50,000
(5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
6 July 2009Ad 25/06/09\gbp si 40000@1=40000\gbp ic 10000/50000\ (2 pages)
6 July 2009Ad 25/06/09\gbp si 40000@1=40000\gbp ic 10000/50000\ (2 pages)
2 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2009Nc inc already adjusted 11/06/09 (1 page)
2 July 2009Nc inc already adjusted 11/06/09 (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 December 2008Return made up to 03/12/08; full list of members (3 pages)
3 December 2008Return made up to 03/12/08; full list of members (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 December 2007Return made up to 03/12/07; full list of members (2 pages)
3 December 2007Return made up to 03/12/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 December 2006Return made up to 03/12/06; full list of members (7 pages)
19 December 2006Return made up to 03/12/06; full list of members (7 pages)
13 December 2005Return made up to 03/12/05; full list of members (7 pages)
13 December 2005Return made up to 03/12/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 December 2004Return made up to 03/12/04; full list of members (8 pages)
1 December 2004Return made up to 03/12/04; full list of members (8 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 December 2003Return made up to 03/12/03; full list of members (7 pages)
5 December 2003Return made up to 03/12/03; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
10 July 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 July 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 June 2002Company name changed format - nortest inspection serv ices LIMITED\certificate issued on 21/06/02 (2 pages)
21 June 2002Company name changed format - nortest inspection serv ices LIMITED\certificate issued on 21/06/02 (2 pages)
20 June 2002Return made up to 03/12/01; full list of members (7 pages)
20 June 2002Return made up to 03/12/01; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 March 2001Particulars of mortgage/charge (6 pages)
7 March 2001Particulars of mortgage/charge (6 pages)
18 December 2000Return made up to 03/12/00; full list of members (6 pages)
18 December 2000Return made up to 03/12/00; full list of members (6 pages)
16 November 2000Company name changed nortest LIMITED\certificate issued on 17/11/00 (2 pages)
16 November 2000Company name changed nortest LIMITED\certificate issued on 17/11/00 (2 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 December 1999Return made up to 03/12/99; full list of members (6 pages)
15 December 1999Return made up to 03/12/99; full list of members (6 pages)
9 December 1998Return made up to 03/12/98; full list of members (6 pages)
9 December 1998Return made up to 03/12/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
6 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
4 December 1997Return made up to 03/12/97; full list of members (6 pages)
4 December 1997Return made up to 03/12/97; full list of members (6 pages)
21 January 1997Return made up to 03/12/96; full list of members (6 pages)
21 January 1997Return made up to 03/12/96; full list of members (6 pages)
15 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
15 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996Secretary resigned (2 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996Secretary resigned (2 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
5 January 1996Return made up to 03/12/95; full list of members (6 pages)
5 January 1996Return made up to 03/12/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 30 June 1994 (7 pages)
28 July 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 November 1991Ad 06/11/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
21 November 1991Ad 06/11/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
17 May 1983Annual return made up to 03/03/83 (4 pages)
17 May 1983Annual return made up to 03/03/83 (4 pages)
23 July 1982Annual return made up to 06/07/82 (4 pages)
23 July 1982Annual return made up to 06/07/82 (4 pages)
27 June 1980Allotment of shares (2 pages)
27 June 1980Allotment of shares (2 pages)
18 June 1980Incorporation (15 pages)