Company NameNorbrook Enterprises Limited
Company StatusDissolved
Company Number07011955
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Directors

Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Director NameMr Anthony Heaton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(4 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 December 2010)
RoleInvestigator
Country of ResidenceEngland
Correspondence Address14 The Green
Off Lynton Park Road
Chesdle Hulme
SK8 6JB
Director NameMrs Lisa Heaton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(4 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 December 2010)
RoleProeprty Investor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Green
Off Lynton Park Road Cheadle Hulme
Cheadle
SK8 6JB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 September 2009(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressGeorges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2011Termination of appointment of Lisa Heaton as a director (1 page)
19 January 2011Termination of appointment of Anthony Heaton as a director (1 page)
19 January 2011Termination of appointment of Lisa Heaton as a director (1 page)
19 January 2011Termination of appointment of Lisa Heaton as a director (1 page)
19 January 2011Termination of appointment of Lisa Heaton as a director (1 page)
19 January 2011Registered office address changed from 14 the Green Off Lynton Park Road Cheadle Hulme Cheadle SK8 6JB England on 19 January 2011 (1 page)
19 January 2011Termination of appointment of Anthony Heaton as a director (1 page)
19 January 2011Registered office address changed from 14 the Green Off Lynton Park Road Cheadle Hulme Cheadle SK8 6JB England on 19 January 2011 (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 1 February 2010 (1 page)
1 February 2010Appointment of Mr Anthony Heaton as a director (2 pages)
1 February 2010Appointment of Mrs Lisa Heaton as a director (2 pages)
1 February 2010Termination of appointment of Michael Clifford as a director (1 page)
1 February 2010Appointment of Mr Anthony Heaton as a director (2 pages)
1 February 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 1 February 2010 (1 page)
1 February 2010Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
1 February 2010Termination of appointment of Michael Clifford as a director (1 page)
1 February 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 1 February 2010 (1 page)
1 February 2010Appointment of Mrs Lisa Heaton as a director (2 pages)
1 February 2010Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
8 September 2009Incorporation (19 pages)
8 September 2009Incorporation (19 pages)