NORMAN SMITH (CONGLETON) LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK AKINLADE

View Document

11/10/1611 October 2016 ORDER OF COURT - RESTORATION

View Document

22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 APPLICATION FOR STRIKING-OFF

View Document

08/10/108 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD WESTBROOK

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED STUART WILSON LAIRD

View Document

02/07/092 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 ARTICLES OF ASSOCIATION

View Document

14/08/0614 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 LOCATION OF DEBENTURE REGISTER

View Document

07/01/057 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/09/046 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FROGMORE PARK WATTON AT STONE HERTFORD HERTFORDSHIRE SG14 3RU

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 S366A DISP HOLDING AGM 13/03/01

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 AUDITOR'S RESIGNATION

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 AUDITOR'S RESIGNATION

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH10 6UE.

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

13/07/9813 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 26/06/96; CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/02/965 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/9622 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/01/9622 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/01/9622 January 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/01/96

View Document

05/10/955 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/10/955 October 1995 EXEMPTION FROM APPOINTING AUDITORS 22/12/94

View Document

25/08/9525 August 1995 S386 DIS APP AUDS 22/12/94

View Document

25/08/9525 August 1995 S366A DISP HOLDING AGM 22/12/94

View Document

25/08/9525 August 1995 S252 DISP LAYING ACC 22/12/94

View Document

24/07/9524 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/09/931 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 NEW SECRETARY APPOINTED

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 SECTIONS 155/158. 08/02/93

View Document

17/02/9317 February 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/9317 February 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/9317 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 AUDITOR'S RESIGNATION

View Document

09/02/939 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: 673 GALVIN ROAD SLOUGH BERKS SL1 4DL

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 ADOPT MEM AND ARTS 25/02/91

View Document

18/03/9118 March 1991 S386 DISP APP AUDS 25/02/91

View Document

26/02/9126 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/01/9023 January 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

07/11/887 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: SUNNYBANK, SOMERFORD BOOTHS CONGLETON CHESHIRE

View Document

20/09/8820 September 1988 ADOPT MEM AND ARTS 250888

View Document

10/12/8710 December 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/87

View Document

10/12/8710 December 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

13/04/6713 April 1967 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/04/67

View Document

10/08/6610 August 1966 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company