About

Registered Number: 01261051
Date of Incorporation: 01/06/1976 (47 years and 11 months ago)
Company Status: Liquidation
Registered Address: 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Based in Birmingham, Norton Homestyle Ltd was founded on 01 June 1976, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the organisation. The current directors of the business are listed as Mennell, Alison Jane, Mennell, Alison Jane, Mennell, Paul, Williams, Penelope Edith, Williams, Robert Alan Reginald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENNELL, Alison Jane 24 November 2011 02 March 2018 1
MENNELL, Alison Jane 01 January 2007 23 July 2009 1
MENNELL, Paul 01 January 2007 23 July 2009 1
WILLIAMS, Penelope Edith N/A 12 March 2015 1
WILLIAMS, Robert Alan Reginald N/A 30 September 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 December 2018
RESOLUTIONS - N/A 14 December 2018
LIQ02 - N/A 14 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 March 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 15 June 2016
MR01 - N/A 31 May 2016
AA - Annual Accounts 24 March 2016
AA01 - Change of accounting reference date 15 December 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 06 July 2015
CERTNM - Change of name certificate 03 July 2015
TM02 - Termination of appointment of secretary 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 21 December 2011
AP01 - Appointment of director 01 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 06 January 2009
RESOLUTIONS - N/A 03 September 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
363a - Annual Return 12 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 03 January 2006
AA - Annual Accounts 10 January 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 17 January 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 30 January 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 20 December 1999
363s - Annual Return 20 December 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 20 December 1998
395 - Particulars of a mortgage or charge 28 March 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 26 September 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 22 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 12 December 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 30 November 1993
AA - Annual Accounts 09 December 1992
363s - Annual Return 09 December 1992
AA - Annual Accounts 20 December 1991
363a - Annual Return 20 December 1991
AA - Annual Accounts 07 January 1991
363a - Annual Return 07 January 1991
363 - Annual Return 26 March 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 30 August 1989
AA - Annual Accounts 22 August 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 13 June 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 03 July 1987
287 - Change in situation or address of Registered Office 03 July 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986
AC05 - N/A 11 November 1986
MISC - Miscellaneous document 01 June 1976
NEWINC - New incorporation documents 01 June 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2016 Outstanding

N/A

Debenture 09 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.