About

Registered Number: 04995476
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2020 (4 years and 3 months ago)
Registered Address: C/O Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL,

 

Norwood Interiors (Brighouse) Ltd was registered on 15 December 2003 and are based in West Yorkshire, it's status is listed as "Dissolved". This organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Simon Christopher 11 May 2017 - 1
GOKCE, Julie Karen 25 August 2016 26 May 2017 1
Secretary Name Appointed Resigned Total Appointments
HOLE, David Alexander 14 December 2015 - 1
ARMSTRONG, Elaine 24 June 2010 14 December 2015 1
ARMSTRONG, Elaine 07 April 2004 01 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2020
LIQ14 - N/A 04 October 2019
LIQ03 - N/A 25 September 2018
NDISC - N/A 03 November 2017
NDISC - N/A 21 September 2017
LIQ02 - N/A 08 September 2017
RESOLUTIONS - N/A 24 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2017
AD01 - Change of registered office address 19 July 2017
AA01 - Change of accounting reference date 29 June 2017
TM01 - Termination of appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 13 May 2017
AA - Annual Accounts 30 September 2016
RESOLUTIONS - N/A 05 September 2016
CS01 - N/A 04 September 2016
SH01 - Return of Allotment of shares 04 September 2016
AP01 - Appointment of director 04 September 2016
TM01 - Termination of appointment of director 04 September 2016
RESOLUTIONS - N/A 16 May 2016
AR01 - Annual Return 15 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
AP03 - Appointment of secretary 15 December 2015
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 08 October 2012
CERTNM - Change of name certificate 01 June 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 06 October 2010
AP03 - Appointment of secretary 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AP01 - Appointment of director 30 November 2009
AA - Annual Accounts 19 October 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
MEM/ARTS - N/A 24 April 2009
CERTNM - Change of name certificate 18 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 15 February 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 17 January 2005
RESOLUTIONS - N/A 05 July 2004
287 - Change in situation or address of Registered Office 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
CERTNM - Change of name certificate 20 April 2004
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.