About

Registered Number: 03440234
Date of Incorporation: 26/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2019 (5 years and 3 months ago)
Registered Address: C/O Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, WN6 9DW

 

Leon Norell Ltd was registered on 26 September 1997 with its registered office in Wigan. The current directors of this company are listed as Norell, Leon, Norell, Jack at Companies House. We do not know the number of employees at Leon Norell Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORELL, Leon 26 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
NORELL, Jack 26 September 1997 20 October 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2019
LIQ14 - N/A 31 October 2018
LIQ03 - N/A 20 April 2018
AD01 - Change of registered office address 16 March 2017
RESOLUTIONS - N/A 15 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2017
4.20 - N/A 15 March 2017
AA - Annual Accounts 16 November 2016
AD01 - Change of registered office address 23 May 2016
MR04 - N/A 14 April 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 06 November 2014
AD01 - Change of registered office address 01 October 2014
CH01 - Change of particulars for director 25 March 2014
AD01 - Change of registered office address 12 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 10 October 2013
AD01 - Change of registered office address 20 August 2013
AD01 - Change of registered office address 20 August 2013
AD01 - Change of registered office address 01 August 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 08 October 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 11 November 2009
AAMD - Amended Accounts 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2009
123 - Notice of increase in nominal capital 24 September 2009
AA - Annual Accounts 03 September 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 11 October 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 09 October 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 11 January 2002
AA - Annual Accounts 08 November 2000
363s - Annual Return 18 October 2000
395 - Particulars of a mortgage or charge 29 September 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 05 November 1999
363s - Annual Return 22 September 1999
363s - Annual Return 30 November 1998
225 - Change of Accounting Reference Date 27 July 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
287 - Change in situation or address of Registered Office 02 October 1997
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.