About

Registered Number: 02209551
Date of Incorporation: 04/01/1988 (36 years and 5 months ago)
Company Status: Liquidation
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Founded in 1988, Norton Finance (U.K.) Ltd are based in Manchester, it's status at Companies House is "Liquidation". The organisation has no directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 03 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 19 September 2014
4.68 - Liquidator's statement of receipts and payments 24 February 2014
2.34B - N/A 24 January 2013
2.24B - N/A 10 September 2012
2.23B - N/A 16 March 2012
2.16B - N/A 05 March 2012
2.17B - N/A 29 February 2012
AD01 - Change of registered office address 28 February 2012
CH01 - Change of particulars for director 17 February 2012
2.12B - N/A 15 February 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH03 - Change of particulars for secretary 16 December 2011
TM01 - Termination of appointment of director 18 August 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 21 January 2011
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 23 December 2009
RESOLUTIONS - N/A 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2009
123 - Notice of increase in nominal capital 27 August 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 05 August 2008
287 - Change in situation or address of Registered Office 29 January 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 22 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 10 January 2005
363s - Annual Return 18 December 2003
AA - Annual Accounts 02 December 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 19 November 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 09 December 1999
363s - Annual Return 14 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 30 July 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 07 August 1995
363s - Annual Return 10 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1994
AA - Annual Accounts 06 August 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 03 December 1993
288 - N/A 03 February 1993
288 - N/A 03 February 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 11 September 1992
395 - Particulars of a mortgage or charge 18 March 1992
363b - Annual Return 14 January 1992
395 - Particulars of a mortgage or charge 19 December 1991
AA - Annual Accounts 14 November 1991
395 - Particulars of a mortgage or charge 18 April 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 20 February 1990
363 - Annual Return 01 February 1990
PUC 5 - N/A 27 April 1988
PUC 2 - N/A 27 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1988
288 - N/A 12 February 1988
CERTNM - Change of name certificate 22 January 1988
NEWINC - New incorporation documents 04 January 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 February 1992 Fully Satisfied

N/A

Legal charge 16 December 1991 Fully Satisfied

N/A

Debenture 11 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.