About

Registered Number: 00134805
Date of Incorporation: 24/03/1914 (111 years ago)
Company Status: Liquidation
Date of Dissolution: 05/06/2012 (12 years and 10 months ago)
Registered Address: Tower Bridge House, St Katharine's Way, London, E1W 1DD

 

Established in 1914, Norton U.K. Ltd are based in London, it's status is listed as "Liquidation". The current directors of Norton U.K. Ltd are listed as Benn, John George, Bienert, Peter Johann, Doctor at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENN, John George 01 December 1993 09 December 1993 1
BIENERT, Peter Johann, Doctor 01 March 1994 30 August 2002 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2017
AC92 - N/A 23 March 2015
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2012
GAZ1 - First notification of strike-off action in London Gazette 21 February 2012
AC92 - N/A 24 March 2011
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2009
4.71 - Return of final meeting in members' voluntary winding-up 04 November 2008
RESOLUTIONS - N/A 25 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
4.70 - N/A 25 July 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2008
287 - Change in situation or address of Registered Office 26 March 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 24 February 2006
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
363a - Annual Return 05 April 2005
AA - Annual Accounts 02 March 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
AA - Annual Accounts 21 July 2004
363a - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
363a - Annual Return 05 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
AA - Annual Accounts 21 May 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
AUD - Auditor's letter of resignation 20 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 30 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 29 June 1994
288 - N/A 27 April 1994
287 - Change in situation or address of Registered Office 09 January 1994
CERTNM - Change of name certificate 23 December 1993
288 - N/A 14 December 1993
288 - N/A 14 December 1993
288 - N/A 14 December 1993
288 - N/A 14 December 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 26 August 1992
363s - Annual Return 19 June 1992
363b - Annual Return 10 June 1991
AA - Annual Accounts 10 June 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
288 - N/A 18 June 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
RESOLUTIONS - N/A 19 August 1988
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
288 - N/A 27 October 1987
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
287 - Change in situation or address of Registered Office 06 August 1987
288 - N/A 01 May 1987
AA - Annual Accounts 10 January 1987
288 - N/A 29 November 1986
363 - Annual Return 27 October 1986
MEM/ARTS - N/A 06 December 1976
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1958
123 - Notice of increase in nominal capital 08 August 1958
MISC - Miscellaneous document 21 April 1958
MISC - Miscellaneous document 24 March 1914

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.