Company NameNortoft Interiors Limited
Company StatusDissolved
Company Number04760879
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Karen Michelle Robson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(1 month after company formation)
Appointment Duration3 years, 8 months (closed 27 February 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElm Tree House
High Street Guilsborough
Northamptonshire
NN6 8PU
Secretary NameAlan Robson
NationalityBritish
StatusClosed
Appointed12 June 2003(1 month after company formation)
Appointment Duration3 years, 8 months (closed 27 February 2007)
RoleCurtain Fitter
Country of ResidenceEngland
Correspondence AddressElm Tree Cottage
High Street Guilsborough
Northamptonshire
NN6 8PU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address107 The Broadway
Leigh-On-Sea
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,087
Cash£364
Current Liabilities£1,733

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
12 October 2006Return made up to 12/05/06; full list of members (6 pages)
3 October 2006Application for striking-off (1 page)
22 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 July 2005Return made up to 12/05/05; full list of members (6 pages)
7 September 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2003New secretary appointed (2 pages)
4 July 2003New director appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
12 May 2003Incorporation (16 pages)