Company NameNorthern Orchestral Enterprises Ltd
Company StatusDissolved
Company Number03183854
CategoryPrivate Limited Company
Incorporation Date9 April 1996(27 years, 12 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)
Previous NamesNorthern Orchestral Enterprises Limited and Music Ventures Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Pryce Jones
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(1 week, 2 days after company formation)
Appointment Duration18 years, 5 months (closed 23 September 2014)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressGreat House Farm
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LQ
Director NameMr Clive Roland Lloyd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel House
Stocks Lane, Luddenden
Halifax
West Yorkshire
HX2 6PR
Secretary NameBarbara Elizabeth Wilde
NationalityBritish
StatusClosed
Appointed03 July 2007(11 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBall Green Cottage Well Head Lane
Hubberton
Sowerby Bridge
West Yorkshire
HX6 1NN
Director NameMr Jeremy Hall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunkerton
299 Willowfield Road
Halifax
West Yorkshire
HX2 7NF
Director NameMr Maurice Miller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 High Ash Drive
Leeds
West Yorkshire
LS17 8BA
Secretary NameMr Maurice Miller
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 High Ash Drive
Leeds
West Yorkshire
LS17 8BA
Director NameMr David Hoult
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(8 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 September 2005)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address9 Old Hall Lane
Mellor
Stockport
Cheshire
SK6 5PH
Director NameDr Suzanne Teresa Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2007)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address16 Birks Road
Longwood
Huddersfield
West Yorkshire
HD3 4TD

Contact

Websitenorthernorchestralenterprises.co.uk
Telephone01422 351158
Telephone regionHalifax

Location

Registered AddressDean Clough Ltd
Dean Clough
Halifax
West Yorkshire
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1James Marsh
33.33%
Ordinary
1 at £1Nicholas Worsnop
33.33%
Ordinary
1 at £1Peter Lloyd
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£9,567
Current Liabilities£27,338

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
29 May 2014Application to strike the company off the register (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 3
(5 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 3
(5 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 3
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for John Pryce Jones on 9 April 2010 (2 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for John Pryce Jones on 9 April 2010 (2 pages)
19 April 2010Director's details changed for John Pryce Jones on 9 April 2010 (2 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 09/04/09; full list of members (4 pages)
28 April 2009Return made up to 09/04/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 09/04/08; full list of members (4 pages)
7 May 2008Return made up to 09/04/08; full list of members (4 pages)
7 May 2008Appointment terminated director maurice miller (1 page)
7 May 2008Appointment terminated director maurice miller (1 page)
22 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
18 August 2007Secretary resigned (1 page)
18 August 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
9 May 2007Return made up to 09/04/07; no change of members (8 pages)
9 May 2007Return made up to 09/04/07; no change of members (8 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 May 2006Return made up to 09/04/06; full list of members (8 pages)
10 May 2006Return made up to 09/04/06; full list of members (8 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
27 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Return made up to 09/04/05; full list of members (7 pages)
14 June 2005Return made up to 09/04/05; full list of members (7 pages)
14 June 2005New director appointed (2 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 April 2004Return made up to 09/04/04; full list of members (7 pages)
8 April 2004Return made up to 09/04/04; full list of members (7 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 September 2003Company name changed music ventures LTD\certificate issued on 02/09/03 (2 pages)
2 September 2003Company name changed music ventures LTD\certificate issued on 02/09/03 (2 pages)
10 July 2003Company name changed northern orchestral enterprises LIMITED\certificate issued on 10/07/03 (2 pages)
10 July 2003Company name changed northern orchestral enterprises LIMITED\certificate issued on 10/07/03 (2 pages)
18 April 2003Return made up to 09/04/03; full list of members (7 pages)
18 April 2003Return made up to 09/04/03; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 May 2002Return made up to 09/04/02; full list of members (6 pages)
21 May 2002Return made up to 09/04/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 June 2001Return made up to 09/04/01; full list of members (6 pages)
1 June 2001Return made up to 09/04/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
6 June 2000Return made up to 09/04/00; full list of members (7 pages)
6 June 2000Return made up to 09/04/00; full list of members (7 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 June 1999Return made up to 09/04/99; full list of members (7 pages)
9 June 1999Return made up to 09/04/99; full list of members (7 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 April 1998Return made up to 09/04/98; full list of members (6 pages)
28 April 1998Return made up to 09/04/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 May 1997Return made up to 09/04/97; full list of members
  • 363(287) ‐ Registered office changed on 06/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 1997Return made up to 09/04/97; full list of members
  • 363(287) ‐ Registered office changed on 06/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
15 August 1996Ad 18/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 August 1996Ad 18/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 July 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
10 July 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
9 April 1996Incorporation (21 pages)
9 April 1996Incorporation (21 pages)