Company NameNorthern Business Press Ltd.
DirectorKeith John Butterick
Company StatusDissolved
Company Number03251142
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Keith John Butterick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1996(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address18 The Crescent
Hipperholme
Halifax
West Yorkshire
HX3 8NQ
Secretary NamePaul David Newell
NationalityBritish
StatusCurrent
Appointed18 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Hill Street
Halifax Road
Todmorden
Lancashire
OL14 5SZ
Director NameMr David Butterick
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Calder View
Rastrick
Brighouse
West Yorkshire
HD6 3DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRevell Ward Horton
Norwich Union House, High Street
Huddersfield
West Yorkshire
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 November 2001Dissolved (1 page)
14 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 2000Appointment of a voluntary liquidator (1 page)
7 July 2000Statement of affairs (7 pages)
7 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2000Registered office changed on 29/06/00 from: 18 the crescent hipperholme halifax west yorkshire HX3 8NQ (1 page)
1 February 2000Return made up to 18/09/99; no change of members (4 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
3 December 1998Accounts for a small company made up to 30 September 1997 (9 pages)
12 November 1998Return made up to 18/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 September 1998Director resigned (1 page)
16 October 1997Return made up to 18/09/97; full list of members (6 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
9 October 1996Ad 18/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1996Secretary resigned (1 page)
18 September 1996Incorporation (16 pages)