Company NameNavigator PR And Marketing Communications Limited
Company StatusDissolved
Company Number04570462
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NamePaul Johnston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIngleside Mt Pleasant South
Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
Secretary NamePaul Johnston
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIngleside Mt Pleasant South
Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
Director NameJacqueline Dawn Johnston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleConsultant
Correspondence AddressBeacholme
Covet Hill Robin Hoods Bay
Whitby
N Yorkshire
YO22 4SN
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressIngleside Mt Pleasant South
Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishFylingdales
WardFylingdales
Built Up AreaRobin Hood's Bay

Financials

Year2014
Net Worth-£4,919
Cash£1,782
Current Liabilities£10,547

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (3 pages)
5 March 2012Application to strike the company off the register (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 2
(3 pages)
10 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 2
(3 pages)
23 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
23 December 2010Secretary's details changed for Paul Johnston on 20 December 2010 (1 page)
23 December 2010Secretary's details changed for Paul Johnston on 20 December 2010 (1 page)
23 December 2010Director's details changed for Paul Johnston on 20 December 2010 (2 pages)
23 December 2010Director's details changed for Paul Johnston on 20 December 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Registered office address changed from Beacholme Covet Hill, Robin Hoods Bay Whitby North Yorkshire YO22 4SN on 27 September 2010 (1 page)
27 September 2010Registered office address changed from Beacholme Covet Hill, Robin Hoods Bay Whitby North Yorkshire YO22 4SN on 27 September 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Paul Johnston on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Paul Johnston on 11 November 2009 (2 pages)
4 November 2009Termination of appointment of Jacqueline Johnston as a director (1 page)
4 November 2009Termination of appointment of Jacqueline Johnston as a director (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2008Return made up to 23/10/08; full list of members (4 pages)
17 November 2008Return made up to 23/10/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2007Return made up to 23/10/07; no change of members (7 pages)
22 November 2007Return made up to 23/10/07; no change of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2006Return made up to 23/10/06; full list of members (7 pages)
22 November 2006Return made up to 23/10/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Return made up to 23/10/05; full list of members (7 pages)
5 January 2006Return made up to 23/10/05; full list of members (7 pages)
9 November 2004Return made up to 23/10/04; full list of members (7 pages)
9 November 2004Return made up to 23/10/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 November 2003Return made up to 23/10/03; full list of members (7 pages)
24 November 2003Return made up to 23/10/03; full list of members (7 pages)
29 October 2002Director resigned (1 page)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2002Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
23 October 2002Incorporation (13 pages)