Company NameNorthstar Creative Limited
Company StatusDissolved
Company Number04844052
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Haste Campbell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage Cottage Old Lane
Bramhope
Leeds
West Yorkshire
LS16 9AZ
Secretary NameAmanda Crowther
NationalityBritish
StatusClosed
Appointed26 March 2014(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Secretary NameCharles Birkett Waite
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThornton Lodge Cut Throat Lane
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenorthstarcreative.co.uk
Telephone07 779300838
Telephone regionMobile

Location

Registered AddressQueensgate House, 23 North Park
Road, Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£6,491
Cash£4,929
Current Liabilities£6,602

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
12 February 2020Application to strike the company off the register (3 pages)
15 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
26 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
19 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 October 2014Termination of appointment of Charles Birkett Waite as a secretary on 19 July 2014 (2 pages)
16 October 2014Termination of appointment of Charles Birkett Waite as a secretary on 19 July 2014 (2 pages)
16 September 2014Termination of appointment of Charles Birkett Waite as a secretary on 19 July 2014
  • ANNOTATION Part Rectified Termination date on TM02 was removed from the public register on 23/12/14 as it was invalid or ineffective.
(2 pages)
16 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Termination of appointment of Charles Birkett Waite as a secretary on 19 July 2014
  • ANNOTATION Part Rectified Termination date on TM02 was removed from the public register on 23/12/14 as it was invalid or ineffective.
(2 pages)
15 July 2014Appointment of Amanda Crowther as a secretary on 26 March 2014 (3 pages)
15 July 2014Appointment of Amanda Crowther as a secretary on 26 March 2014 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 August 2010Director's details changed for Martin Haste Campbell on 19 July 2010 (2 pages)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Martin Haste Campbell on 19 July 2010 (2 pages)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 September 2009Return made up to 19/07/09; full list of members (3 pages)
3 September 2009Secretary's change of particulars / charles waite / 19/07/2009 (1 page)
3 September 2009Secretary's change of particulars / charles waite / 19/07/2009 (1 page)
3 September 2009Director's change of particulars / martin campbell / 19/07/2009 (1 page)
3 September 2009Return made up to 19/07/09; full list of members (3 pages)
3 September 2009Director's change of particulars / martin campbell / 19/07/2009 (1 page)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 September 2008Return made up to 19/07/08; full list of members (3 pages)
30 September 2008Return made up to 19/07/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 August 2007Return made up to 19/07/07; full list of members (2 pages)
23 August 2007Return made up to 19/07/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 September 2006Return made up to 19/07/06; full list of members (2 pages)
11 September 2006Return made up to 19/07/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 July 2005Return made up to 19/07/05; full list of members (2 pages)
19 July 2005Return made up to 19/07/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 August 2004Return made up to 24/07/04; full list of members (6 pages)
19 August 2004Return made up to 24/07/04; full list of members (6 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New director appointed (2 pages)
24 July 2003Incorporation (16 pages)
24 July 2003Incorporation (16 pages)