Company NameNorthstar Promotions Limited
Company StatusDissolved
Company Number05064115
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)
Dissolution Date20 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameLorraine Hilary Moffat
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(1 day after company formation)
Appointment Duration9 years, 11 months (closed 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wistow Road
Selby
North Yorkshire
YO8 3LY
Director NameMark Timmins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(1 day after company formation)
Appointment Duration9 years, 11 months (closed 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mill Pightle
Cawston Road
Aylsham
Norfolk
NR11 6LX
Director NameBernard Anthony Tarling
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(1 month after company formation)
Appointment Duration9 years, 10 months (closed 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Lodge Park Meadows
Gateforth
Selby
North Yorkshire
YO8 9RG
Director NameMr Keith Stewart Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(9 months after company formation)
Appointment Duration9 years, 2 months (closed 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bramleys
South Leverton
Retford
Nottinghamshire
DN22 0BF
Director NameMr Mark Stephen Tattersall
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(1 year after company formation)
Appointment Duration8 years, 11 months (closed 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Briar Road
Shepperton
Middlesex
TW17 0HU
Secretary NameMr Mark Stephen Tattersall
NationalityBritish
StatusClosed
Appointed25 May 2005(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Briar Road
Shepperton
Middlesex
TW17 0HU
Director NameNicholas John Baker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillfield Farmhouse
Off Friars Meadow
Selby
North Yorkshire
YO8 3NB
Director NameCorina Colbeck
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed05 March 2004(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 13 May 2004)
RoleCompany Director
Correspondence Address51 Fishponds Drive
Crigglestone
Wakefield
West Yorkshire
WF4 3PB
Director NameMichael Wrighton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address16 Craven Way
Boroughbridge
York
North Yorkshire
YO51 9UR
Director NameDavid Colin Dixon
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2005)
RoleCompany Director
Correspondence Address10 Hartside Gardens
Hartlepool
Cleveland
TS26 0XU
Director NameAnthony James Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2005)
RoleCompany Director
Correspondence Address151 Wood End Gardens
Northolt
Middlesex
UB5 4QW
Secretary NameSusan Place
NationalityBritish
StatusResigned
Appointed05 April 2004(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2005)
RoleCompany Director
Correspondence AddressBeech Lodge
The Gateforth Estate
Selby
West Yorkshire
YO8 9RG
Director NameMr Derrick Lambert
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Drive
Waltham
Grimsby
North East Lincolnshire
DN37 0FB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressCentral House
47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 February 2014Final Gazette dissolved following liquidation (1 page)
20 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2014Final Gazette dissolved following liquidation (1 page)
20 November 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
20 November 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
8 October 2013Liquidators' statement of receipts and payments to 29 June 2013 (12 pages)
8 October 2013Liquidators' statement of receipts and payments to 29 June 2013 (12 pages)
8 October 2013Liquidators statement of receipts and payments to 29 June 2013 (12 pages)
21 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (13 pages)
21 August 2012Liquidators statement of receipts and payments to 29 June 2012 (13 pages)
21 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (13 pages)
13 July 2011Registered office address changed from Yorke House 2 Iles Lane Knaresborough North Yorkshire HG5 8DY on 13 July 2011 (1 page)
13 July 2011Registered office address changed from Yorke House 2 Iles Lane Knaresborough North Yorkshire HG5 8DY on 13 July 2011 (1 page)
8 July 2011Statement of affairs with form 4.19 (11 pages)
8 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2011Appointment of a voluntary liquidator (2 pages)
8 July 2011Statement of affairs with form 4.19 (11 pages)
8 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-30
(1 page)
8 July 2011Appointment of a voluntary liquidator (2 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1,000
(9 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1,000
(9 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1,000
(9 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for Mark Tattersall on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Bernard Anthony Tarling on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Mark Timmins on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Mark Tattersall on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (8 pages)
8 March 2010Director's details changed for Bernard Anthony Tarling on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Mark Timmins on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (8 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (8 pages)
8 March 2010Director's details changed for Lorraine Hilary Moffat on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Mark Timmins on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Bernard Anthony Tarling on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Lorraine Hilary Moffat on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Mark Tattersall on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Lorraine Hilary Moffat on 4 March 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2009Return made up to 04/03/09; full list of members (6 pages)
2 April 2009Return made up to 04/03/09; full list of members (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2008Return made up to 04/03/08; full list of members (7 pages)
5 September 2008Return made up to 04/03/08; full list of members (7 pages)
1 June 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 June 2007Return made up to 04/03/07; full list of members (12 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Return made up to 04/03/06; full list of members (12 pages)
8 November 2006Return made up to 04/03/06; full list of members (12 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
23 June 2005Return made up to 04/03/05; full list of members (13 pages)
23 June 2005Return made up to 04/03/05; full list of members (13 pages)
17 June 2005New secretary appointed (1 page)
17 June 2005Secretary resigned;director resigned (1 page)
17 June 2005New director appointed (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (1 page)
17 June 2005Secretary resigned;director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New secretary appointed (1 page)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
17 December 2004New director appointed (1 page)
17 December 2004New director appointed (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Ad 06/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Ad 06/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: northstar promotions LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: northstar promotions LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2004Incorporation (18 pages)
4 March 2004Incorporation (18 pages)