Company NameThe Northern Art Collection Limited
Company StatusDissolved
Company Number02488085
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years, 1 month ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Jennifer Jane Lamb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(1 year after company formation)
Appointment Duration9 years, 9 months (closed 09 January 2001)
RoleIllustrators Agent
Correspondence Address6 Wellington Road
Todmorden
Lancashire
OL14 5HL
Director NameMr John Daniel Bentley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(1 year, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 09 January 2001)
RoleCafe Proprietor
Correspondence Address6 Wellington Road
Todmorden
Lancashire
OL14 5HL
Secretary NameMr John Daniel Bentley
NationalityBritish
StatusClosed
Appointed02 May 1991(1 year, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address6 Wellington Road
Todmorden
Lancashire
OL14 5HL
Director NameNicolette Hills
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration1 month (resigned 02 May 1991)
RoleCompany Director
Correspondence Address8-10 Denman Street
London
W1V 7RF
Secretary NameNicolette Hills
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration1 month (resigned 02 May 1991)
RoleCompany Director
Correspondence Address8-10 Denman Street
London
W1V 7RF

Location

Registered Address23 New Mount Street
Manchester
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
26 April 1999Return made up to 02/04/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 April 1998Return made up to 02/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Registered office changed on 05/02/97 from: st george house station approach cheam surrey SM2 7AT (1 page)
30 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
29 October 1996Auditor's resignation (1 page)
18 April 1996Return made up to 02/04/96; no change of members (4 pages)
6 April 1995Return made up to 02/04/95; full list of members (6 pages)