Company NameNorthstar Multimedia Ltd
Company StatusDissolved
Company Number02937609
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Previous NameNorthstar (Multimedia) Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Francis Doyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1996(1 year, 10 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address5 Sheringham Close
Pheasants Rise Saltney
Chester
CH4 8PN
Wales
Director NameMr Anthony Tracy Johnson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1996(2 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleMusician
Correspondence AddressBirch Cottage
Middlewich Road Lower Peover
Knutsford
Cheshire
WA16 9QD
Secretary NameMr Anthony Tracy Johnson
NationalityBritish
StatusCurrent
Appointed07 October 1996(2 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressBirch Cottage
Middlewich Road Lower Peover
Knutsford
Cheshire
WA16 9QD
Director NameDaniel Haydon Harrison
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1998(3 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleProduction Director
Correspondence Address103 The Fairway
Manchester
Lancashire
M40 3WT
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NamePatricia Lynn Franklin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 1996)
RoleTeacher
Correspondence Address8 Lower Edge Road
Elland
West Yorkshire
HX5 9PL
Director NameDaniel Haydn Harrison
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 1996)
RoleLecturer/Trainer
Correspondence Address36 Fell Street
Leigh
Lancashire
WN7 4RB
Secretary NamePatricia Lynn Franklin
NationalityBritish
StatusResigned
Appointed14 July 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 1996)
RoleTeacher
Correspondence Address8 Lower Edge Road
Elland
West Yorkshire
HX5 9PL
Director NameGrant Michael Bovey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 1998)
RoleCompany Director
Correspondence AddressCatercross Bedham Road
Fittleworth
Pulborough
West Sussex
RH20 1JL

Location

Registered AddressUnit 10
St Wilfreds Enterprise Centre
Birchvale Close Hulme
Manchester
M15 5BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 February 2006Dissolved (1 page)
29 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
21 March 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
4 April 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (2 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
28 October 1999Liquidators statement of receipts and payments (5 pages)
22 September 1998Appointment of a voluntary liquidator (1 page)
22 September 1998Statement of affairs (6 pages)
22 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
24 February 1998Director resigned (1 page)
26 September 1997Return made up to 26/06/97; full list of members (6 pages)
20 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1996New director appointed (2 pages)
3 November 1996New director appointed (2 pages)
31 October 1996£ nc 100/200 07/10/96 (1 page)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 October 1996Secretary resigned;director resigned (1 page)
31 October 1996Ad 07/10/96--------- £ si 60@1=60 £ ic 140/200 (2 pages)
31 October 1996Ad 07/10/96--------- £ si 40@1=40 £ ic 100/140 (2 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996Director resigned (1 page)
3 October 1996Company name changed northstar (multimedia) LTD\certificate issued on 04/10/96 (3 pages)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (2 pages)
1 July 1996Return made up to 26/06/96; full list of members (6 pages)
6 May 1996New director appointed (2 pages)
23 April 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
26 March 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
28 February 1996Company name changed iconetix LIMITED\certificate issued on 29/02/96 (2 pages)
26 February 1996Registered office changed on 26/02/96 from: 139 queens road cheadle hulme cheshire SK8 5HX (1 page)
26 February 1996New director appointed (2 pages)
26 September 1995Return made up to 10/06/95; full list of members (6 pages)
25 July 1995Registered office changed on 25/07/95 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page)
21 April 1995Company name changed northstar multi-media LTD\certificate issued on 24/04/95 (4 pages)