Company NameNorthstar Systems Limited
Company StatusDissolved
Company Number03203525
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameMr Edwin Birkett
NationalityBritish
StatusClosed
Appointed27 October 1997(1 year, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cardwell Road
Eccles
Manchester
M30 7PF
Director NameMr Edwin Birkett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1998(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cardwell Road
Eccles
Manchester
M30 7PF
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameMichael John Pendragon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(1 week, 4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 September 1996)
RoleAccountant
Correspondence Address6 Fir Road
Denton
Manchester
M34 6FD
Director NameJeffrey Naden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address22 Parkdale Avenue
Audenshaw
Manchester
M34 5LW
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressSovereign House
Queen Street
Manchester
Lancashire
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2008Liquidators statement of receipts and payments to 9 April 2008 (5 pages)
25 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
12 July 2007Receiver's abstract of receipts and payments (2 pages)
21 May 2007Liquidators statement of receipts and payments (5 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
24 July 2006Receiver's abstract of receipts and payments (2 pages)
28 April 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
11 July 2005Receiver's abstract of receipts and payments (2 pages)
11 July 2005Receiver's abstract of receipts and payments (2 pages)
11 July 2005Receiver's abstract of receipts and payments (2 pages)
11 July 2005Receiver's abstract of receipts and payments (2 pages)
11 July 2005Receiver's abstract of receipts and payments (2 pages)
11 July 2005Receiver's abstract of receipts and payments (2 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
29 June 2004Receiver's abstract of receipts and payments (3 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
26 October 2003Notice of Constitution of Liquidation Committee (2 pages)
25 October 2003Liquidators statement of receipts and payments (5 pages)
25 June 2003Receiver's abstract of receipts and payments (2 pages)
4 November 2002Liquidators statement of receipts and payments (5 pages)
24 June 2002Receiver's abstract of receipts and payments (3 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
19 October 2001Liquidators statement of receipts and payments (7 pages)
4 July 2001Receiver's abstract of receipts and payments (3 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
27 June 2000Receiver's abstract of receipts and payments (3 pages)
3 May 2000Notice of Constitution of Liquidation Committee (2 pages)
25 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2000Appointment of a voluntary liquidator (1 page)
23 March 2000Appointment of receiver/manager (2 pages)
22 September 1999Registered office changed on 22/09/99 from: groby road business centre groby road audenshaw manchester M34 5HT (1 page)
25 June 1999Director resigned (1 page)
7 May 1999Return made up to 24/05/98; full list of members (6 pages)
7 December 1998Registered office changed on 07/12/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
4 December 1998Ad 24/11/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 November 1998Particulars of mortgage/charge (7 pages)
19 February 1998New director appointed (2 pages)
14 January 1998Full accounts made up to 31 May 1997 (13 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
22 July 1997Return made up to 24/05/97; full list of members (6 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
23 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
17 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996Ad 04/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Director resigned (1 page)
24 May 1996Incorporation (10 pages)