Company NameNo Interest Limited
Company StatusDissolved
Company Number04451001
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Nigel Clive Gawthorpe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2011(9 years after company formation)
Appointment Duration9 years, 9 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James
Building 79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Secretary NameMr Nigel Clive Gawthorpe
StatusClosed
Appointed30 May 2013(11 years after company formation)
Appointment Duration7 years, 9 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressC/O Uhy Hacker Young St James
Building 79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameUHY Hacker Young Trustee Company Limited (Corporation)
StatusClosed
Appointed29 May 2002(same day as company formation)
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameUHY Hacker Young Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressSt James Building 79 Oxford Street
Manchester
Lancashire
M1 6HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehackeryoung.co.uk

Location

Registered AddressC/O Uhy Hacker Young St James
Building 79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Creative Paradox LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£999

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (3 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
31 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
30 May 2018Change of details for Creative Paradox Limited as a person with significant control on 6 April 2016 (2 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
4 March 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
4 March 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
10 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 June 2013Termination of appointment of Uhy Hacker Young Company Secretarial Services Limited as a secretary (1 page)
5 June 2013Termination of appointment of Uhy Hacker Young Company Secretarial Services Limited as a secretary (1 page)
5 June 2013Appointment of Mr Nigel Clive Gawthorpe as a secretary (1 page)
5 June 2013Appointment of Mr Nigel Clive Gawthorpe as a secretary (1 page)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
22 June 2011Appointment of Mr Nigel Clive Gawthorpe as a director (2 pages)
22 June 2011Appointment of Mr Nigel Clive Gawthorpe as a director (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Uhy Hacker Young Company Secretarial Services Limited on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Uhy Hacker Young Trustee Company Limited on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Uhy Hacker Young Trustee Company Limited on 29 May 2010 (2 pages)
1 June 2010Secretary's details changed for Uhy Hacker Young Company Secretarial Services Limited on 29 May 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 June 2009Return made up to 29/05/09; full list of members (3 pages)
29 June 2009Return made up to 29/05/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 June 2008Return made up to 29/05/08; full list of members (3 pages)
13 June 2008Return made up to 29/05/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 June 2007Return made up to 29/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2007Return made up to 29/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 July 2006Return made up to 29/05/06; full list of members (6 pages)
27 July 2006Return made up to 29/05/06; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 June 2005Return made up to 29/05/05; full list of members (6 pages)
10 June 2005Return made up to 29/05/05; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
13 June 2003Return made up to 29/05/03; full list of members (6 pages)
13 June 2003Return made up to 29/05/03; full list of members (6 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New director appointed (2 pages)
29 May 2002Incorporation (19 pages)
29 May 2002Incorporation (19 pages)