Company NameNorthern Premier Auctions Limited
Company StatusDissolved
Company Number04669073
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymond Lunt
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(same day as company formation)
RoleManaging Director
Correspondence Address5 Marlborough Road
Irlam
Manchester
Lancashire
M44 6HH
Secretary NameJacqueline Lunt
NationalityBritish
StatusClosed
Appointed09 February 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years (closed 20 February 2007)
RoleCompany Director
Correspondence Address5 Marlborough Road
Irlam
Manchester
M44 6HH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameDavid Edwin Robinson
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Fern Bank
Moston
Manchester
M40 0BW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Northline Business
Consultants Ltd The Clarendon
Centre Clarendon Road
Eccles Manchester
M30 9ES
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£55,482
Net Worth£8,235
Cash£25,212
Current Liabilities£17,931

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
25 September 2006Application for striking-off (1 page)
21 February 2006Return made up to 18/02/06; full list of members (2 pages)
11 March 2005Return made up to 18/02/05; full list of members (3 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Ad 02/04/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
11 March 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(6 pages)
11 March 2004New secretary appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: 1ST floor northern assurance buildings 9-21 princess street manchester M2 4DN (1 page)
3 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Registered office changed on 26/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)