Company NameNorthern Star Business Development Limited
Company StatusDissolved
Company Number04887758
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date20 May 2019 (4 years, 11 months ago)
Previous NameSg Paper Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Melissa Wilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(8 months, 2 weeks after company formation)
Appointment Duration15 years (closed 20 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rochford Avenue
Whitefield
Manchester
Lancashire
M45 7PS
Director NameMr Tony Freeman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Barnhill Road
Prestwich
Manchester
M25 9NH
Secretary NameMark Jacobson
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Roston Court
Roston Road
Manchester
M7 4HH
Director NameJeremy Wilson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(8 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 2008)
RoleCompany Director
Correspondence Address8 Rochford Avenue
Whitefield
Manchester
M45 7PS
Secretary NameJeremy Wilson
NationalityBritish
StatusResigned
Appointed19 May 2004(8 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 19 May 2004)
RoleCompany Director
Correspondence Address8 Rochford Avenue
Whitefield
Manchester
M45 7PS
Secretary NameMrs Melissa Wilson
NationalityBritish
StatusResigned
Appointed19 May 2004(8 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rochford Avenue
Whitefield
Manchester
Lancashire
M45 7PS
Secretary NamePaulette Warner
NationalityBritish
StatusResigned
Appointed19 February 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2009)
RoleSecretary
Correspondence Address6 Sergeants Lane
Whitefield
Manchester
M45 7TS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£29,715
Cash£87
Current Liabilities£59,652

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 May 2019Final Gazette dissolved following liquidation (1 page)
20 February 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
5 November 2018Liquidators' statement of receipts and payments to 8 October 2018 (16 pages)
27 October 2017Liquidators' statement of receipts and payments to 8 October 2017 (16 pages)
27 October 2017Liquidators' statement of receipts and payments to 8 October 2017 (16 pages)
25 October 2016Liquidators' statement of receipts and payments to 8 October 2016 (11 pages)
25 October 2016Liquidators' statement of receipts and payments to 8 October 2016 (11 pages)
20 October 2015Liquidators statement of receipts and payments to 8 October 2015 (10 pages)
20 October 2015Liquidators' statement of receipts and payments to 8 October 2015 (10 pages)
20 October 2015Liquidators statement of receipts and payments to 8 October 2015 (10 pages)
20 October 2015Liquidators' statement of receipts and payments to 8 October 2015 (10 pages)
20 October 2014Liquidators' statement of receipts and payments to 8 October 2014 (12 pages)
20 October 2014Liquidators' statement of receipts and payments to 8 October 2014 (12 pages)
20 October 2014Liquidators statement of receipts and payments to 8 October 2014 (12 pages)
20 October 2014Liquidators statement of receipts and payments to 8 October 2014 (12 pages)
15 October 2013Liquidators statement of receipts and payments to 8 October 2013 (12 pages)
15 October 2013Liquidators' statement of receipts and payments to 8 October 2013 (12 pages)
15 October 2013Liquidators' statement of receipts and payments to 8 October 2013 (12 pages)
15 October 2013Liquidators statement of receipts and payments to 8 October 2013 (12 pages)
17 December 2012Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
17 December 2012Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
16 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2012Statement of affairs with form 4.19 (5 pages)
16 October 2012Statement of affairs with form 4.19 (5 pages)
16 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2012Appointment of a voluntary liquidator (1 page)
16 October 2012Appointment of a voluntary liquidator (1 page)
9 October 2012Registered office address changed from Office 209 Warth Business Estate Bury Lancashire BL9 9NB England on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Office 209 Warth Business Estate Bury Lancashire BL9 9NB England on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Office 209 Warth Business Estate Bury Lancashire BL9 9NB England on 9 October 2012 (2 pages)
19 September 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 2
(4 pages)
19 September 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 2
(4 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 May 2011Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 24 May 2011 (1 page)
24 May 2011Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 24 May 2011 (1 page)
19 May 2011Amended accounts made up to 30 April 2010 (6 pages)
19 May 2011Amended accounts made up to 30 April 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
25 March 2010Amended accounts made up to 30 April 2009 (7 pages)
25 March 2010Amended accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 October 2009Termination of appointment of Paulette Warner as a secretary (2 pages)
21 October 2009Termination of appointment of Paulette Warner as a secretary (2 pages)
24 August 2009Return made up to 20/08/09; full list of members (3 pages)
24 August 2009Return made up to 20/08/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 August 2008Return made up to 20/08/08; full list of members (4 pages)
22 August 2008Return made up to 20/08/08; full list of members (4 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New secretary appointed (1 page)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 September 2007Return made up to 20/08/07; full list of members (3 pages)
20 September 2007Return made up to 20/08/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 September 2006Return made up to 20/08/06; full list of members (7 pages)
19 September 2006Return made up to 20/08/06; full list of members (7 pages)
6 September 2005Return made up to 20/08/05; full list of members (6 pages)
6 September 2005Return made up to 20/08/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Return made up to 20/08/04; full list of members (6 pages)
16 September 2004Return made up to 20/08/04; full list of members (6 pages)
1 June 2004New secretary appointed;new director appointed (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed;new director appointed (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New secretary appointed;new director appointed (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed;new director appointed (1 page)
1 June 2004Director resigned (1 page)
28 May 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
28 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 May 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
28 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 May 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
28 May 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
25 May 2004Company name changed sg paper LIMITED\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed sg paper LIMITED\certificate issued on 25/05/04 (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Ad 04/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Ad 04/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Secretary resigned (1 page)
4 September 2003Incorporation (11 pages)
4 September 2003Incorporation (11 pages)