Company NameNorthstar Industrial Services Limited
Company StatusDissolved
Company Number06489019
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months ago)
Dissolution Date26 July 2011 (12 years, 8 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 NameDave Barnes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 26 July 2011)
RoleAsbestos Matters
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Meadow Lane
Garden Suburbs
Oldham
Lancashire
OL8 3AQ
Director NameAndrew John Costello
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 26 July 2011)
RoleAsbestos Matters
Country of ResidenceUnited Kingdom
Correspondence Address12 Queensbury Close
Wilmslow
Cheshire
SK9 2GW
Director NameSarah Louise Rudd
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 26 July 2011)
RoleAsbestos Matters
Country of ResidenceUnited Kingdom
Correspondence Address7 Abbey Court
London Road South
Poynton
Cheshire
SK12 1WW
Secretary NameSarah Louise Rudd
NationalityBritish
StatusClosed
Appointed04 November 2008(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 26 July 2011)
RoleAsbestos Matters
Country of ResidenceUnited Kingdom
Correspondence Address7 Abbey Court
London Road South
Poynton
Cheshire
SK12 1WW
Director NameMr Howard John Costello
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(6 days after company formation)
Appointment Duration9 months (resigned 04 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Leaves
Brook Ledge Lane
Adlington
Cheshire
SK10 4JU
Secretary NameMrs Denise Costello
NationalityBritish
StatusResigned
Appointed05 February 2008(6 days after company formation)
Appointment Duration9 months (resigned 04 November 2008)
RoleCompany Director
Correspondence AddressGreen Leaves
Brookledge Lane, Adlington
Macclesfield
Cheshire
SK10 4JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCaroline House
High Street
Stalybridge
Cheshire
SK15 1SE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,076
Cash£13,388
Current Liabilities£158,107

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2010Director's details changed for Andrew Costello on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(5 pages)
17 March 2010Director's details changed for Sarah Louise Rudd on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Andrew Costello on 17 March 2010 (2 pages)
17 March 2010Director's details changed for David Barnes on 17 March 2010 (2 pages)
17 March 2010Director's details changed for David Barnes on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Sarah Louise Rudd on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Director and secretary's change of particulars / sarah costello / 05/12/2008 (1 page)
22 April 2009Director and Secretary's Change of Particulars / sarah costello / 05/12/2008 / Middle Name/s was: , now: louise; Surname was: costello, now: rudd (1 page)
19 March 2009Return made up to 30/01/09; full list of members (4 pages)
19 March 2009Registered office changed on 19/03/2009 from caroline house high street stalybridge cheshire SK15 1SE (1 page)
19 March 2009Return made up to 30/01/09; full list of members (4 pages)
19 March 2009Registered office changed on 19/03/2009 from caroline house high street stalybridge cheshire SK15 1SE (1 page)
31 December 2008Registered office changed on 31/12/2008 from caroline house high street stalybridge cheshire SK15 1SE (1 page)
31 December 2008Registered office changed on 31/12/2008 from caroline house high street stalybridge cheshire SK15 1SE (1 page)
3 December 2008Director appointed david barnes (2 pages)
3 December 2008Director appointed david barnes (2 pages)
27 November 2008Appointment terminated secretary denise costello (1 page)
27 November 2008Appointment Terminated Director howard costello (1 page)
27 November 2008Director and secretary appointed sarah costello (2 pages)
27 November 2008Appointment Terminated Secretary denise costello (1 page)
27 November 2008Appointment terminated director howard costello (1 page)
27 November 2008Director appointed andrew costello (2 pages)
27 November 2008Director appointed andrew costello (2 pages)
27 November 2008Director and secretary appointed sarah costello (2 pages)
9 October 2008Registered office changed on 09/10/2008 from brunswick square union street oldham OL1 1DE (1 page)
9 October 2008Registered office changed on 09/10/2008 from brunswick square union street oldham OL1 1DE (1 page)
6 August 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
6 August 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
17 March 2008Ad 05/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
17 March 2008Ad 05/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 March 2008Secretary appointed denise costello (2 pages)
14 March 2008Director appointed howard john costello (2 pages)
14 March 2008Secretary appointed denise costello (2 pages)
14 March 2008Director appointed howard john costello (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
30 January 2008Incorporation (9 pages)
30 January 2008Incorporation (9 pages)