Company NameNorthern Medical Communications Limited
Company StatusDissolved
Company Number06967185
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLee Andrew Miller
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Fletchers Fold
Water Street
Brindle
Lancashire
PR6 8NH
Secretary NameAdele Jane Miller
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address31 Sackville Street
Manchester
M1 3LZ

Contact

Telephone0161 3068897
Telephone regionManchester

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
23 November 2016Application to strike the company off the register (3 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 March 2011Registered office address changed from the Stables Fletchers Fold Water Street Brindle Lancashire PR6 8NH United Kingdom on 29 March 2011 (1 page)
29 March 2011Registered office address changed from the Stables Fletchers Fold Water Street Brindle Lancashire PR6 8NH United Kingdom on 29 March 2011 (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Registered office address changed from 34 Highland Drive Buckshaw Village Chorley Lancashire PR7 7AD United Kingdom on 30 November 2010 (1 page)
30 November 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
30 November 2010Director's details changed for Lee Andrew Miller on 20 July 2010 (2 pages)
30 November 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
30 November 2010Secretary's details changed for Adele Jane Miller on 20 July 2010 (1 page)
30 November 2010Director's details changed for Lee Andrew Miller on 20 July 2010 (2 pages)
30 November 2010Registered office address changed from 34 Highland Drive Buckshaw Village Chorley Lancashire PR7 7AD United Kingdom on 30 November 2010 (1 page)
30 November 2010Secretary's details changed for Adele Jane Miller on 20 July 2010 (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2009Incorporation (12 pages)
20 July 2009Incorporation (12 pages)