Company NameNorthernxposure Marketing Communications Limited
Company StatusDissolved
Company Number04289244
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date6 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 NameJanet Elizabeth Conroy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Holkam Close
Kingsmead
Northwich
Cheshire
CW9 8XW
Secretary NameRichard Simon Conroy
NationalityBritish
StatusClosed
Appointed18 September 2001(same day as company formation)
RoleSecretary
Correspondence Address12 Holkam Close
Kingsmead
Northwich
Cheshire
CW9 8XW
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address1 Hall View Close
Gorstage
Northwich
Cheshire
CW8 2GB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 September 2006Application for striking-off (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 18/09/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 October 2003Return made up to 18/09/03; full list of members (6 pages)
6 June 2003Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
6 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/02
(6 pages)
12 October 2001Ad 08/10/01--------- £ si 49@1=49 £ ic 50/99 (2 pages)
8 October 2001Ad 27/09/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001New secretary appointed (2 pages)