Company NameNorthern Exposure (Hardy Exotics) Limited
Company StatusDissolved
Company Number04491664
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Asher Salem
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Saw Mill
Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Director NameMrs Rebecca Hilary Salem
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Saw Mill
Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Secretary NameMrs Rebecca Hilary Salem
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Saw Mill
Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressThe Old Saw Mill
Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

250 at £1Belinda Jane Carp
25.00%
Ordinary
250 at £1James Roland Salem
25.00%
Ordinary
250 at £1Jonathan Michael Salem
25.00%
Ordinary
125 at £1Alan Asher Salem
12.50%
Ordinary
125 at £1Rebecca Hilary Salem
12.50%
Ordinary

Financials

Year2014
Net Worth£1,313
Current Liabilities£163

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1,000
(5 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1,000
(5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 July 2010Secretary's details changed for Mrs Rebecca Hilary Salem on 22 July 2010 (1 page)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Alan Asher Salem on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Alan Asher Salem on 22 July 2010 (2 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mrs Rebecca Hilary Salem on 22 July 2010 (2 pages)
22 July 2010Secretary's details changed for Mrs Rebecca Hilary Salem on 22 July 2010 (1 page)
22 July 2010Director's details changed for Mrs Rebecca Hilary Salem on 22 July 2010 (2 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 September 2008Return made up to 22/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2008Return made up to 22/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 July 2007Return made up to 22/07/07; no change of members (7 pages)
30 July 2007Return made up to 22/07/07; no change of members (7 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 August 2006Return made up to 22/07/06; full list of members (8 pages)
24 August 2006Return made up to 22/07/06; full list of members (8 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 August 2005Return made up to 22/07/05; full list of members (8 pages)
22 August 2005Return made up to 22/07/05; full list of members (8 pages)
11 January 2005Registered office changed on 11/01/05 from: 12B kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 12B kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
18 August 2004Return made up to 22/07/04; full list of members (8 pages)
18 August 2004Return made up to 22/07/04; full list of members (8 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 April 2004Registered office changed on 19/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
19 April 2004Registered office changed on 19/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
11 August 2003Return made up to 22/07/03; full list of members (8 pages)
11 August 2003Return made up to 22/07/03; full list of members (8 pages)
17 October 2002Registered office changed on 17/10/02 from: 10 troutbeck road gately cheshire SK8 4RR (1 page)
17 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
17 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
17 October 2002Registered office changed on 17/10/02 from: 10 troutbeck road gately cheshire SK8 4RR (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
22 July 2002Incorporation (12 pages)
22 July 2002Incorporation (12 pages)