Company NameNorthern Visualisations Ltd
Company StatusDissolved
Company Number05376364
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date4 May 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Michele Jessop
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(6 days after company formation)
Appointment Duration5 years, 2 months (closed 04 May 2010)
RoleManager
Country of ResidenceWales
Correspondence Address23 Eccleston Road
Higher Kinnerton
Chester
Cheshire
CH4 9DY
Wales
Director NameJacqueline Lesley Thomas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(6 days after company formation)
Appointment Duration5 years, 2 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Boydell Way
Dodleston
Chester
Cheshire
CH4 9NR
Wales
Secretary NameMrs Michele Jessop
NationalityBritish
StatusClosed
Appointed03 March 2005(6 days after company formation)
Appointment Duration5 years, 2 months (closed 04 May 2010)
RoleManager
Country of ResidenceWales
Correspondence Address23 Eccleston Road
Higher Kinnerton
Chester
Cheshire
CH4 9DY
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address23 Eccleston Road, Higher
Kinnerton, Chester
Flintshire
CH4 9DY
Wales
ConstituencyAlyn and Deeside
ParishHigher Kinnerton
WardHigher Kinnerton
Built Up AreaHigher Kinnerton

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
4 January 2010Application to strike the company off the register (3 pages)
4 January 2010Application to strike the company off the register (3 pages)
10 December 2009Director's details changed for Jacqueline Lesley Thomas on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Jacqueline Lesley Thomas on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Jacqueline Lesley Thomas on 9 December 2009 (2 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2009Accounts made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 November 2008Return made up to 25/02/08; full list of members (4 pages)
27 November 2008Return made up to 25/02/08; full list of members (4 pages)
24 January 2008Accounts made up to 31 March 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 March 2007Return made up to 25/02/07; full list of members (3 pages)
12 March 2007Return made up to 25/02/07; full list of members (3 pages)
12 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 May 2006Accounts made up to 31 March 2006 (1 page)
12 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 March 2006Return made up to 25/02/06; full list of members (7 pages)
16 March 2006Return made up to 25/02/06; full list of members (7 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Ad 28/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005Ad 28/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
25 February 2005Incorporation (13 pages)
25 February 2005Incorporation (13 pages)