About

Registered Number: 04844052
Date of Incorporation: 24/07/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire, HG1 5PD

 

Founded in 2003, Northstar Creative Ltd are based in North Yorkshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. This company has 3 directors listed as Crowther, Amanda, Campbell, Martin Haste, Waite, Charles Birkett in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Martin Haste 24 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CROWTHER, Amanda 26 March 2014 - 1
WAITE, Charles Birkett 24 July 2003 26 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
DS01 - Striking off application by a company 12 February 2020
CS01 - N/A 15 August 2019
AA01 - Change of accounting reference date 26 April 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 12 April 2015
TM02 - Termination of appointment of secretary 16 October 2014
AR01 - Annual Return 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
AP03 - Appointment of secretary 15 July 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 19 August 2004
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.