Company NameNorthern Sky Music Ltd.
Company StatusDissolved
Company Number03625893
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 7 months ago)
Dissolution Date25 September 2001 (22 years, 6 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 NameMr John Richard Iley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 25 September 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence Address19 Flora Avenue
Darlington
Durham
DL3 8PF
Director NameBrian Launder
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address35 Stanley Grove
Richmond
North Yorkshire
DL10 5AU
Secretary NameCarole Launder
NationalityBritish
StatusClosed
Appointed16 November 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address35 Stanley Grove
Richmond
North Yorkshire
DL10 5AU
Director NameSimon Hart
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleMusic Retailer/Sales
Correspondence Address9 Panfield Terrace
New Lambton
Houghton Le Spring
Tyne & Wear
DH4 6BW
Director NameIan Luck
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleMusic Sales
Correspondence Address9 High Green
Gainford
Darlington
County Durham
DL2 3DL
Secretary NameDavid Thomas
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address41 Duke Street
Darlington
County Durham
DL3 7RX
Director NameMs Lucia Ilona Luck
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed08 April 1999(7 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 16 November 1999)
RoleLanguage Teacher
Country of ResidenceEngland
Correspondence Address9 High Green
Gainford
Darlington
County Durham
DL2 3DL
Secretary NameMs Lucia Ilona Luck
NationalityItalian
StatusResigned
Appointed08 April 1999(7 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 16 November 1999)
RoleLanguage Teacher
Country of ResidenceEngland
Correspondence Address9 High Green
Gainford
Darlington
County Durham
DL2 3DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressImperial Centre
Grange Road
Darlington
County Durham
DL1 5NQ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£312

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
20 April 2001Application for striking-off (1 page)
16 November 2000Director resigned (1 page)
14 September 2000Return made up to 03/09/00; full list of members (7 pages)
17 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 December 1999Return made up to 03/09/99; full list of members (6 pages)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Ad 18/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 November 1999New secretary appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: 41 duke street darlington county durham DL3 7RX (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed;new director appointed (2 pages)
18 April 1999Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 September 1998Secretary resigned (1 page)
3 September 1998Incorporation (13 pages)