Company NameNorthern Marketing Limited
Company StatusDissolved
Company Number04037943
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameKyle Jeffrey Blackwell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RolePurchising Sales Manager
Correspondence Address33 Haversham Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7LR
Secretary NameMr Christopher John Stanger-Leathes
NationalityBritish
StatusClosed
Appointed22 October 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 25 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL
Director NameIan Frank Dixon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleProprietor Of Loss Assessment&
Correspondence Address14 Longhirst Drive
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6JW
Secretary NameIan Frank Dixon
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleProprietor Of Loss Assessment&
Correspondence Address14 Longhirst Drive
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6JW

Location

Registered Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
1 February 2005Strike-off action suspended (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
22 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
28 October 2002Return made up to 20/07/02; change of members
  • 363(287) ‐ Registered office changed on 28/10/02
(7 pages)
28 October 2002New secretary appointed (2 pages)
18 August 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
29 April 2002Secretary resigned;director resigned (1 page)
24 September 2001Return made up to 20/07/01; full list of members (6 pages)