NORTHERN FILM NETWORK (NUMBER 2) LIMITED

NORTHERN FILM NETWORK (NUMBER 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNORTHERN FILM NETWORK (NUMBER 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04173058
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHERN FILM NETWORK (NUMBER 2) LIMITED?

    • Cultural education (85520) / Education

    Where is NORTHERN FILM NETWORK (NUMBER 2) LIMITED located?

    Registered Office Address
    8 Oldhams Lane
    Bolton
    BL1 6PN
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN FILM NETWORK (NUMBER 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN FILM NETWORK LIMITEDMar 15, 2001Mar 15, 2001
    WW.HARDHOUSE ATHEMS.COM LIMITEDMar 06, 2001Mar 06, 2001

    What are the latest accounts for NORTHERN FILM NETWORK (NUMBER 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for NORTHERN FILM NETWORK (NUMBER 2) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NORTHERN FILM NETWORK (NUMBER 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jason Hendriksen as a director

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Mar 06, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2012

    Statement of capital on Apr 03, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Mar 06, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Mar 06, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Sarah Perks on Apr 03, 2010

    2 pagesCH01

    Director's details changed for Jason Paul Hendriksen on Apr 03, 2010

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Total exemption full accounts made up to Mar 31, 2007

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2006

    6 pagesAA

    legacy

    363s

    legacy

    363s

    Who are the officers of NORTHERN FILM NETWORK (NUMBER 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Peter John
    8 Oldhams Lane
    BL1 6PN Bolton
    Secretary
    8 Oldhams Lane
    BL1 6PN Bolton
    British86538260001
    PERKS, Sarah Louise
    34 Lowestoft Street
    Rusholme
    M14 7PU Manchester
    Lancashire
    Director
    34 Lowestoft Street
    Rusholme
    M14 7PU Manchester
    Lancashire
    UkBritish109433870001
    KNOWLES, Michael
    7 Stockholm Road
    Edgeley
    SK3 9QR Stockport
    Cheshire
    Secretary
    7 Stockholm Road
    Edgeley
    SK3 9QR Stockport
    Cheshire
    British97873160001
    EAC (SECRETARIES) LIMITED
    69 Imex Business Park
    Hamilton Road
    M13 0PD Manchester
    Lancashire
    Nominee Secretary
    69 Imex Business Park
    Hamilton Road
    M13 0PD Manchester
    Lancashire
    900021000001
    BOOTH, Paul David
    6 Motcombe Farm Road
    Heald Green
    SK8 3RW Cheadle
    Cheshire
    Director
    6 Motcombe Farm Road
    Heald Green
    SK8 3RW Cheadle
    Cheshire
    British76306730001
    HENDRIKSEN, Jason Paul
    33 Yeolland Park
    Ivybridge
    PL21 0YP Plymouth
    Devon
    Director
    33 Yeolland Park
    Ivybridge
    PL21 0YP Plymouth
    Devon
    United KingdomBritish76306830001
    EAC (DIRECTORS) LIMITED
    69 Imex Business Park
    Hamilton Road
    M13 0PD Manchester
    Lancashire
    Nominee Director
    69 Imex Business Park
    Hamilton Road
    M13 0PD Manchester
    Lancashire
    900020990001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0