Company NameNorthstar Logistics Management Limited
DirectorsColin Douglas Blow and Martine Elizabeth Darley
Company StatusDissolved
Company Number01150419
CategoryPrivate Limited Company
Incorporation Date10 December 1973(50 years, 4 months ago)
Previous NameS. & P. (Board & Paper Sales) Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameColin Douglas Blow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(18 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressWoodlands House
Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Director NameMiss Martine Elizabeth Darley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(20 years, 4 months after company formation)
Appointment Duration30 years
RoleSecretary
Correspondence Address27 Inglefield Close
Victoria Gardens
Beverley
North Humberside
HU17 8XG
Director NameRichard East
NationalityBritish
StatusResigned
Appointed24 April 1992(18 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressBroomston 87 South Street
Cottingham
Hull
East Yorkshire
HU16 4AP
Secretary NameRichard East
NationalityBritish
StatusResigned
Appointed24 April 1992(18 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressBroomston 87 South Street
Cottingham
Hull
East Yorkshire
HU16 4AP
Secretary NameMiss Martine Elizabeth Darley
NationalityBritish
StatusResigned
Appointed01 April 1993(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 1997)
RoleCompany Director
Correspondence Address27 Inglefield Close
Victoria Gardens
Beverley
North Humberside
HU17 8XG

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 August 2002Dissolved (1 page)
23 May 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
12 October 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec of state's release of liq (1 page)
6 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2001Appointment of a voluntary liquidator (1 page)
6 July 2001O/C replacement of liquidator (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
22 September 1998Liquidators statement of receipts and payments (5 pages)
7 April 1997Registered office changed on 07/04/97 from: merchants house hatfield way livingstone road, hessle north humberside HU13 0WS (1 page)
4 April 1997Appointment of a voluntary liquidator (1 page)
4 April 1997Statement of affairs (7 pages)
4 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 1997Secretary resigned (1 page)
18 November 1996Particulars of mortgage/charge (3 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 August 1996Company name changed S. & P. (board & paper sales) li mited\certificate issued on 19/08/96 (2 pages)
24 April 1996Return made up to 24/04/96; full list of members (6 pages)
5 May 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)