Company NameNorthern Manufacturing Show Limited
Company StatusDissolved
Company Number03195547
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date24 October 2017 (6 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 Philip John Valentine
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshcombe Court Woolsack Way
Godalming
Surrey
GU7 1LQ
Secretary NameJoelle Louise Katherine Valentine
NationalityBritish
StatusClosed
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAshcombe Court Woolsack Way
Godalming
Surrey
GU7 1LQ
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address2 The Green
Whorlton
Barnard Castle
Co Durham
DL12 8XE

Contact

Websitewww.industrie.co.uk

Location

Registered Address9-11 High Street
Staines
Middlesex
TW18 4QY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 14/03/2017
(1 page)
16 May 2017Statement of capital on 16 May 2017
  • GBP 100
(3 pages)
16 May 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 14/03/2017
(1 page)
16 May 2017Solvency Statement dated 14/03/17 (1 page)
16 May 2017Statement by Directors (1 page)
16 May 2017Statement by Directors (1 page)
16 May 2017Statement of capital on 16 May 2017
  • GBP 100
(3 pages)
16 May 2017Solvency Statement dated 14/03/17 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
24 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
24 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
13 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 July 2011Secretary's details changed for Joelle Louise Katherine Valentine on 8 May 2011 (2 pages)
28 July 2011Secretary's details changed for Joelle Louise Katherine Valentine on 8 May 2011 (2 pages)
28 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
28 July 2011Director's details changed for Philip John Valentine on 8 May 2011 (2 pages)
28 July 2011Director's details changed for Philip John Valentine on 8 May 2011 (2 pages)
28 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
28 July 2011Secretary's details changed for Joelle Louise Katherine Valentine on 8 May 2011 (2 pages)
28 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
28 July 2011Director's details changed for Philip John Valentine on 8 May 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 January 2010Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
26 January 2010Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 May 2008Return made up to 08/05/08; full list of members (3 pages)
22 May 2008Return made up to 08/05/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 June 2007Return made up to 08/05/07; full list of members (2 pages)
13 June 2007Return made up to 08/05/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 08/05/06; full list of members (2 pages)
9 June 2006Return made up to 08/05/06; full list of members (2 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
7 July 2005Return made up to 08/05/05; full list of members (2 pages)
7 July 2005Return made up to 08/05/05; full list of members (2 pages)
24 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
24 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
13 July 2004Return made up to 08/05/04; full list of members (6 pages)
13 July 2004Return made up to 08/05/04; full list of members (6 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
24 June 2003Return made up to 08/05/03; full list of members (6 pages)
24 June 2003Return made up to 08/05/03; full list of members (6 pages)
28 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 May 2002Return made up to 08/05/02; full list of members (6 pages)
24 May 2002Return made up to 08/05/02; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
5 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 June 2001Return made up to 08/05/01; full list of members (6 pages)
27 June 2001Return made up to 08/05/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 June 2000Return made up to 08/05/00; full list of members (6 pages)
5 June 2000Return made up to 08/05/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 June 1999Return made up to 08/05/99; no change of members (5 pages)
9 June 1999Return made up to 08/05/99; no change of members (5 pages)
11 May 1998Return made up to 08/05/98; full list of members (7 pages)
11 May 1998Return made up to 08/05/98; full list of members (7 pages)
9 March 1998Accounts for a small company made up to 31 October 1997 (4 pages)
9 March 1998Accounts for a small company made up to 31 October 1997 (4 pages)
5 August 1997Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1997Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
16 December 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996Secretary resigned (1 page)
8 May 1996Incorporation (21 pages)
8 May 1996Incorporation (21 pages)