LOOK NORTH PROMOTIONS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M40 8BB

Company number 04620252
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address UNIT 77 CARIOCCA BUSINESS PARK, SAWLEY ROAD, MILES PLATTING, MANCHESTER, M40 8BB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of LOOK NORTH PROMOTIONS LIMITED are www.looknorthpromotions.co.uk, and www.look-north-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Look North Promotions Limited is a Private Limited Company. The company registration number is 04620252. Look North Promotions Limited has been working since 18 December 2002. The present status of the company is Active. The registered address of Look North Promotions Limited is Unit 77 Cariocca Business Park Sawley Road Miles Platting Manchester M40 8bb. The company`s financial liabilities are £20.37k. It is £-5.15k against last year. The cash in hand is £2.27k. It is £-0.99k against last year. And the total assets are £2.27k, which is £-3.06k against last year. KENNELL, Sarah Ann is a Secretary of the company. KENNELL, Andrew is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Advertising agencies".


look north promotions Key Finiance

LIABILITIES £20.37k
-21%
CASH £2.27k
-31%
TOTAL ASSETS £2.27k
-58%
All Financial Figures

Current Directors

Secretary
KENNELL, Sarah Ann
Appointed Date: 01 April 2003

Director
KENNELL, Andrew
Appointed Date: 01 April 2003
61 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Nominee Director
JPCORD LIMITED
Resigned: 18 December 2002
Appointed Date: 18 December 2002

LOOK NORTH PROMOTIONS LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 33 more events
11 Nov 2003
First Gazette notice for compulsory strike-off
31 Dec 2002
Secretary resigned
31 Dec 2002
Director resigned
31 Dec 2002
Registered office changed on 31/12/02 from: 17 city business centre lower road london SE16 2XB
18 Dec 2002
Incorporation