Company NameNorwich Union Venture Capital Limited
DirectorsStuart Alan Roper Mead and David Rowley Rose
Company StatusDissolved
Company Number00876865
CategoryPrivate Limited Company
Incorporation Date14 April 1966(57 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(38 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(38 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleDirector Of Lec Project
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 February 2001(34 years, 10 months after company formation)
Appointment Duration23 years, 1 month
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAdrian John Gunson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed26 February 1993(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1994)
RoleActuary Ins Co Official
Country of ResidenceEngland
Correspondence AddressWood Barn Farm
Bedingham Green, Woodton
Bungay
Suffolk
NR35 2LL
Director NameEric Michael Sandland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1994)
RoleActuary Ins Co Official
Correspondence Address35 Mount Pleasant
Norwich
Norfolk
NR2 2DH
Director NameMr Philip Gordon Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(26 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 July 1993)
RoleActuary Ins Co Official
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegate Farm Silver Streeet
Burgh St Margaret
Great Yarmouth
NR29 3DB
Secretary NameMichael David Oxbury
NationalityBritish
StatusResigned
Appointed26 February 1993(26 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address3 The Chase
Blofield
Norwich
Norfolk
NR13 4LZ
Director NameMr Richard John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(27 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1997)
RoleActuary/Insurance Co Official
Correspondence Address33 Burnsall Street
Chelsea
London
SW3 3SR
Director NameMr Patrick Anthony Richard Barton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(28 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 1997)
RoleInsurance Company Official
Correspondence AddressLangmere Hall
Langmere
Diss
Norfolk
IP21 4PF
Director NamePhilip John Tindal
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(28 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 1999)
RoleInsurance Company Official
Correspondence Address20 Armitage Close
Cringleford
Norwich
Norfolk
NR4 6XZ
Director NameMichael James Wentworth Waites
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(31 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 1998)
RoleInsurance Company Official
Correspondence AddressNowton Hall
Nowton
Bury St Edmunds
Suffolk
IP29 5NA
Secretary NameDiane Margaret Thirkettle
NationalityBritish
StatusResigned
Appointed01 November 1997(31 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 February 2001)
RoleIns Co Official
Correspondence AddressEast Lynne Wheel Road
Alpington
Norwich
Norfolk
NR14 7NH
Director NameDavid Rowlinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 December 2001)
RoleInsurance Company Official
Correspondence Address23 Padgate
Thorpe End
Norwich
Norfolk
NR13 5DG
Director NameMr Michael John Bishop
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(32 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 June 2004)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address69 Church Road
Wimbledon
London
SW19 5AL
Director NameStephen William Weber
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(32 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2000)
RoleInsurance Company Official
Correspondence Address17 Broadmead Green
Thorpe End
Norwich
NR13 5DE
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed28 December 2001(35 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2005)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£168,000
Current Liabilities£45,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2006Dissolved (1 page)
5 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
11 April 2005Registered office changed on 11/04/05 from: 2 rougier street york YO90 1UU (1 page)
6 April 2005Declaration of solvency (3 pages)
6 April 2005Appointment of a voluntary liquidator (1 page)
6 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2005Full accounts made up to 31 December 2004 (9 pages)
8 March 2005New director appointed (1 page)
4 March 2005New director appointed (1 page)
4 March 2005Director resigned (1 page)
26 January 2005Return made up to 14/01/05; full list of members (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
6 August 2004Director resigned (1 page)
5 March 2004Return made up to 11/02/04; full list of members (2 pages)
16 January 2004Nc inc already adjusted 19/12/03 (1 page)
16 January 2004Ad 19/12/03--------- £ si 860000@1=860000 £ ic 10000000/10860000 (2 pages)
16 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2003Full accounts made up to 31 December 2002 (13 pages)
7 March 2003Return made up to 18/02/03; full list of members (5 pages)
7 March 2003Location of debenture register (1 page)
7 March 2003Location of register of members (1 page)
26 October 2002Full accounts made up to 31 December 2001 (15 pages)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
4 March 2002Return made up to 18/02/02; full list of members (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (5 pages)
26 October 2001Full accounts made up to 31 December 2000 (17 pages)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Return made up to 18/02/01; full list of members (3 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
13 April 2000Full accounts made up to 31 December 1999 (15 pages)
28 February 2000Return made up to 18/02/00; full list of members (6 pages)
30 June 1999Full accounts made up to 31 December 1998 (14 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
2 March 1999Return made up to 19/02/99; full list of members (6 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
23 December 1998Director resigned (1 page)
26 May 1998Full accounts made up to 31 December 1997 (14 pages)
25 February 1998Return made up to 20/02/98; full list of members (5 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
2 June 1997Full accounts made up to 31 December 1996 (14 pages)
27 February 1997Return made up to 21/02/97; full list of members (7 pages)
26 June 1996Full accounts made up to 31 December 1995 (14 pages)
29 February 1996Return made up to 23/02/96; full list of members (6 pages)
12 May 1995Full accounts made up to 31 December 1994 (24 pages)
11 March 1994Full accounts made up to 31 December 1993 (14 pages)
3 March 1993Full accounts made up to 31 December 1992 (12 pages)
16 March 1992Full accounts made up to 31 December 1991 (15 pages)
21 March 1991Full accounts made up to 31 December 1990 (15 pages)
4 April 1990Full accounts made up to 31 December 1989 (14 pages)
13 April 1989Full accounts made up to 31 December 1988 (14 pages)
28 April 1988Full accounts made up to 31 December 1987 (11 pages)
7 May 1987Full accounts made up to 31 December 1986 (9 pages)
7 May 1986Full accounts made up to 31 December 1985 (9 pages)
18 May 1985Accounts made up to 31 December 1984 (9 pages)
14 May 1984Accounts made up to 31 December 1983 (12 pages)
16 May 1983Accounts made up to 31 December 1982 (8 pages)
10 May 1982Accounts made up to 31 December 1981 (10 pages)
2 June 1981Accounts made up to 31 December 1980 (9 pages)
9 May 1980Accounts made up to 31 December 1979 (8 pages)
26 April 1976Accounts made up to 31 December 1975 (7 pages)