Company NameN&P Mortgages Series F Limited
Company StatusDissolved
Company Number01909700
CategoryPrivate Limited Company
Incorporation Date30 April 1985(39 years ago)
Dissolution Date12 November 1996 (27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDawn Sylvia Adshead
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1994(9 years, 6 months after company formation)
Appointment Duration2 years (closed 12 November 1996)
RoleBuilding Society Manager
Correspondence Address14 Shibden Garth
Shibden Hall Road Hipperholme
Halifax
West Yorkshire
HX3 9XE
Director NameWilliam John Manning
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(11 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (closed 12 November 1996)
RoleBuilding Society Man
Correspondence Address71 Villa Road
Bingley
West Yorkshire
BD16 4EY
Secretary NameWilliam John Manning
NationalityBritish
StatusClosed
Appointed19 June 1996(11 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (closed 12 November 1996)
RoleBuilding Society Man
Correspondence Address71 Villa Road
Bingley
West Yorkshire
BD16 4EY
Director NameAndrew Charles Brockett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 1992(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 November 1994)
RoleSolicitor
Correspondence Address1 Blamires Street
Bradford
West Yorkshire
BD7 4QZ
Director NameRaymond Keith Mather
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 1996)
RoleSolicitor
Correspondence Address24 Royd Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LX
Secretary NameRaymond Keith Mather
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 1996)
RoleCompany Director
Correspondence Address24 Royd Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LX

Location

Registered AddressProvincial House
Bradford
W Yorkshire
BD1 1NL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1996First Gazette notice for voluntary strike-off (1 page)
7 July 1996New secretary appointed;new director appointed (2 pages)
26 June 1996Secretary resigned;director resigned (1 page)
11 June 1996Application for striking-off (1 page)
10 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)