Company NameNorwich And Peterborough Sharedealing Services Limited
Company StatusDissolved
Company Number01971202
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesDaychet Limited and Waters, Lunniss & Co. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Helen Clare Nellist
StatusClosed
Appointed21 November 2011(25 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 02 January 2018)
RoleCompany Director
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Rob Andrew Purdy
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(31 years, 9 months after company formation)
Appointment Duration3 months (closed 02 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Building Society Yorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr William Kenneth Hughes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1995)
RoleBuilding Society Deputy General Manager
Correspondence Address11 Chisenhale
Orton Waterville
Peterborough
Cambridgeshire
PE2 5FP
Director NameMr Ian William Ward
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 1995)
RoleBuilding Society Chief General Manager
Correspondence AddressCedar House Riverside Spinney
Peterborough Road
Wansford
Peterborough
Pe8
Director NameMr John Michael Page
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 April 1999)
RoleChartered Accountant
Correspondence Address12 Branksome Road
Norwich
Norfolk
NR4 6SN
Director NameMr Richard John Larner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleStockbroker
Correspondence Address2 High Green
Telegraph Lane Thorpe
Norwich
Norfolk
NR15 1AL
Director NameMr Philip Ronald Dearing
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 1992)
RoleBuilding Society General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bell
Main Street, East Farndon
Market Harborough
Leics
LE16 9SH
Director NameMr Geoffrey Graham Booth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 December 1992)
RoleBuilding Society General Manager
Correspondence Address45 Gilpin Green
Harpenden
Hertfordshire
AL5 5NP
Director NameMr William Peter Blackman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 1993)
RoleAdministration Director
Correspondence Address61 Gwyn Crescent
Fakenham
Norfolk
NR21 8NE
Director NameMr Martin Lewis Armstrong
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 May 1999)
RoleBuilding Society Chief Executive
Correspondence Address54 Main Street
Ailsworth
Peterborough
Cambridgeshire
PE5 7AF
Secretary NameMr Albert Joseph Phineous Catt
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 May 2005)
RoleCompany Director
Correspondence Address3 The Conifers
Orton Waterville
Peterborough
Cambridgeshire
PE2 5WL
Director NameMr Raymond John Roberts
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(7 years after company formation)
Appointment Duration13 years, 9 months (resigned 04 October 2006)
RoleBuilding Society Director
Correspondence Address12 Back Lane
Elton
Peterborough
Cambridgeshire
PE8 6RH
Director NamePeter William Sharman
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 1995)
RoleCompany Director
Correspondence Address28b Eaton Road
Norwich
Norfolk
NR4 6PZ
Director NameMr Stephen Graham Stafford Allen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1995)
RoleOperations Director For Stockb
Country of ResidenceEngland
Correspondence AddressSummer House Farm
Catfield
Norfolk
NR29 5AF
Director NameMr Trevor Donald Smith
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 1997)
RoleStokbroker
Correspondence AddressRiver View Cromer Road
Ingworth Aylsham
Norwich
Norfolk
NR11 6PJ
Director NameGareth Richard Hayward
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1996)
RoleManaging Director
Correspondence AddressNorth Farm Green End
Landbeach
Cambridge
CB4 8ED
Director NameMr Ivan William Cutress
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 September 1998)
RoleFinancial Consultant
Correspondence Address1 Mill Close
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9DJ
Director NameStephen John Thomasson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1998)
RoleAccountant
Correspondence Address5 Caldervale
Orton Longueville
Peterborough
PE2 7HX
Director NameBrian William John Manning
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2000)
RoleMerchant Banker
Correspondence AddressBrickwall House Moatfields
Moat Road Fordham
Colchester
Essex
CO6 3PG
Director NameGraham Robert Leslie Colbourne
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(11 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 February 1998)
RoleStockbroker
Correspondence Address65 Trafalgar Court
London
E1W 3TF
Director NameAnthony Kemp
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(12 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1998)
RoleManaging Director
Correspondence Address16 Hadrian Drive
Baston
Peterborough
PE6 9PP
Director NameNigel Charles Durrant
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 August 2007)
RoleAccountant
Correspondence Address16 Loxley Green
Wyton
Huntingdon
Cambridgeshire
PE17 2JN
Director NameMichael Charles Copland
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2002)
RoleHead Of Stockbroking
Correspondence Address36 Martins Way
Orton Waterville
Peterborough
Cambridgeshire
PE2 5DY
Director NameAlan Samuels
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 September 1999)
RoleBuildingsociety General Manage
Correspondence AddressSheraton House
High Road Guyhirn
Wisbech
Cambridgeshire
PE13 4ED
Director NameSusan Deborah Lambert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2004)
RoleStockbroker
Correspondence Address1 Blenheim Way
Wisbech
Cambridgeshire
PE13 2UH
Secretary NameStephen John Makin
NationalityBritish
StatusResigned
Appointed10 May 2005(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2006)
RoleSolicitor
Correspondence Address8a Welmore Road
Glinton
Peterborough
Cambridgeshire
PE6 7LU
Director NameMr Michael Ernest Hounsell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(20 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2011)
RoleDirector Of Sales And Marketin
Country of ResidenceUnited Kingdom
Correspondence AddressNorwich & Peterborough Building
Society, Peterborough Business Park, Lynch Wood
Peterborough
PE2 6WZ
Secretary NameShaun Robert Cubitt
NationalityBritish
StatusResigned
Appointed31 July 2006(20 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 November 2011)
RoleSecretary
Correspondence AddressNorwich And Peterborough Building
Society Peterborough Business Park, Lynch Wood
Peterborough
Cambs
PE2 6WZ
Director NameMr Richard Charles Wells
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Church View
Northborough
Peterborough
Cambs
PE6 9DQ
Director NameMr Jeffrey John Pritchard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2011)
RoleFinance And Risk Director
Country of ResidenceEngland
Correspondence AddressPeterborough Business Park
Lynch Wood
Peterborough
PE2 6WZ
Director NameMr David Graham Jervis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(25 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 June 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Business Park
Lynch Wood
Peterborough
PE2 6WZ
Director NameMs Anne Margaret Gunther
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(25 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Business Park
Lynch Wood
Peterborough
PE2 6WZ
Director NameMr Robin James Churchouse
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(25 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Mark Radclyffe Jenkins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMrs Ann Louise Fitzpatrick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(28 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Building Society Yorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ

Contact

Websitenandp.co.uk
Telephone0845 3002511
Telephone regionUnknown

Location

Registered AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Yorkshire Building Society
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 April 1993Delivered on: 4 May 1993
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: 01
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All share stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities which are from time to time registered in the name of or comprised in a transfer in favour of any stock exchange nominee company. See the mortgage charge document for full details.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
2 October 2017Appointment of Mr Rob Andrew Purdy as a director on 30 September 2017 (2 pages)
2 October 2017Termination of appointment of Robin James Churchouse as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mr Rob Andrew Purdy as a director on 30 September 2017 (2 pages)
2 October 2017Termination of appointment of Robin James Churchouse as a director on 30 September 2017 (1 page)
20 April 2017Termination of appointment of Ann Louise Fitzpatrick as a director on 13 April 2017 (1 page)
20 April 2017Termination of appointment of Ann Louise Fitzpatrick as a director on 13 April 2017 (1 page)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
7 February 2014Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages)
7 February 2014Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages)
7 February 2014Termination of appointment of Mark Jenkins as a director (1 page)
7 February 2014Termination of appointment of Mark Jenkins as a director (1 page)
10 July 2013Full accounts made up to 31 December 2012 (10 pages)
10 July 2013Full accounts made up to 31 December 2012 (10 pages)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 July 2012Full accounts made up to 31 December 2011 (12 pages)
30 July 2012Full accounts made up to 31 December 2011 (12 pages)
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
24 January 2012Auditor's resignation (1 page)
24 January 2012Auditor's resignation (1 page)
11 January 2012Auditor's resignation (2 pages)
11 January 2012Auditor's resignation (2 pages)
24 November 2011Appointment of Mrs Helen Clare Nellist as a secretary (1 page)
24 November 2011Termination of appointment of Shaun Cubitt as a secretary (1 page)
24 November 2011Termination of appointment of Shaun Cubitt as a secretary (1 page)
24 November 2011Appointment of Mrs Helen Clare Nellist as a secretary (1 page)
4 November 2011Termination of appointment of Anne Gunther as a director (1 page)
4 November 2011Appointment of Mr Robin James Churchouse as a director (2 pages)
4 November 2011Appointment of Mr Robin James Churchouse as a director (2 pages)
4 November 2011Termination of appointment of Jeffrey Pritchard as a director (1 page)
4 November 2011Termination of appointment of Anne Gunther as a director (1 page)
4 November 2011Termination of appointment of Jeffrey Pritchard as a director (1 page)
4 November 2011Appointment of Mr Mark Radclyffe Jenkins as a director (2 pages)
4 November 2011Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 4 November 2011 (1 page)
4 November 2011Appointment of Mr Mark Radclyffe Jenkins as a director (2 pages)
4 November 2011Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 4 November 2011 (1 page)
14 September 2011Full accounts made up to 31 December 2010 (14 pages)
14 September 2011Full accounts made up to 31 December 2010 (14 pages)
1 July 2011Appointment of Ms Anne Margaret Gunther as a director (2 pages)
1 July 2011Appointment of Ms Anne Margaret Gunther as a director (2 pages)
30 June 2011Termination of appointment of David Jervis as a director (1 page)
30 June 2011Termination of appointment of David Jervis as a director (1 page)
31 March 2011Appointment of Mr David Graham Jervis as a director (2 pages)
31 March 2011Appointment of Mr David Graham Jervis as a director (2 pages)
31 March 2011Termination of appointment of Michael Hounsell as a director (1 page)
31 March 2011Termination of appointment of Michael Hounsell as a director (1 page)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
1 February 2010Director's details changed for Michael Ernest Hounsell on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Michael Ernest Hounsell on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Michael Ernest Hounsell on 1 February 2010 (2 pages)
21 December 2009Statement by directors (1 page)
21 December 2009Solvency statement dated 08/12/09 (1 page)
21 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2009Statement of capital on 21 December 2009
  • GBP 100
(4 pages)
21 December 2009Statement of capital on 21 December 2009
  • GBP 100
(4 pages)
21 December 2009Statement by directors (1 page)
21 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2009Solvency statement dated 08/12/09 (1 page)
26 November 2009Appointment of Mr Jeffrey John Pritchard as a director (2 pages)
26 November 2009Appointment of Mr Jeffrey John Pritchard as a director (2 pages)
26 November 2009Termination of appointment of Richard Wells as a director (1 page)
26 November 2009Termination of appointment of Richard Wells as a director (1 page)
7 April 2009Full accounts made up to 31 December 2008 (12 pages)
7 April 2009Full accounts made up to 31 December 2008 (12 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
21 May 2008Full accounts made up to 31 December 2007 (13 pages)
21 May 2008Full accounts made up to 31 December 2007 (13 pages)
5 February 2008Return made up to 30/01/08; full list of members (3 pages)
5 February 2008Return made up to 30/01/08; full list of members (3 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
3 May 2007Full accounts made up to 31 December 2006 (14 pages)
3 May 2007Full accounts made up to 31 December 2006 (14 pages)
6 February 2007Return made up to 30/01/07; full list of members (3 pages)
6 February 2007Return made up to 30/01/07; full list of members (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
27 March 2006Full accounts made up to 31 December 2005 (14 pages)
27 March 2006Full accounts made up to 31 December 2005 (14 pages)
2 February 2006Return made up to 30/01/06; full list of members (3 pages)
2 February 2006Return made up to 30/01/06; full list of members (3 pages)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
25 April 2005Full accounts made up to 31 December 2004 (16 pages)
25 April 2005Full accounts made up to 31 December 2004 (16 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Return made up to 30/01/05; full list of members (8 pages)
20 April 2005Return made up to 30/01/05; full list of members (8 pages)
31 March 2004Full accounts made up to 31 December 2003 (16 pages)
31 March 2004Full accounts made up to 31 December 2003 (16 pages)
23 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
4 March 2003Full accounts made up to 31 December 2002 (16 pages)
4 March 2003Full accounts made up to 31 December 2002 (16 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
7 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
29 March 2002Full accounts made up to 31 December 2001 (16 pages)
29 March 2002Full accounts made up to 31 December 2001 (16 pages)
4 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Full accounts made up to 31 December 2000 (17 pages)
20 March 2001Full accounts made up to 31 December 2000 (17 pages)
2 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Full accounts made up to 31 December 1999 (17 pages)
30 March 2000Full accounts made up to 31 December 1999 (17 pages)
16 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
12 May 1999Full accounts made up to 31 December 1998 (18 pages)
12 May 1999Full accounts made up to 31 December 1998 (18 pages)
17 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 February 1999Ad 31/12/98--------- £ si 150000@1 (2 pages)
17 February 1999Ad 31/12/98--------- £ si 150000@1 (2 pages)
17 February 1999Nc inc already adjusted 30/12/98 (1 page)
17 February 1999Nc inc already adjusted 30/12/98 (1 page)
17 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 February 1999Return made up to 30/01/99; full list of members (8 pages)
5 February 1999Return made up to 30/01/99; full list of members (8 pages)
4 January 1999Company name changed waters, lunniss & co. LIMITED\certificate issued on 04/01/99 (3 pages)
4 January 1999Company name changed waters, lunniss & co. LIMITED\certificate issued on 04/01/99 (3 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: 2 redwell street norwich norfolk NR2 4SN (1 page)
14 August 1998Registered office changed on 14/08/98 from: 2 redwell street norwich norfolk NR2 4SN (1 page)
17 July 1998Auditor's resignation (2 pages)
17 July 1998Auditor's resignation (2 pages)
11 April 1998Full group accounts made up to 31 December 1997 (19 pages)
11 April 1998Full group accounts made up to 31 December 1997 (19 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
4 February 1998Return made up to 30/01/98; no change of members (6 pages)
4 February 1998Return made up to 30/01/98; no change of members (6 pages)
17 April 1997Full accounts made up to 31 December 1996 (21 pages)
17 April 1997Full accounts made up to 31 December 1996 (21 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
21 February 1997Return made up to 30/01/97; no change of members (6 pages)
21 February 1997Return made up to 30/01/97; no change of members (6 pages)
2 November 1996Director resigned (1 page)
2 November 1996Director resigned (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
20 March 1996Full group accounts made up to 31 December 1995 (23 pages)
20 March 1996Full group accounts made up to 31 December 1995 (23 pages)
18 February 1996Return made up to 30/01/96; full list of members (8 pages)
18 February 1996Return made up to 30/01/96; full list of members (8 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
2 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 January 1996£ nc 300000/650000 02/10/95 (1 page)
2 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 January 1996Ad 02/10/95--------- £ si 350000@1=350000 £ ic 350000/700000 (2 pages)
2 January 1996£ nc 300000/650000 02/10/95 (1 page)
2 January 1996Ad 02/10/95--------- £ si 350000@1=350000 £ ic 350000/700000 (2 pages)
2 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
22 March 1995Full accounts made up to 31 December 1994 (16 pages)
22 March 1995Full accounts made up to 31 December 1994 (16 pages)