Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Director Name | Ms April Marie Commons |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(20 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 08 October 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bloomfield Close Woking Surrey GU21 2BL |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2000(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 08 October 2008) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Peter Phillips |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 1994) |
Role | Insurance Official |
Correspondence Address | 17 Manor Park Gardens Long Stratton Norwich Norfolk NR15 2TR |
Director Name | Mr Richard James Ong |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 1995) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Gable End Woodbastwick Road Blofield Norwich Norfolk NR13 4RN |
Director Name | Mr Philip Charles Easter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 1994) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Arlington House Arlington Lane Norwich NR2 2DB |
Director Name | Adrian John Gunson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 1994) |
Role | Actuary Ins Co Official |
Country of Residence | England |
Correspondence Address | Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL |
Secretary Name | Michael David Oxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 3 The Chase Blofield Norwich Norfolk NR13 4LZ |
Director Name | Mr Andrew Peter Hardy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 July 1995) |
Role | Insurance Company Official |
Correspondence Address | 103 Nightingale Drive Taverham Norwich Norfolk NR8 6TR |
Secretary Name | David Ernest Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 4 Orchard Bank Drayton Norwich Norfolk NR8 6RN |
Director Name | Nicholas Andrew Courtenay-Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2001) |
Role | Insurance Company Official |
Correspondence Address | Hillcrest Mount Pleasant Norwich Norfolk NR2 2DG |
Director Name | Geoffrey John Mason Shaw |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 2000) |
Role | Insurance Company Official |
Correspondence Address | Easthill House Easthill Lane Bramerton Norwich Norfolk NR14 7EQ |
Secretary Name | Diane Margaret Thirkettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | East Lynne Wheel Road Alpington Norwich Norfolk NR14 7NH |
Director Name | Mr Michael Norris Urmston |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 2002) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Fulford Park, Fulford York North Yorkshire YO10 4QE |
Director Name | Stuart Alan Roper Mead |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(20 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 21 September 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Glade Corbets Tey Upminster Essex RM14 3YX |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 June 2007) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 June 2007) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Registered Address | 2 Rougier Street York North Yorkshire YO90 1UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £7,980,000 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 November 2007 | New director appointed (2 pages) |
2 November 2007 | £ ic 12000100/100 21/09/07 £ sr 12000000@1=12000000 (1 page) |
12 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (1 page) |
5 October 2007 | Declaration of solvency (3 pages) |
5 October 2007 | Appointment of a voluntary liquidator (1 page) |
5 October 2007 | Resolutions
|
23 August 2007 | Resolutions
|
23 August 2007 | Declaration of shares redemption:auditor's report (3 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
14 June 2007 | Full accounts made up to 30 September 2006 (11 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
25 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 8 surrey street norwich norfolk NR1 3NG (1 page) |
7 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 September 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
29 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
27 July 2005 | Location of register of members (1 page) |
24 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 August 2004 | Return made up to 23/07/04; full list of members (3 pages) |
9 October 2003 | Return made up to 17/09/03; full list of members (5 pages) |
8 September 2003 | Resolutions
|
30 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 September 2002 | Return made up to 17/09/02; full list of members (2 pages) |
29 August 2002 | New director appointed (3 pages) |
28 August 2002 | Director resigned (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Secretary's particulars changed (1 page) |
7 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 April 2002 | New director appointed (6 pages) |
7 January 2002 | Director resigned (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Return made up to 17/09/01; full list of members (2 pages) |
24 August 2001 | Resolutions
|
23 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 May 2001 | Director's particulars changed (1 page) |
10 November 2000 | Return made up to 17/09/00; full list of members (5 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
31 October 2000 | New director appointed (3 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 May 2000 | Resolutions
|
22 September 1999 | Return made up to 17/09/99; full list of members (5 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 September 1998 | Return made up to 18/09/98; full list of members (5 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
24 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
6 July 1997 | Director's particulars changed (1 page) |
24 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 September 1996 | Return made up to 20/09/96; full list of members (5 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 September 1995 | Return made up to 22/09/95; full list of members (12 pages) |
18 July 1995 | Director resigned;new director appointed (4 pages) |
18 July 1995 | Director resigned;new director appointed (4 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 May 1995 | Ad 25/04/95--------- £ si 12000000@1=12000000 £ ic 100/12000100 (4 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | £ nc 1000/12001000 05/04/95 (1 page) |
4 May 1995 | Resolutions
|
22 January 1995 | Full accounts made up to 30 April 1994 (11 pages) |
24 January 1994 | Full accounts made up to 30 April 1993 (11 pages) |
8 November 1992 | Full accounts made up to 30 April 1992 (14 pages) |
13 September 1991 | Full accounts made up to 30 April 1991 (14 pages) |
5 October 1990 | Full accounts made up to 30 April 1990 (13 pages) |
8 February 1990 | Full accounts made up to 30 April 1989 (10 pages) |
21 November 1988 | Full accounts made up to 30 April 1988 (10 pages) |