Company NameLife And Pensions Administration Services Limited
Company StatusDissolved
Company Number02086183
CategoryPrivate Limited Company
Incorporation Date30 December 1986(37 years, 4 months ago)
Dissolution Date8 October 2008 (15 years, 6 months ago)
Previous NameNorwich Union Leasing (April) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Director NameMs April Marie Commons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(20 years, 8 months after company formation)
Appointment Duration1 year (closed 08 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Bloomfield Close
Woking
Surrey
GU21 2BL
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed11 October 2000(13 years, 9 months after company formation)
Appointment Duration7 years, 12 months (closed 08 October 2008)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NamePeter Phillips
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1994)
RoleInsurance Official
Correspondence Address17 Manor Park Gardens
Long Stratton
Norwich
Norfolk
NR15 2TR
Director NameMr Richard James Ong
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 1995)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressGable End Woodbastwick Road
Blofield
Norwich
Norfolk
NR13 4RN
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 1994)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NameAdrian John Gunson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 1994)
RoleActuary Ins Co Official
Country of ResidenceEngland
Correspondence AddressWood Barn Farm
Bedingham Green, Woodton
Bungay
Suffolk
NR35 2LL
Secretary NameMichael David Oxbury
NationalityBritish
StatusResigned
Appointed24 September 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 1994)
RoleCompany Director
Correspondence Address3 The Chase
Blofield
Norwich
Norfolk
NR13 4LZ
Director NameMr Andrew Peter Hardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(7 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 July 1995)
RoleInsurance Company Official
Correspondence Address103 Nightingale Drive
Taverham
Norwich
Norfolk
NR8 6TR
Secretary NameDavid Ernest Parker
NationalityBritish
StatusResigned
Appointed24 November 1994(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address4 Orchard Bank
Drayton
Norwich
Norfolk
NR8 6RN
Director NameNicholas Andrew Courtenay-Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(8 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2001)
RoleInsurance Company Official
Correspondence AddressHillcrest
Mount Pleasant
Norwich
Norfolk
NR2 2DG
Director NameGeoffrey John Mason Shaw
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 2000)
RoleInsurance Company Official
Correspondence AddressEasthill House Easthill Lane
Bramerton
Norwich
Norfolk
NR14 7EQ
Secretary NameDiane Margaret Thirkettle
NationalityBritish
StatusResigned
Appointed02 July 1998(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2000)
RoleCompany Director
Correspondence AddressEast Lynne Wheel Road
Alpington
Norwich
Norfolk
NR14 7NH
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 2002)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(20 years, 4 months after company formation)
Appointment Duration4 months (resigned 21 September 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed23 April 2002(15 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 June 2007)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 2002(15 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 June 2007)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered Address2 Rougier Street
York
North Yorkshire
YO90 1UU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Financials

Year2014
Net Worth£7,980,000

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
30 November 2007New director appointed (2 pages)
2 November 2007£ ic 12000100/100 21/09/07 £ sr 12000000@1=12000000 (1 page)
12 October 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
5 October 2007Declaration of solvency (3 pages)
5 October 2007Appointment of a voluntary liquidator (1 page)
5 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
23 August 2007Declaration of shares redemption:auditor's report (3 pages)
26 July 2007Return made up to 23/07/07; full list of members (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
14 June 2007Full accounts made up to 30 September 2006 (11 pages)
1 August 2006Full accounts made up to 30 September 2005 (13 pages)
25 July 2006Return made up to 23/07/06; full list of members (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 8 surrey street norwich norfolk NR1 3NG (1 page)
7 October 2005Full accounts made up to 31 December 2004 (12 pages)
26 September 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
29 July 2005Return made up to 23/07/05; full list of members (2 pages)
27 July 2005Location of register of members (1 page)
24 August 2004Full accounts made up to 31 December 2003 (11 pages)
17 August 2004Return made up to 23/07/04; full list of members (3 pages)
9 October 2003Return made up to 17/09/03; full list of members (5 pages)
8 September 2003Resolutions
  • RES13 ‐ Appt auditors 26/08/03
(1 page)
30 July 2003Full accounts made up to 31 December 2002 (11 pages)
13 September 2002Return made up to 17/09/02; full list of members (2 pages)
29 August 2002New director appointed (3 pages)
28 August 2002Director resigned (1 page)
5 July 2002Director's particulars changed (1 page)
5 July 2002Secretary's particulars changed (1 page)
7 June 2002Full accounts made up to 31 December 2001 (13 pages)
25 April 2002New director appointed (6 pages)
7 January 2002Director resigned (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001Return made up to 17/09/01; full list of members (2 pages)
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Full accounts made up to 31 December 2000 (15 pages)
31 May 2001Director's particulars changed (1 page)
10 November 2000Return made up to 17/09/00; full list of members (5 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
31 October 2000New director appointed (3 pages)
7 July 2000Full accounts made up to 31 December 1999 (14 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
22 September 1999Return made up to 17/09/99; full list of members (5 pages)
9 July 1999Full accounts made up to 31 December 1998 (14 pages)
23 September 1998Return made up to 18/09/98; full list of members (5 pages)
22 July 1998Full accounts made up to 31 December 1997 (13 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
24 September 1997Return made up to 19/09/97; full list of members (6 pages)
6 July 1997Director's particulars changed (1 page)
24 April 1997Full accounts made up to 31 December 1996 (15 pages)
25 September 1996Return made up to 20/09/96; full list of members (5 pages)
19 May 1996Full accounts made up to 31 December 1995 (15 pages)
26 September 1995Return made up to 22/09/95; full list of members (12 pages)
18 July 1995Director resigned;new director appointed (4 pages)
18 July 1995Director resigned;new director appointed (4 pages)
30 May 1995Full accounts made up to 31 December 1994 (13 pages)
4 May 1995Ad 25/04/95--------- £ si 12000000@1=12000000 £ ic 100/12000100 (4 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
4 May 1995£ nc 1000/12001000 05/04/95 (1 page)
4 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 January 1995Full accounts made up to 30 April 1994 (11 pages)
24 January 1994Full accounts made up to 30 April 1993 (11 pages)
8 November 1992Full accounts made up to 30 April 1992 (14 pages)
13 September 1991Full accounts made up to 30 April 1991 (14 pages)
5 October 1990Full accounts made up to 30 April 1990 (13 pages)
8 February 1990Full accounts made up to 30 April 1989 (10 pages)
21 November 1988Full accounts made up to 30 April 1988 (10 pages)