Company NameNorwich Union (PFS) Limited
Company StatusDissolved
Company Number02180487
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)
Dissolution Date18 July 2008 (15 years, 9 months ago)
Previous NamePortman Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 18 July 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
Appointed28 September 2007(19 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 18 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Bloomfield Close
Woking
Surrey
GU21 2BL
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 January 1992(4 years, 3 months after company formation)
Appointment Duration16 years, 5 months (closed 18 July 2008)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAndrew Clive Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleAssistant Group Secretary Of Commercial
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 January 1998)
RoleGroup Secretary Of Commercial Union Plc
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameKeith Polsom Jenkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 1998)
RoleBarrister
Correspondence Address117 West Side
Clapham Common
London
SW4 9BA
Director NameMr David Ian Wishart Reynolds
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(10 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 September 1998)
RoleGeneral Manager Life
Country of ResidenceEngland
Correspondence Address6 Ruskin Dene
Lake Avenue
Billericay
Essex
CM12 0AN
Director NameMr Clive Brace
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 October 1998)
RoleChartered Insurer
Country of ResidenceEngland
Correspondence AddressFern Cottage Sway Road
Brockenhurst
Hampshire
SO42 7SH
Director NameCharles Crawford Murray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2001)
RoleGeneral Manager
Correspondence Address48 Strathmore Road
Ifield
Crawley
West Sussex
RH11 0NP
Director NameMr Matthew Peter Vincent Wyles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(10 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Farm
The Marsh Breamore
Fordingbridge
SP6 2EF
Director NameRobert Sharpe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(10 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2004)
RoleChief Executive
Correspondence Address59 Green Park
Manor Road
Bournemouth
BH1 3HR
Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2000)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Meadows
Thirsk Road
Easingwold
North Yorkshire
YO61 3HJ
Director NameDouglas John Ballantyne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 2001)
RoleDivisional General Manager
Correspondence Address2 Aire Mount
Wetherby
West Yorkshire
LS22 7FW
Director NameCharles Andrew Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2001)
RoleInsurance Company Official
Correspondence AddressThe Oast Cottage
Pastens Road
Limpsfield
Surrey
RH8 0RE
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(13 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2003)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Director NameWendy Lee
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(14 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressRosemead Farm
Moor Monkton
York
YO26 8JA
Director NameSimon John Philips
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2003)
RoleHead Of Business Development &
Correspondence AddressLarks Way
2 High Close, Sturminister Marshall
Wimborne
Dorset
BH21 4BE
Director NameMr Neil Christopher Montague
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Deerwood Gardens
Stadish
Wigan
Lancashire
WN1 2SR
Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2005)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Meadows
Thirsk Road
Easingwold
North Yorkshire
YO61 3HJ
Director NameMr Robert William Fletcher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Askham Fields Lane
Askham Bryan
York
North Yorkshire
YO23 3LT
Director NameMr David Barclay Barral
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(18 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 February 2006)
RoleDistribution Director
Country of ResidenceEngland
Correspondence Address12 Brinklow Way
Yew Tree Lane
Harrogate
North Yorkshire
HG2 9JW
Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(19 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 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
Appointed27 February 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2007)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2007)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Location

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

Financials

Year2014
Net Worth£263,000
Current Liabilities£103,000

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

18 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
31 January 2008Return made up to 26/01/08; full list of members (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
11 July 2007Appointment of a voluntary liquidator (2 pages)
11 July 2007Declaration of solvency (3 pages)
11 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
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 2007Accounts for a small company made up to 30 September 2006 (11 pages)
30 January 2007Return made up to 26/01/07; full list of members (2 pages)
1 August 2006Full accounts made up to 30 September 2005 (14 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
26 January 2006Location of register of members (1 page)
11 November 2005Director resigned (1 page)
8 November 2005New director appointed (1 page)
24 October 2005Full accounts made up to 31 December 2004 (13 pages)
26 September 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
15 February 2005Company name changed portman financial services limit ed\certificate issued on 15/02/05 (2 pages)
26 January 2005Return made up to 26/01/05; full list of members (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
8 October 2004Full accounts made up to 31 December 2003 (12 pages)
24 May 2004New director appointed (1 page)
21 May 2004Director resigned (1 page)
6 February 2004Return made up to 26/01/04; full list of members (3 pages)
13 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 September 2003Director resigned (1 page)
18 July 2003Resolutions
  • RES13 ‐ App aud/fix rem 12/07/01
(1 page)
5 March 2003New director appointed (1 page)
4 March 2003Director resigned (1 page)
26 February 2003Return made up to 26/01/03; full list of members (7 pages)
27 January 2003Director's particulars changed (1 page)
11 November 2002Director resigned (1 page)
24 October 2002New director appointed (1 page)
9 July 2002Secretary's particulars changed (1 page)
18 June 2002Full accounts made up to 31 December 2001 (14 pages)
13 March 2002Return made up to 26/01/02; full list of members (3 pages)
11 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
20 February 2002New director appointed (1 page)
24 January 2002Auditor's resignation (1 page)
24 December 2001New director appointed (1 page)
19 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
18 May 2001Full accounts made up to 31 December 2000 (11 pages)
23 March 2001Return made up to 26/01/01; full list of members (7 pages)
23 March 2001Location of register of members (1 page)
8 March 2001Director resigned (1 page)
5 October 2000New director appointed (2 pages)
10 July 2000Secretary's particulars changed (1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
5 May 2000Full accounts made up to 31 December 1999 (11 pages)
6 March 2000Registered office changed on 06/03/00 from: st helen's 1 undershaft london EC3P 3DQ (1 page)
17 February 2000Return made up to 26/01/00; full list of members (4 pages)
15 June 1999Full accounts made up to 31 December 1998 (11 pages)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Return made up to 26/01/99; full list of members (9 pages)
31 December 1998Secretary's particulars changed (1 page)
26 November 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (3 pages)
26 February 1998Return made up to 26/01/98; full list of members (7 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (3 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 January 1998Company name changed commercial union (no.16) LIMITED\certificate issued on 16/01/98 (2 pages)
21 February 1997Return made up to 26/01/97; no change of members (5 pages)
30 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 February 1996Return made up to 26/01/96; full list of members (7 pages)
29 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
25 March 1994Accounts for a dormant company made up to 31 December 1993 (2 pages)
16 March 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
24 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 February 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
18 December 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1991Full accounts made up to 31 December 1990 (1 page)
17 April 1991Return made up to 25/01/91; full list of members (8 pages)
31 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
6 March 1990Full accounts made up to 31 December 1989 (4 pages)
2 February 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1989Full accounts made up to 31 December 1988 (4 pages)
24 May 1989Return made up to 18/04/89; full list of members (5 pages)