Company NameNorwich And Peterborough General Insurance Services Limited
Company StatusDissolved
Company Number02193881
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Robin James Churchouse
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(23 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 24 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Secretary NameMrs Helen Clare Nellist
StatusClosed
Appointed21 November 2011(24 years after company formation)
Appointment Duration5 years, 2 months (closed 24 January 2017)
RoleCompany Director
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMrs Ann Louise Fitzpatrick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(26 years, 1 month after company formation)
Appointment Duration3 years (closed 24 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Building Society Yorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Nigel John Wilson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleInsurance Executive
Correspondence Address3 St Faiths Close
Lenwade
Norwich
Norfolk
NR9 5SX
Director NameMr Ian William Ward
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(4 years, 3 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 Ivan William Cutress
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 1995)
RoleFinancial Consultant
Correspondence Address1 Mill Close
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9DJ
Director NameMr Geoffrey Graham Booth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(4 years, 3 months after company formation)
Appointment Duration9 months (resigned 11 December 1992)
RoleBuilding Society General Manager
Correspondence Address45 Gilpin Green
Harpenden
Hertfordshire
AL5 5NP
Director NameMr Martin Lewis Armstrong
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1995)
RoleBuilding Society Chief Executive
Correspondence Address54 Main Street
Ailsworth
Peterborough
Cambridgeshire
PE5 7AF
Director NameMr Roy William Bird
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 1995)
RoleSecretary Of East Of England Agricultural Society
Country of ResidenceUnited Kingdom
Correspondence Address133 Paston Ridings
Peterborough
Cambridgeshire
PE4 7UY
Secretary NameMr Albert Joseph Phineous Catt
NationalityBritish
StatusResigned
Appointed13 March 1992(4 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address3 The Conifers
Orton Waterville
Peterborough
Cambridgeshire
PE2 5WL
Director NameMr Terence Burgon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1994)
RoleManaging Director
Correspondence Address32a Mill Road Buckden
Huntingdon
Cambridgeshire
PE18 9SS
Director NameMr Raymond John Roberts
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(5 years after company formation)
Appointment Duration8 years, 7 months (resigned 23 July 2001)
RoleBuildings Society General Manager
Correspondence Address12 Back Lane
Elton
Peterborough
Cambridgeshire
PE8 6RH
Director NameMr William Kenneth Hughes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1995)
RoleDeputy General Manager
Correspondence Address11 Chisenhale
Orton Waterville
Peterborough
Cambridgeshire
PE2 5FP
Director NameMr William Kenneth Hughes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1995)
RoleDeputy General Manager
Correspondence Address11 Chisenhale
Orton Waterville
Peterborough
Cambridgeshire
PE2 5FP
Director NameChristopher Anthony Ham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 1995)
RoleManaging Director
Correspondence Address1 Beechcroft
Dundry
Bristol
BS18 8LE
Director NameNorman John Ridley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address4 Warwick Court
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 3HH
Director NameMr Andrew Stephen Gilbert
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(8 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 04 December 2009)
RoleManagement Information Manager
Correspondence Address32 Lakeview Way
Hampton Hargate
Peterborough
Cambridgeshire
PE7 8DQ
Director NameMr David Graham Jervis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(8 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 16 June 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Business Park
Lynch Wood
Peterborough
PE2 6WZ
Director NameMartyn John Willgress
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(13 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 July 2006)
RoleBuilding Society Director
Correspondence Address28 Priory Gardens
Stamford
Lincolnshire
PE9 2EG
Secretary NameStephen John Makin
NationalityBritish
StatusResigned
Appointed16 May 2005(17 years, 6 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(18 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2011)
RoleDirector Of Sales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Business Park
Lynch Wood
Peterborough
PE2 6WZ
Secretary NameMr Shaun Robert Cubitt
NationalityBritish
StatusResigned
Appointed31 July 2006(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Jeffrey John Pritchard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(23 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 October 2011)
RoleFinance And Risk Director
Country of ResidenceEngland
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(23 years, 7 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 Mark Radclyffe Jenkins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(23 years, 11 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

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 CategoryDormant
Accounts Year End31 December

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
27 October 2016Application to strike the company off the register (3 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 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)
7 February 2014Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
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)
24 November 2011Appointment of Mrs Helen Clare Nellist as a secretary (1 page)
3 November 2011Appointment of Mr Mark Radclyffe Jenkins as a director (2 pages)
3 November 2011Termination of appointment of Anne Gunther as a director (1 page)
3 November 2011Appointment of Mr Robin James Churchouse as a director (2 pages)
3 November 2011Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 3 November 2011 (1 page)
3 November 2011Appointment of Mr Mark Radclyffe Jenkins as a director (2 pages)
3 November 2011Termination of appointment of Jeffrey Pritchard as a director (1 page)
3 November 2011Appointment of Mr Robin James Churchouse as a director (2 pages)
3 November 2011Termination of appointment of Jeffrey Pritchard as a director (1 page)
3 November 2011Termination of appointment of Anne Gunther as a director (1 page)
3 November 2011Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 3 November 2011 (1 page)
29 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (7 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)
1 April 2011Appointment of Mr Jeffrey John Pritchard as a director (2 pages)
1 April 2011Termination of appointment of Michael Hounsell as a director (1 page)
1 April 2011Appointment of Mr Jeffrey John Pritchard as a director (2 pages)
1 April 2011Termination of appointment of Michael Hounsell as a director (1 page)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 February 2010Secretary's details changed for Mr Shaun Robert Cubitt on 11 February 2010 (1 page)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr David Graham Jervis on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Michael Ernest Hounsell on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Mr Shaun Robert Cubitt on 11 February 2010 (1 page)
11 February 2010Director's details changed for Michael Ernest Hounsell on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr David Graham Jervis on 11 February 2010 (2 pages)
21 December 2009Statement by directors (1 page)
21 December 2009Solvency statement dated 08/12/09 (1 page)
21 December 2009Statement by directors (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 2009Solvency statement dated 08/12/09 (1 page)
21 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2009Termination of appointment of Andrew Gilbert as a director (1 page)
4 December 2009Termination of appointment of Andrew Gilbert as a director (1 page)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2009Director's change of particulars / andrew gilbert / 11/02/2009 (2 pages)
11 February 2009Director's change of particulars / andrew gilbert / 11/02/2009 (2 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 March 2008Return made up to 10/02/08; full list of members (4 pages)
3 March 2008Return made up to 10/02/08; full list of members (4 pages)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 February 2007Return made up to 10/02/07; full list of members (3 pages)
23 February 2007New secretary appointed (1 page)
23 February 2007Return made up to 10/02/07; full list of members (3 pages)
23 February 2007New secretary appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006New director appointed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
7 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
7 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
13 February 2006Return made up to 10/02/06; full list of members (3 pages)
13 February 2006Return made up to 10/02/06; full list of members (3 pages)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
9 July 2005Director's particulars changed (1 page)
9 July 2005Director's particulars changed (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (2 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
3 March 2005Return made up to 10/02/05; full list of members (7 pages)
3 March 2005Return made up to 10/02/05; full list of members (7 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Return made up to 10/02/03; full list of members (7 pages)
11 March 2003Return made up to 10/02/03; full list of members (7 pages)
4 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
21 February 2002Return made up to 10/02/02; full list of members (7 pages)
21 February 2002Return made up to 10/02/02; full list of members (7 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
16 May 2001Return made up to 10/02/01; full list of members (7 pages)
16 May 2001Return made up to 10/02/01; full list of members (7 pages)
20 March 2001Full accounts made up to 31 December 2000 (8 pages)
20 March 2001Full accounts made up to 31 December 2000 (8 pages)
30 March 2000Full accounts made up to 31 December 1999 (9 pages)
30 March 2000Full accounts made up to 31 December 1999 (9 pages)
28 February 2000Return made up to 10/02/00; full list of members (7 pages)
28 February 2000Return made up to 10/02/00; full list of members (7 pages)
12 May 1999Full accounts made up to 30 December 1998 (10 pages)
12 May 1999Full accounts made up to 30 December 1998 (10 pages)
24 February 1999Return made up to 10/02/99; no change of members (4 pages)
24 February 1999Return made up to 10/02/99; no change of members (4 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
17 July 1998Auditor's resignation (2 pages)
17 July 1998Auditor's resignation (2 pages)
11 April 1998Full accounts made up to 31 December 1997 (12 pages)
11 April 1998Full accounts made up to 31 December 1997 (12 pages)
16 February 1998Return made up to 10/02/98; full list of members (6 pages)
16 February 1998Return made up to 10/02/98; full list of members (6 pages)
17 April 1997Full accounts made up to 31 December 1996 (16 pages)
17 April 1997Full accounts made up to 31 December 1996 (16 pages)
21 February 1997Return made up to 10/02/97; no change of members
  • 363(287) ‐ Registered office changed on 21/02/97
(4 pages)
21 February 1997Return made up to 10/02/97; no change of members
  • 363(287) ‐ Registered office changed on 21/02/97
(4 pages)
16 April 1996Full accounts made up to 31 December 1995 (17 pages)
16 April 1996Full accounts made up to 31 December 1995 (17 pages)
18 February 1996Return made up to 10/02/96; full list of members (6 pages)
18 February 1996Return made up to 10/02/96; full list of members (6 pages)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Director resigned;new director appointed (2 pages)
18 December 1995Director resigned;new director appointed (2 pages)
18 December 1995Director resigned;new director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned;new director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned;new director appointed (2 pages)
7 December 1995Company name changed norwich and peterborough financi al planning LIMITED\certificate issued on 08/12/95 (4 pages)
7 December 1995Company name changed norwich and peterborough financi al planning LIMITED\certificate issued on 08/12/95 (4 pages)
22 September 1995Director resigned (2 pages)
22 September 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)