Company NameN&P Mortgages Series D Limited
Company StatusDissolved
Company Number02264668
CategoryPrivate Limited Company
Incorporation Date3 June 1988(35 years, 10 months ago)
Dissolution Date12 November 1996 (27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Andrew Thurwell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1993(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 12 November 1996)
RoleSolicitor
Correspondence Address2 Oulton Drive
Oulton
Leeds
West Yorkshire
LS26 8EN
Director NameDawn Sylvia Adshead
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1994(6 years, 5 months after company formation)
Appointment Duration2 years (closed 12 November 1996)
RoleBuilding Society Manager
Correspondence Address14 Shibden Garth
Shibden Hall Road Hipperholme
Halifax
West Yorkshire
HX3 9XE
Secretary NameWilliam John Manning
NationalityBritish
StatusClosed
Appointed19 June 1996(8 years after company formation)
Appointment Duration4 months, 3 weeks (closed 12 November 1996)
RoleCompany Director
Correspondence Address71 Villa Road
Bingley
West Yorkshire
BD16 4EY
Director NameAndrew Charles Brockett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1994)
RoleSolicitor
Correspondence Address1 Blamires Street
Bradford
West Yorkshire
BD7 4QZ
Secretary NameAndrew Charles Brockett
NationalityAustralian
StatusResigned
Appointed10 January 1993(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 January 1995)
RoleCompany Director
Correspondence Address1 Blamires Street
Bradford
West Yorkshire
BD7 4QZ
Secretary NameRaymond Keith Mather
NationalityBritish
StatusResigned
Appointed08 November 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 1996)
RoleCompany Director
Correspondence Address24 Royd Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LX

Location

Registered AddressProvincial House
Bradford
BD1 1NL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1996First Gazette notice for voluntary strike-off (1 page)
7 July 1996New secretary appointed (2 pages)
26 June 1996Secretary resigned (1 page)
11 June 1996Application for striking-off (1 page)
1 February 1996Return made up to 10/01/96; full list of members (6 pages)
12 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)