Bradford
West Yorkshire
BD5 8LJ
Secretary Name | Mrs Helen Clare Nellist |
---|---|
Status | Closed |
Appointed | 21 November 2011(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr Robin James Churchouse |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(25 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 24 January 2017) |
Role | Chief Operating Officer & Finance Director |
Country of Residence | England |
Correspondence Address | Yorkshire Building Society Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr Albert Joseph Phineous Catt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 May 2005) |
Role | Chartered Secretary |
Correspondence Address | 3 The Conifers Orton Waterville Peterborough Cambridgeshire PE2 5WL |
Director Name | Mr Ian William Ward |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 1995) |
Role | Building Society Chief General Manager |
Correspondence Address | Cedar House Riverside Spinney Peterborough Road Wansford Peterborough Pe8 |
Secretary Name | Mr Albert Joseph Phineous Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 May 2005) |
Role | Company Director |
Correspondence Address | 3 The Conifers Orton Waterville Peterborough Cambridgeshire PE2 5WL |
Director Name | Mr Raymond John Roberts |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(7 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 04 October 2006) |
Role | Building Society Director |
Correspondence Address | 12 Back Lane Elton Peterborough Cambridgeshire PE8 6RH |
Director Name | Mr Shaun Robert Cubitt |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 November 2011) |
Role | Assistant Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Stephen John Makin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2008) |
Role | Solicitor |
Correspondence Address | 8a Welmore Road Glinton Peterborough Cambridgeshire PE6 7LU |
Secretary Name | Stephen John Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2006) |
Role | Solicitor |
Correspondence Address | 8a Welmore Road Glinton Peterborough Cambridgeshire PE6 7LU |
Director Name | Mr Richard Charles Wells |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Church View Northborough Peterborough Cambs PE6 9DQ |
Secretary Name | Mr Shaun Robert Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr Jeffrey John Pritchard |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2011) |
Role | Finance And Risk Director |
Country of Residence | England |
Correspondence Address | Peterborough Business Park Lynch Wood Peterborough. PE2 6WZ |
Director Name | Mr Mark Radclyffe Jenkins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Website | nandp.co.uk |
---|---|
Telephone | 0845 3002511 |
Telephone region | Unknown |
Registered Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Yorkshire Building Society 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2016 | Application to strike the company off the register (3 pages) |
27 October 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
7 February 2014 | Appointment of Mr Robin James Churchouse as a director (2 pages) |
7 February 2014 | Termination of appointment of Mark Jenkins as a director (1 page) |
7 February 2014 | Termination of appointment of Mark Jenkins as a director (1 page) |
7 February 2014 | Appointment of Mr Robin James Churchouse as a director (2 pages) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Termination of appointment of Shaun Cubitt as a secretary (1 page) |
24 November 2011 | Termination of appointment of Shaun Cubitt as a director (1 page) |
24 November 2011 | Appointment of Mrs Helen Clare Nellist as a secretary (1 page) |
24 November 2011 | Termination of appointment of Shaun Cubitt as a secretary (1 page) |
24 November 2011 | Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages) |
24 November 2011 | Appointment of Mrs Helen Clare Nellist as a secretary (1 page) |
24 November 2011 | Termination of appointment of Shaun Cubitt as a director (1 page) |
24 November 2011 | Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages) |
3 November 2011 | Termination of appointment of Jeffrey Pritchard as a director (1 page) |
3 November 2011 | Registered office address changed from Peterborough Business Park, Lynch Wood, Peterborough. PE2 6WZ on 3 November 2011 (1 page) |
3 November 2011 | Appointment of Mr Mark Radclyffe Jenkins as a director (2 pages) |
3 November 2011 | Registered office address changed from Peterborough Business Park, Lynch Wood, Peterborough. PE2 6WZ on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Peterborough Business Park, Lynch Wood, Peterborough. PE2 6WZ on 3 November 2011 (1 page) |
3 November 2011 | Appointment of Mr Mark Radclyffe Jenkins as a director (2 pages) |
3 November 2011 | Termination of appointment of Jeffrey Pritchard as a director (1 page) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr Shaun Robert Cubitt on 4 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Secretary's details changed for Mr Shaun Robert Cubitt on 4 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Mr Shaun Robert Cubitt on 4 June 2010 (1 page) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Mr Shaun Robert Cubitt on 4 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mr Shaun Robert Cubitt on 4 June 2010 (1 page) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Mr Shaun Robert Cubitt on 4 June 2010 (2 pages) |
26 November 2009 | Termination of appointment of Richard Wells as a director (1 page) |
26 November 2009 | Appointment of Mr Jeffrey John Pritchard as a director (2 pages) |
26 November 2009 | Termination of appointment of Richard Wells as a director (1 page) |
26 November 2009 | Appointment of Mr Jeffrey John Pritchard as a director (2 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 March 2008 | Appointment terminated director stephen makin (1 page) |
13 March 2008 | Appointment terminated director stephen makin (1 page) |
12 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2005 | Return made up to 04/06/05; full list of members
|
28 June 2005 | Return made up to 04/06/05; full list of members
|
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Secretary resigned;director resigned (1 page) |
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
27 May 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
4 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
10 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members
|
12 June 2002 | Return made up to 04/06/02; full list of members
|
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
21 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
9 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 November 2000 | Return made up to 04/06/00; full list of members (6 pages) |
1 November 2000 | Return made up to 04/06/00; full list of members (6 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
4 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
4 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
9 February 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
9 February 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
9 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
9 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
4 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
4 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
20 June 1997 | Return made up to 04/06/97; no change of members
|
20 June 1997 | Return made up to 04/06/97; no change of members
|
15 January 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
15 January 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
4 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
10 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
10 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
22 September 1995 | Director resigned;new director appointed (4 pages) |
22 September 1995 | Director resigned;new director appointed (4 pages) |
13 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |
13 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |