Company NameNorwich And Peterborough Financial Services Limited
Company StatusDissolved
Company Number02312385
CategoryPrivate Limited Company
Incorporation Date3 November 1988(35 years, 5 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NamesLegislator 1047 Limited and Norwich And Peterborough Financial Services Group Limited

Business Activity

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

Directors

Director NameMrs Ann Louise Fitzpatrick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(23 years after company formation)
Appointment Duration5 years, 2 months (closed 24 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Secretary NameMrs Helen Clare Nellist
StatusClosed
Appointed21 November 2011(23 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 NameMr Geoffrey Graham Booth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 1992)
RoleBuilding Society General Manager
Correspondence Address45 Gilpin Green
Harpenden
Hertfordshire
AL5 5NP
Director NameMr Ian William Ward
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 1995)
RoleBuilding Society Chief General Manager
Correspondence AddressCedar House Riverside Spinney
Peterborough Road
Wansford
Peterborough
Pe8
Secretary NameMr Albert Joseph Phineous Catt
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address3 The Conifers
Orton Waterville
Peterborough
Cambridgeshire
PE2 5WL
Director NameMr Raymond John Roberts
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(4 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 04 October 2006)
RoleBuilding Society Director
Correspondence Address12 Back Lane
Elton
Peterborough
Cambridgeshire
PE8 6RH
Director NameMr Albert Joseph Phineous Catt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(7 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 May 2005)
RoleChartered Secretary
Correspondence Address3 The Conifers
Orton Waterville
Peterborough
Cambridgeshire
PE2 5WL
Director NameMr Shaun Robert Cubitt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(16 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 November 2011)
RoleAssistant Secretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Burchnall Close
Deeping St James
Peterborough
Cambridgeshire
PE6 8QJ
Director NameStephen John Makin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2008)
RoleSolicitor
Correspondence Address8a Welmore Road
Glinton
Peterborough
Cambridgeshire
PE6 7LU
Secretary NameStephen John Makin
NationalityBritish
StatusResigned
Appointed16 May 2005(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2006)
RoleSolicitor
Correspondence Address8a Welmore Road
Glinton
Peterborough
Cambridgeshire
PE6 7LU
Director NameMr Richard Charles Wells
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Church View
Northborough
Peterborough
Cambs
PE6 9DQ
Secretary NameMr Shaun Robert Cubitt
NationalityBritish
StatusResigned
Appointed05 October 2006(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Burchnall Close
Deeping St James
Peterborough
Cambridgeshire
PE6 8QJ
Director NameMr Jeffrey John Pritchard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(21 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2011)
RoleFinance And Risk Director
Country of ResidenceEngland
Correspondence AddressPeterborough Business Park
Lynch Wood
Peterborough
PE2 6WZ

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)
1 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 16 April 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 director (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)
24 November 2011Termination of appointment of Shaun Cubitt as a secretary (1 page)
24 November 2011Termination of appointment of Shaun Cubitt as a director (1 page)
3 November 2011Appointment of Mrs Ann Louise Fitzpatrick 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 2011Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 3 November 2011 (1 page)
3 November 2011Termination of appointment of Jeffrey Pritchard as a director (1 page)
3 November 2011Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages)
3 November 2011Termination of appointment of Jeffrey Pritchard as a director (1 page)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
26 November 2009Termination of appointment of Richard Wells as a director (1 page)
26 November 2009Appointment of Mr Jeffrey John Pritchard as a director (2 pages)
26 November 2009Appointment of Mr Jeffrey John Pritchard as a director (2 pages)
26 November 2009Termination of appointment of Richard Wells as a director (1 page)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 April 2008Return made up to 16/04/08; full list of members (4 pages)
28 April 2008Return made up to 16/04/08; full list of members (4 pages)
13 March 2008Appointment terminated director stephen makin (1 page)
13 March 2008Appointment terminated director stephen makin (1 page)
27 April 2007Return made up to 16/04/07; full list of members (3 pages)
27 April 2007Return made up to 16/04/07; full list of members (3 pages)
13 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 October 2006New secretary appointed (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New director appointed (1 page)
19 April 2006Return made up to 16/04/06; full list of members (3 pages)
19 April 2006Return made up to 16/04/06; full list of members (3 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 August 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005New secretary appointed;new director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005New secretary appointed;new director appointed (2 pages)
23 May 2005Return made up to 16/04/05; full list of members (7 pages)
23 May 2005Return made up to 16/04/05; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 April 2004Return made up to 16/04/04; full list of members (7 pages)
28 April 2004Return made up to 16/04/04; full list of members (7 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Return made up to 16/04/02; full list of members (6 pages)
19 April 2002Return made up to 16/04/02; full list of members (6 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 April 2001Return made up to 16/04/01; full list of members (6 pages)
24 April 2001Return made up to 16/04/01; full list of members (6 pages)
9 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 April 2000Return made up to 16/04/00; full list of members (6 pages)
22 April 2000Return made up to 16/04/00; full list of members (6 pages)
10 May 1999Return made up to 16/04/99; no change of members (4 pages)
10 May 1999Return made up to 16/04/99; no change of members (4 pages)
9 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 April 1998Return made up to 16/04/98; full list of members (6 pages)
21 April 1998Return made up to 16/04/98; full list of members (6 pages)
4 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 April 1997Return made up to 16/04/97; full list of members (6 pages)
21 April 1997Return made up to 16/04/97; full list of members (6 pages)
15 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 April 1996Return made up to 16/04/96; full list of members (6 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Return made up to 16/04/96; full list of members (6 pages)
24 April 1996New director appointed (2 pages)
13 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
13 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 September 1995Director resigned;new director appointed (4 pages)
22 September 1995Director resigned;new director appointed (4 pages)
3 May 1995Return made up to 27/04/95; full list of members (6 pages)
3 May 1995Return made up to 27/04/95; full list of members (6 pages)