Company NameN&P (Douglas) Limited
Company StatusDissolved
Company Number02385802
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Wilfred Cotton
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressBallamar
30 Majestic Close
Oncham
Isle Of Man
Isle Man
Director NameAndrew Newell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleBuilding Society Manager
Correspondence AddressFairlea 16 Savile Park
Halifax
West Yorkshire
HX1 3EA
Director NameMr David Alexander Siddall
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleBuilding Society Manager
Correspondence AddressCherries
9 Cronk Dean
Douglas
Isle Of Man
Isle Man
Secretary NameRaymond Keith Mather
NationalityBritish
StatusCurrent
Appointed02 October 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address24 Royd Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LX
Director NameMr Eric Smith
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleBuilding Society Director
Correspondence Address22 Southway
Harrogate
North Yorkshire
HG2 0EA

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£8,147,000
Net Worth£1,327,000
Current Liabilities£87,852,000

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 August 2004Dissolved (1 page)
24 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
30 March 2004Registered office changed on 30/03/04 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
9 January 2004Liquidators statement of receipts and payments (5 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
2 January 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (6 pages)
22 June 1999Liquidators statement of receipts and payments (6 pages)
7 January 1999Liquidators statement of receipts and payments (6 pages)
2 July 1998Liquidators statement of receipts and payments (6 pages)
23 December 1997Liquidators statement of receipts and payments (6 pages)
17 July 1997Liquidators statement of receipts and payments (6 pages)
24 December 1996Liquidators statement of receipts and payments (6 pages)
23 October 1996Registered office changed on 23/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page)
23 July 1996Liquidators statement of receipts and payments (6 pages)
12 January 1996Liquidators statement of receipts and payments (7 pages)