Company NameUndershaft (No.9) Limited
Company StatusDissolved
Company Number02559170
CategoryPrivate Limited Company
Incorporation Date16 November 1990(33 years, 5 months ago)
Dissolution Date3 June 2009 (14 years, 10 months ago)
Previous NameNorwich Union Mortgage Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 03 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Director NameMiss Elizabeth Ann Nicholls
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(17 years, 9 months after company formation)
Appointment Duration9 months (closed 03 June 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Alexandra Road
London
SW19 7LB
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed29 September 2000(9 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 03 June 2009)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameRoger Bryan Pointer Ramsay
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1997)
RoleInsurance Company Official
Correspondence Address54 Brettingham Avenue
Cringleford
Norwich
Norfolk
NR4 6XJ
Director NameEric Michael Sandland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(1 year, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleActuary Ins Co Official
Correspondence Address35 Mount Pleasant
Norwich
Norfolk
NR2 2DH
Director NameMr Philip Gordon Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(1 year, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 1993)
RoleActuary Ins Co Official
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegate Farm Silver Streeet
Burgh St Margaret
Great Yarmouth
NR29 3DB
Director NameAdrian John Gunson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleActuary Ins Co Official
Country of ResidenceEngland
Correspondence AddressWood Barn Farm
Bedingham Green, Woodton
Bungay
Suffolk
NR35 2LL
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(1 year, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 February 2002)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(1 year, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleInsurance Co Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Secretary NameMichael David Oxbury
NationalityBritish
StatusResigned
Appointed13 November 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 1997)
RoleCompany Director
Correspondence Address3 The Chase
Blofield
Norwich
Norfolk
NR13 4LZ
Director NameMr Richard John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 1997)
RoleInsurance Co Official
Correspondence Address33 Burnsall Street
Chelsea
London
SW3 3SR
Director NameDavid Rowlinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address23 Padgate
Thorpe End
Norwich
Norfolk
NR13 5DG
Director NameJames Anthony Heyworth-Dunne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1998)
RoleInsurance Company Official
Correspondence AddressSmallburgh Hall
Smallburgh
Norwich
NR12 9NW
Director NameGeoffrey John Mason Shaw
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2000)
RoleInsurance Company Official
Correspondence AddressEasthill House Easthill Lane
Bramerton
Norwich
Norfolk
NR14 7EQ
Director NameNicholas Andrew Courtenay-Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2000)
RoleInsurance Company Official
Correspondence AddressHillcrest
Mount Pleasant
Norwich
Norfolk
NR2 2DG
Director NameMr Kevin Leslie Sale
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 December 2006)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 121 Taverham Road
Taverham
Norwich
Norfolk
NR8 6SG
Secretary NameDavid Ernest Parker
NationalityBritish
StatusResigned
Appointed09 September 1997(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 1999)
RoleInsurance Official
Correspondence Address4 Orchard Bank
Drayton
Norwich
Norfolk
NR8 6RN
Secretary NameDiane Margaret Thirkettle
NationalityBritish
StatusResigned
Appointed26 March 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressEast Lynne Wheel Road
Alpington
Norwich
Norfolk
NR14 7NH
Director NameCharles Andrew Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2001)
RoleInsurance Company Official
Correspondence AddressThe Oast Cottage
Pastens Road
Limpsfield
Surrey
RH8 0RE
Director NameMs Bridget Fiona McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2000)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressPoplar Farm Thwaite Road
Thorndon
Eye
Suffolk
IP23 7JJ
Director NameMark Peter Kelly
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2001)
RoleInsurance Company Official
Correspondence Address9 Carlton Road
New Malden
Surrey
KT3 3AJ
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 2006)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(10 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield Farm House
Askham Lane, Acomb
York
YO24 3HB
Director NameMr Christopher John Sewell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2005)
RoleFellow Of Institute Actuaries
Correspondence AddressTopcroft Hall
Topcroft
Bungay
Suffolk
NR35 2BJ
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(15 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Director NameNicolaos Nicandrou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(16 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 August 2007)
RoleCompany Director
Correspondence Address40 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
Director NameMs Cathryn Elizabeth Riley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(16 years, 1 month after company formation)
Appointment Duration8 months (resigned 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdown
84 Staines Road, Wraysbury
Staines
Middlesex
TW19 5AA
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(16 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(16 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 September 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameMs April Marie Commons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(16 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Bloomfield Close
Woking
Surrey
GU21 2BL

Location

Registered Address2 Rougier Street
York
YO90 1UU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Financials

Year2014
Turnover£376,000
Net Worth£1,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
30 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2008Appointment of a voluntary liquidator (1 page)
30 September 2008Declaration of solvency (3 pages)
24 September 2008Company name changed norwich union mortgage holdings LIMITED\certificate issued on 25/09/08 (2 pages)
2 September 2008Appointment terminated director april commons (1 page)
2 September 2008Director appointed ms elizabeth ann nicholls (2 pages)
6 June 2008Full accounts made up to 31 December 2007 (10 pages)
6 November 2007Return made up to 14/10/07; full list of members (2 pages)
30 October 2007£ ic 18000000/1000 26/09/07 £ sr 17999000@1=17999000 (2 pages)
10 October 2007New director appointed (1 page)
10 October 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Declaration of shares redemption:auditor's report (3 pages)
23 August 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Director resigned (1 page)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
5 January 2007Resolutions
  • RES13 ‐ Relax provisions 19/12/06
(1 page)
3 January 2007Director resigned (1 page)
2 January 2007New director appointed (1 page)
27 October 2006Return made up to 14/10/06; full list of members (2 pages)
16 October 2006Director resigned (1 page)
11 August 2006Full accounts made up to 31 December 2005 (16 pages)
19 January 2006Resolutions
  • RES13 ‐ Quorum vote 22/12/05
(1 page)
9 January 2006New director appointed (1 page)
8 November 2005Return made up to 14/10/05; full list of members (2 pages)
27 July 2005Full accounts made up to 31 December 2004 (15 pages)
25 January 2005Director resigned (1 page)
20 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
18 December 2003Return made up to 29/10/03; full list of members (6 pages)
15 December 2003Location of register of members (1 page)
15 December 2003Location of debenture register (1 page)
10 August 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2002Return made up to 29/10/02; full list of members (3 pages)
25 July 2002Full accounts made up to 31 December 2001 (14 pages)
9 July 2002Secretary's particulars changed (1 page)
5 March 2002New director appointed (1 page)
5 March 2002New director appointed (1 page)
26 February 2002Director resigned (1 page)
8 November 2001Return made up to 05/11/01; full list of members (2 pages)
4 September 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
26 April 2001Full accounts made up to 31 December 2000 (17 pages)
14 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2001New director appointed (4 pages)
9 March 2001Director resigned (1 page)
18 December 2000Return made up to 05/11/00; full list of members (7 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
9 October 2000New director appointed (3 pages)
4 May 2000Full accounts made up to 31 December 1999 (16 pages)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Return made up to 05/11/99; full list of members (8 pages)
16 August 1999New director appointed (2 pages)
25 April 1999Full accounts made up to 31 December 1998 (14 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
8 April 1999Director's particulars changed (1 page)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
17 November 1998Return made up to 06/11/98; full list of members (8 pages)
22 October 1998Director resigned (1 page)
26 May 1998Full accounts made up to 31 December 1997 (14 pages)
12 November 1997Return made up to 07/11/97; full list of members (9 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
6 July 1997Director's particulars changed (1 page)
7 May 1997Full accounts made up to 31 December 1996 (13 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
19 November 1996Director's particulars changed (1 page)
14 November 1996Return made up to 08/11/96; full list of members (12 pages)
11 August 1996Director's particulars changed (1 page)
17 April 1996Full accounts made up to 31 December 1995 (13 pages)
22 November 1995Return made up to 10/11/95; full list of members (18 pages)
20 November 1995New director appointed (4 pages)
12 May 1995Full accounts made up to 31 December 1994 (22 pages)
18 November 1994Return made up to 11/11/94; full list of members (9 pages)
10 March 1994Full accounts made up to 31 December 1993 (13 pages)
30 November 1993Return made up to 12/11/93; full list of members (9 pages)
8 March 1993Full accounts made up to 31 December 1992 (9 pages)
17 November 1992Return made up to 13/11/92; full list of members (9 pages)
23 March 1992Full accounts made up to 31 December 1991 (14 pages)
20 November 1991Return made up to 15/11/91; full list of members (9 pages)
11 January 1991Memorandum and Articles of Association (7 pages)
3 January 1991Company name changed traveldigit LIMITED\certificate issued on 04/01/91 (2 pages)
16 November 1990Incorporation (9 pages)