Company NameNupfs Limited
DirectorsStuart Alan Roper Mead and David Rowley Rose
Company StatusDissolved
Company Number03989351
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Previous NameCGNU Wm Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(4 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(4 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleDirector Of Lec Project
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr David Todd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2000)
RoleInsurance Company Official
Correspondence Address64 Long Road
Framingham Earl
Norwich
Norfolk
NR14 7RZ
Director NamePeter Gerard Owen O'Donnell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleInsurance Company Official
Correspondence AddressOld School House
Church Hill, Lower Tasburgh
Norwich
Norfolk
NR15 1NB
Director NameAndrew William Gardiner
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2001)
RoleStrategy Director
Correspondence AddressMajority Cottage
Wymondham Road, East Carleton
Norwich
Norfolk
NR14 8JB
Director NameNicholas Andrew Courtenay-Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2001)
RoleInsurance Company Official
Correspondence AddressHillcrest
Mount Pleasant
Norwich
Norfolk
NR2 2DG
Director NameVincente Pascual Ballester
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2000)
RoleIT Manager
Correspondence Address1 White Horse Mews
Trowse
Norwich
Norfolk
NR14 8TG
Director NameMr Thomas Cowper Johnson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 18 December 2000)
RoleInsurance Company Director
Country of ResidenceEngland
Correspondence Address26 Norfolk Road
Sheringham
Norfolk
NR26 8HJ
Director NameAndrew James Doyle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address1a Le Strange Close
Norwich
Norfolk
NR2 3PN
Director NameSimon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 18 December 2000)
RoleInsurance Company Official
Correspondence Address61 Broadland Drive
Thorpe End
Norwich
Norfolk
NR13 5BT
Director NameDavid Lundholm
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 18 December 2000)
RoleMarketing Dir
Correspondence Address21 The Lagger
Chalfont St. Giles
Buckinghamshire
HP8 4DH
Director NameMr Philip Gordon Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2002)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegate Farm Silver Streeet
Burgh St Margaret
Great Yarmouth
NR29 3DB
Director NameVincente Pascual Ballester
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 29 May 2002)
RoleInsurance Company Official
Correspondence Address1 White Horse Mews
Trowse
Norwich
Norfolk
NR14 8TG
Director NameMr Peter John Harrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Mulberry Garth
Thorp Arch
Wetherby
West Yorkshire
LS23 7AF
Director NameMark Peter Kelly
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 2002)
RoleInsurance Company Official
Correspondence Address9 Carlton Road
New Malden
Surrey
KT3 3AJ
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 2002)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed19 November 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2005)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 November 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2005)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
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
Net Worth£16,016,000
Current Liabilities£1,750,000

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 March 2007Dissolved (1 page)
29 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
31 May 2006Registered office changed on 31/05/06 from: 8 surrey street norwich norfolk NR1 3NG (1 page)
24 May 2006Declaration of solvency (3 pages)
24 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2006Appointment of a voluntary liquidator (1 page)
12 May 2006Return made up to 10/05/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 8 surrey street norwich norfolk NR1 3ST (1 page)
2 August 2005Full accounts made up to 30 September 2004 (11 pages)
19 May 2005Return made up to 10/05/05; full list of members (2 pages)
30 March 2005New director appointed (1 page)
21 March 2005Director resigned (1 page)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
13 May 2004Return made up to 10/05/04; full list of members (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
16 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
9 June 2003Return made up to 10/05/03; full list of members (5 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (1 page)
24 July 2002Secretary's particulars changed (1 page)
18 June 2002New director appointed (1 page)
31 May 2002Director resigned (1 page)
30 May 2002New director appointed (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Full accounts made up to 31 December 2001 (16 pages)
29 May 2002Director resigned (1 page)
16 May 2002Return made up to 10/05/02; full list of members (2 pages)
7 March 2002Director resigned (1 page)
18 January 2002New director appointed (1 page)
7 January 2002Director resigned (1 page)
22 November 2001Director resigned (1 page)
29 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2001Ad 16/05/01--------- £ si 90900000@1=90900000 £ ic 265900000/356800000 (2 pages)
19 June 2001Full accounts made up to 31 December 2000 (14 pages)
5 June 2001Return made up to 10/05/01; full list of members (3 pages)
31 May 2001Director's particulars changed (1 page)
29 May 2001Ad 16/05/01--------- £ si 90900000@1=90900000 £ ic 175000000/265900000 (2 pages)
20 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
8 December 2000Ad 28/11/00--------- £ si 75000000@1=75000000 £ ic 100000000/175000000 (2 pages)
29 August 2000Ad 31/07/00--------- £ si 99999999@1=99999999 £ ic 1/100000000 (2 pages)
16 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (3 pages)
9 August 2000New director appointed (2 pages)
4 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 2000Memorandum and Articles of Association (14 pages)
4 August 2000Nc inc already adjusted 24/07/00 (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 June 2000Memorandum and Articles of Association (9 pages)
15 June 2000Registered office changed on 15/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)