Company NameNorwich And Peterborough Estate Agents Limited
Company StatusDissolved
Company Number06304778
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameInhoco 3408 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMichael Peter Sketch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(2 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 30 January 2018)
RoleHead Of Retail Operations
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Secretary NameMrs Helen Clare Nellist
StatusClosed
Appointed21 November 2011(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 30 January 2018)
RoleCompany Director
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Richard Charles Wells
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(2 months, 2 weeks after company formation)
Appointment Duration2 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
Appointed21 September 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Burchnall Close
Deeping St James
Peterborough
Cambridgeshire
PE6 8QJ
Director NameMr Richard William Hyde Harvey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2012)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NamePatrick Nigel Turner
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2012)
RoleHr General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitenandp.co.uk
Telephone01733 372359
Telephone regionPeterborough

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

1 at £1Yorkshire Building Society
100.00%
Ordinary

Financials

Year2014
Turnover£18,917
Net Worth-£279,691
Cash£103,084
Current Liabilities£395,320

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (1 page)
7 November 2017Application to strike the company off the register (1 page)
7 August 2017Full accounts made up to 31 December 2016 (17 pages)
7 August 2017Full accounts made up to 31 December 2016 (17 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
7 June 2016Full accounts made up to 31 December 2015 (20 pages)
7 June 2016Full accounts made up to 31 December 2015 (20 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
22 May 2015Full accounts made up to 31 December 2014 (15 pages)
22 May 2015Full accounts made up to 31 December 2014 (15 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
11 July 2014Full accounts made up to 31 December 2013 (14 pages)
11 July 2014Full accounts made up to 31 December 2013 (14 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
30 July 2012Full accounts made up to 31 December 2011 (14 pages)
30 July 2012Full accounts made up to 31 December 2011 (14 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
12 April 2012Termination of appointment of Richard Harvey as a director (1 page)
12 April 2012Termination of appointment of Richard Harvey as a director (1 page)
12 April 2012Termination of appointment of Patrick Turner as a director (1 page)
12 April 2012Termination of appointment of Patrick Turner as a director (1 page)
24 January 2012Auditor's resignation (1 page)
24 January 2012Auditor's resignation (1 page)
11 January 2012Auditor's resignation (2 pages)
11 January 2012Auditor's resignation (2 pages)
24 November 2011Termination of appointment of Shaun Cubitt as a secretary (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)
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)
14 September 2011Full accounts made up to 31 December 2010 (15 pages)
14 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Michael Peter Sketch on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Michael Peter Sketch on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Richard William Hyde Harvey on 6 July 2010 (2 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Patrick Nigel Turner on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Richard William Hyde Harvey on 6 July 2010 (2 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Patrick Nigel Turner on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Richard William Hyde Harvey on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Patrick Nigel Turner on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Michael Peter Sketch on 6 July 2010 (2 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
26 November 2009Termination of appointment of Richard Wells as a director (1 page)
26 November 2009Termination of appointment of Richard Wells as a director (1 page)
7 July 2009Director's change of particulars / michael sketch / 07/07/2009 (1 page)
7 July 2009Return made up to 06/07/09; full list of members (4 pages)
7 July 2009Director's change of particulars / michael sketch / 07/07/2009 (1 page)
7 July 2009Return made up to 06/07/09; full list of members (4 pages)
7 April 2009Full accounts made up to 31 December 2008 (15 pages)
7 April 2009Full accounts made up to 31 December 2008 (15 pages)
9 July 2008Return made up to 06/07/08; full list of members (4 pages)
9 July 2008Return made up to 06/07/08; full list of members (4 pages)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Registered office changed on 03/10/07 from: 100 barbirolli square manchester M2 3AB (1 page)
3 October 2007New director appointed (3 pages)
3 October 2007New director appointed (3 pages)
3 October 2007New director appointed (3 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007New director appointed (3 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Registered office changed on 03/10/07 from: 100 barbirolli square manchester M2 3AB (1 page)
3 October 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
30 September 2007Memorandum and Articles of Association (14 pages)
30 September 2007Memorandum and Articles of Association (14 pages)
24 September 2007Company name changed inhoco 3408 LIMITED\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed inhoco 3408 LIMITED\certificate issued on 24/09/07 (2 pages)
6 July 2007Incorporation (18 pages)
6 July 2007Incorporation (18 pages)