Company NameNPW Financial Services Limited
Company StatusDissolved
Company Number03730840
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMiss Julie Andrews
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 01 October 2002)
RoleSecretary
Correspondence Address55 Fawley Avenue
Hyde
Cheshire
SK14 5AF
Secretary NameMiss Julie Andrews
NationalityBritish
StatusClosed
Appointed11 April 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 01 October 2002)
RoleSecretary
Correspondence Address55 Fawley Avenue
Hyde
Cheshire
SK14 5AF
Director NameRichard Mark Erskine
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleFinancial Adviser
Correspondence Address11 Downley Close
Rochdale
Lancashire
OL12 7GJ
Director NameNeville Whittle
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Secretary NameRichard Mark Erskine
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleFinancial Adviser
Correspondence Address11 Downley Close
Rochdale
Lancashire
OL12 7GJ
Director NameAlexander David Hamilton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 2000)
RoleSolicitor
Correspondence Address50 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNpw House 107 Market Street
Hyde
Cheshire
SK14 1HL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
23 July 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
1 May 2001Secretary resigned;director resigned (1 page)
1 May 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
24 April 2001New secretary appointed;new director appointed (2 pages)
14 December 2000Director resigned (1 page)
15 May 2000Ad 26/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 May 2000Return made up to 11/03/00; full list of members (6 pages)
27 April 2000Registered office changed on 27/04/00 from: century house 107 market street hyde cheshire SK14 1HL (1 page)
12 April 2000New director appointed (2 pages)
2 April 1999Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1999Secretary resigned (1 page)