Company NameN. P. J. Ltd
Company StatusDissolved
Company Number00532998
CategoryPrivate Limited Company
Incorporation Date7 May 1954(70 years ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Secretary NameMrs Janet Susanne Burgoyne McCollum
NationalityBritish
StatusClosed
Appointed15 June 2007(53 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chestnut Manor
Waringstown
Craigavon
Armagh
BT77 6TH
Northern Ireland
Director NameMr James Norman French
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(53 years, 5 months after company formation)
Appointment Duration1 year (closed 21 October 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address28 Kilmakee Road
Templepatrick
Ballyclare
County Antrim
BT39 0EP
Northern Ireland
Director NameMr Christopher Charles Grenville Trafford
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(36 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressBradley Lodge Bradley Hulland Ward
Ashbourne
Derbyshire
DE6 3EL
Director NameMrs Elizabeth Jane Trafford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(36 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressBradley Lodge Bradley Hulland Ward
Ashbourne
Derbyshire
DE6 3EL
Secretary NameMr Alan Roy Bickerton
NationalityBritish
StatusResigned
Appointed01 March 1991(36 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDingle Lane Farm Dingle Lane
Hilderstone
Stone
Staffordshire
ST15 8SG
Secretary NameMr Philip Grenville Trafford
NationalityBritish
StatusResigned
Appointed03 July 2000(46 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMount Farm
Shirley
Ashbourne
Derbyshire
DE6 3AR
Secretary NameIan Dickson
NationalityBritish
StatusResigned
Appointed27 May 2004(50 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 June 2007)
RoleCompany Director
Correspondence AddressMeadow View 2 School Lane
Bythorn
Huntingdon
Cambridgeshire
PE28 0QS
Director NameMr Robert Trefor Campbell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(50 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2007)
RoleCompany Director
Correspondence Address24 Glenavy Road
Lisburn
County Antrim
BT28 3UT
Northern Ireland
Director NameMr Rawdon Quentin Vevers
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(50 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Man
Arkesden
Essex
CB11 4EX

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£8,912

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
31 December 2007Application for striking-off (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
1 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 March 2007Return made up to 01/03/07; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 March 2006Director resigned (1 page)
14 March 2006Return made up to 01/03/06; full list of members (2 pages)
20 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 April 2005Return made up to 01/03/05; full list of members (3 pages)
7 April 2005Location of register of members (1 page)
12 October 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
28 June 2004New director appointed (2 pages)
21 June 2004Memorandum and Articles of Association (5 pages)
16 June 2004Auditor's resignation (1 page)
15 June 2004New director appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: c/o dove valley ashbourne LTD blenheim road, ashbourne derbyshire DE6 1HA (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 June 2004Director resigned (1 page)
4 May 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
16 March 2004Return made up to 01/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(7 pages)
23 January 2003Full accounts made up to 31 August 2002 (10 pages)
11 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2002Accounts for a small company made up to 31 August 2001 (10 pages)
8 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 January 2001Full accounts made up to 31 August 2000 (9 pages)
13 July 2000New secretary appointed (2 pages)
19 May 2000Return made up to 01/03/00; full list of members (6 pages)
5 March 2000Full accounts made up to 31 August 1999 (9 pages)
7 April 1999Return made up to 01/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1999Full accounts made up to 31 August 1998 (8 pages)
26 February 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1998Full accounts made up to 31 August 1997 (7 pages)
14 March 1997Return made up to 01/03/97; no change of members (4 pages)
27 February 1997Full accounts made up to 31 August 1996 (7 pages)
25 February 1996Return made up to 01/03/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 August 1995 (7 pages)
27 July 1995Full accounts made up to 31 August 1994 (8 pages)
3 March 1995Return made up to 01/03/95; no change of members (4 pages)