Company NameNorwich Union Software Services Limited
Company StatusDissolved
Company Number02189871
CategoryPrivate Limited Company
Incorporation Date6 November 1987(36 years, 5 months ago)
Dissolution Date8 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs April Marie Commons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(20 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 08 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Bloomfield Close
Woking
Surrey
GU21 2BL
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(20 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 08 April 2009)
RoleTax And Legal Entity Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed25 September 2000(12 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 08 April 2009)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Brian Arthur Hardy
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 June 1993)
RoleIns Company Official
Correspondence Address24 Holt Road
Horsford
Norwich
Norfolk
NR10 3DD
Director NameFrederick Francis McMahon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 1995)
RoleInsurance Company Official
Correspondence Address10 Hopping Jacks Lane
Danbury
Chelmsford
Essex
CM3 4PN
Director NameRoger Stenson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 1995)
RoleIns Company Official
Correspondence Address58 Mount Pleasant
Norwich
Norfolk
NR2 2DQ
Secretary NameMichael David Oxbury
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address3 The Chase
Blofield
Norwich
Norfolk
NR13 4LZ
Director NameGareth Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 1999)
RoleInsurance Company Official
Correspondence Address11 Town Close Road
Norwich
Norfolk
NR2 2NB
Director NameDavid Wignall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(8 years, 1 month after company formation)
Appointment Duration7 months (resigned 11 July 1996)
RoleInsurance Company Official
Correspondence Address5 Southgate Lane
Bracondale
Norwich
Norfolk
NR1 2DB
Director NameJames Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 1998)
RoleInsurance Company Official
Correspondence Address1 Cranwell Gardens
Poringland
Norwich
Norfolk
NR14 7SQ
Secretary NameDiane Margaret Thirkettle
NationalityBritish
StatusResigned
Appointed01 November 1997(9 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2000)
RoleIns Co Official
Correspondence AddressEast Lynne Wheel Road
Alpington
Norwich
Norfolk
NR14 7NH
Director NamePeter Gerard Owen Odonnell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed27 November 1998(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2000)
RoleInsurance Company Official
Correspondence AddressThe Old School Church Hill
Lower Tasburgh
Norwich
NR15 1NB
Director NameMr Ian Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(12 years after company formation)
Appointment Duration3 years (resigned 11 November 2002)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Sutton
Norfolk
NR12 9SB
Director NameCaroline Frances Ramsay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2002)
RoleInsurance Company Official
Correspondence Address3 Prince Rupert Way
Thorpe St Andrews
Norwich
Norfolk
NR7 0TS
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 November 2002(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 02 June 2008)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed11 November 2002(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 02 June 2008)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered AddressSt Helens 1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
16 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 June 2008Declaration of solvency (3 pages)
16 June 2008Appointment of a voluntary liquidator (1 page)
2 June 2008Appointment terminated director aviva company secretarial services LIMITED (1 page)
2 June 2008Director appointed miss april marie commons (1 page)
2 June 2008Appointment terminated director aviva director services LIMITED (1 page)
2 June 2008Director appointed mr david rowley rose (1 page)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
12 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 January 2007Return made up to 14/01/07; full list of members (2 pages)
8 January 2007Ad 20/12/06--------- £ si 1@2500000=2500000 £ ic 50000/2550000 (2 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
23 January 2006Return made up to 14/01/06; full list of members (2 pages)
24 October 2005Full accounts made up to 31 December 2004 (12 pages)
26 January 2005Return made up to 14/01/05; full list of members (2 pages)
22 October 2004Full accounts made up to 31 December 2003 (12 pages)
5 March 2004Return made up to 11/02/04; full list of members (2 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
4 August 2003Resolutions
  • RES13 ‐ Auds appointment 09/10/02
(1 page)
7 March 2003Return made up to 18/02/03; full list of members (5 pages)
10 December 2002Registered office changed on 10/12/02 from: surrey street norwich NR1 3NG (1 page)
13 November 2002Director resigned (1 page)
12 November 2002New director appointed (1 page)
12 November 2002New director appointed (1 page)
11 November 2002Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
9 July 2002Secretary's particulars changed (1 page)
6 March 2002Return made up to 18/02/02; full list of members (2 pages)
27 June 2001Full accounts made up to 31 December 2000 (13 pages)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2001Return made up to 18/02/01; full list of members (2 pages)
27 March 2001Director's particulars changed (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
14 June 2000Full accounts made up to 31 December 1999 (11 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
28 February 2000Return made up to 18/02/00; full list of members (5 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
8 July 1999Amended full accounts made up to 31 December 1998 (11 pages)
22 April 1999Full accounts made up to 31 December 1998 (11 pages)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
2 March 1999Return made up to 19/02/99; full list of members (5 pages)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
20 April 1998Full accounts made up to 31 December 1997 (12 pages)
25 February 1998Return made up to 20/02/98; full list of members (5 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed (2 pages)
6 April 1997Full accounts made up to 31 December 1996 (14 pages)
27 February 1997Return made up to 21/02/97; full list of members (6 pages)
19 November 1996Director's particulars changed (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
19 May 1996Full accounts made up to 31 December 1995 (14 pages)
29 February 1996Return made up to 23/02/96; full list of members (5 pages)
19 December 1995Director resigned;new director appointed (4 pages)
19 December 1995Director resigned;new director appointed (4 pages)
12 April 1995Full accounts made up to 31 December 1994 (15 pages)
3 March 1995Return made up to 24/02/95; full list of members (6 pages)
11 April 1994Full accounts made up to 31 December 1993 (17 pages)
8 March 1994Return made up to 25/02/94; full list of members (6 pages)
3 March 1993Return made up to 26/02/93; full list of members (8 pages)
9 March 1992Full accounts made up to 31 December 1991 (16 pages)
4 March 1992Return made up to 27/02/92; full list of members (6 pages)
21 March 1991Return made up to 27/02/91; change of members (8 pages)
21 March 1991Full accounts made up to 31 December 1990 (15 pages)
2 May 1990Return made up to 13/04/90; full list of members (6 pages)
2 May 1990Full accounts made up to 31 December 1989 (8 pages)
27 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1989Full accounts made up to 31 March 1989 (6 pages)
22 March 1988Allotment of shares (2 pages)
15 December 1987Company name changed\certificate issued on 15/12/87 (2 pages)
6 November 1987Incorporation (12 pages)