Company NameNPHC Goldshield Mutual Limited
Company StatusDissolved
Company Number02456180
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 December 1989(34 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Andrew Brock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(21 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Director NameMr Robert James Clark
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(21 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Secretary NameMr Robert James Clark
StatusClosed
Appointed25 January 2011(21 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Secretary NameGordon Avery
NationalityBritish
StatusResigned
Appointed29 December 1992(3 years after company formation)
Appointment Duration1 year (resigned 29 December 1993)
RoleCompany Director
Correspondence AddressHomessker Homes Ltd
Finedon Road
Irthlingborough
Northants
NN9 5UB
Secretary NameJames Charles Gibbard
NationalityBritish
StatusResigned
Appointed29 December 1992(3 years after company formation)
Appointment Duration4 months (resigned 04 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Station Road
Finedon
Wellingborough
Northamptonshire
NN9 5NS
Secretary NamePaul Robert Pleszko
NationalityBritish
StatusResigned
Appointed29 December 1992(3 years after company formation)
Appointment Duration1 year (resigned 29 December 1993)
RoleCompany Director
Correspondence AddressAshwell House
Fardells Lane Elsworth
Cambridge
Cambridgeshire
CB23 4JE
Secretary NameEdward Alan Taylor
NationalityBritish
StatusResigned
Appointed29 December 1992(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 1998)
RoleCompany Director
Correspondence Address32 Ridgeway
Newport
Gwent
NP9 5AG
Wales
Director NameRoy Gallagher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(3 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage High Road
Bressingham
Diss
Norfolk
IP22 2AT
Director NameEdward Alan Taylor
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 1998)
RoleCompany Director
Correspondence Address32 Ridgeway
Newport
Gwent
NP9 5AG
Wales
Director NameGordon Avery
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressHomessker Homes Ltd
Finedon Road
Irthlingborough
Northants
NN9 5UB
Director NameMr Paul Robert Pleszko
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(4 years after company formation)
Appointment Duration15 years, 2 months (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmar Homes Limited
London Road
Brandon
Suffolk
IP27 0NE
Director NameMr John Michael Beharrell
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sands Lane
Wilberfoss
York
YO4 5PB
Director NameMr Gordon Hurrell Avery
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1999)
RoleJoint Md
Correspondence Address2 Ashby Close
Wellingborough
Northamptonshire
NN8 5FH
Secretary NameRoy Gallagher
NationalityBritish
StatusResigned
Appointed25 February 1998(8 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage High Road
Bressingham
Diss
Norfolk
IP22 2AT
Director NameNigel Derrick
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(9 years, 6 months after company formation)
Appointment Duration11 years (resigned 01 July 2010)
RoleProduction Manager
Country of ResidenceWales
Correspondence Address15 Rhyswg Road
Abercarn
Newport
Gwent
NP11 5HB
Wales
Director NameMr Nicholas Charles Burgess
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnvil Cottage
2 Watervill Way, Little Addington
Kettering
Northamptonshire
NN14 4FA
Director NameMr Michael Anthony Wills
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(17 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address170 Pennsylvania Road
Pennsylvania
Exeter
Devon
EX4 6DX

Location

Registered Address3 Lloyd's Avenue
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£34,097
Cash£76
Current Liabilities£3,816

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2017Previous accounting period shortened from 3 April 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 3 April 2017 to 30 March 2017 (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
3 January 2016Annual return made up to 29 December 2015 no member list (3 pages)
3 January 2016Annual return made up to 29 December 2015 no member list (3 pages)
15 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 December 2014Annual return made up to 29 December 2014 no member list (3 pages)
30 December 2014Annual return made up to 29 December 2014 no member list (3 pages)
24 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
24 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
24 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
3 June 2014Registered office address changed from St Clare House 30-33 Minories London EC1N 1PE on 3 June 2014 (1 page)
3 June 2014Registered office address changed from St Clare House 30-33 Minories London EC1N 1PE on 3 June 2014 (1 page)
3 June 2014Registered office address changed from St Clare House 30-33 Minories London EC1N 1PE on 3 June 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
8 January 2014Annual return made up to 29 December 2013 no member list (3 pages)
8 January 2014Annual return made up to 29 December 2013 no member list (3 pages)
3 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
7 January 2013Annual return made up to 29 December 2012 no member list (3 pages)
7 January 2013Annual return made up to 29 December 2012 no member list (3 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 January 2012Annual return made up to 29 December 2011 no member list (2 pages)
27 January 2012Annual return made up to 29 December 2011 no member list (2 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 July 2011Previous accounting period extended from 31 October 2010 to 5 April 2011 (1 page)
12 July 2011Previous accounting period extended from 31 October 2010 to 5 April 2011 (1 page)
12 July 2011Previous accounting period extended from 31 October 2010 to 5 April 2011 (1 page)
4 April 2011Director's details changed for Mr Robert James Clark on 22 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Robert James Clark on 22 March 2011 (2 pages)
8 February 2011Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page)
8 February 2011Appointment of Mr Robert James Clark as a director (2 pages)
8 February 2011Appointment of Mr Robert James Clark as a director (2 pages)
7 February 2011Termination of appointment of Michael Wills as a director (1 page)
7 February 2011Registered office address changed from Catherine House Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Roy Gallagher as a director (1 page)
7 February 2011Registered office address changed from Catherine House Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Roy Gallagher as a secretary (1 page)
7 February 2011Termination of appointment of Roy Gallagher as a director (1 page)
7 February 2011Termination of appointment of Michael Wills as a director (1 page)
7 February 2011Registered office address changed from Catherine House Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page)
7 February 2011Appointment of Dr David Andrew Brock as a director (2 pages)
7 February 2011Appointment of Dr David Andrew Brock as a director (2 pages)
7 February 2011Termination of appointment of Roy Gallagher as a secretary (1 page)
7 February 2011Appointment of Mr Robert James Clark as a secretary (1 page)
7 February 2011Appointment of Mr Robert James Clark as a secretary (1 page)
18 January 2011Annual return made up to 29 December 2010 no member list (4 pages)
18 January 2011Annual return made up to 29 December 2010 no member list (4 pages)
29 July 2010Full accounts made up to 31 October 2009 (12 pages)
29 July 2010Full accounts made up to 31 October 2009 (12 pages)
6 July 2010Termination of appointment of Nigel Derrick as a director (1 page)
6 July 2010Termination of appointment of Nigel Derrick as a director (1 page)
8 February 2010Director's details changed for Nigel Derrick on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Nigel Derrick on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 29 December 2009 no member list (4 pages)
8 February 2010Director's details changed for Roy Gallagher on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Nigel Derrick on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Roy Gallagher on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 29 December 2009 no member list (4 pages)
8 February 2010Director's details changed for Roy Gallagher on 8 February 2010 (2 pages)
7 September 2009Full accounts made up to 31 October 2008 (12 pages)
7 September 2009Full accounts made up to 31 October 2008 (12 pages)
14 April 2009Appointment terminated director paul pleszko (1 page)
14 April 2009Appointment terminated director paul pleszko (1 page)
13 January 2009Annual return made up to 29/12/08 (3 pages)
13 January 2009Annual return made up to 29/12/08 (3 pages)
20 August 2008Full accounts made up to 31 October 2007 (12 pages)
20 August 2008Full accounts made up to 31 October 2007 (12 pages)
18 February 2008Annual return made up to 29/12/07 (2 pages)
18 February 2008Annual return made up to 29/12/07 (2 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
17 August 2007Full accounts made up to 31 October 2006 (12 pages)
17 August 2007Full accounts made up to 31 October 2006 (12 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
2 January 2007Annual return made up to 29/12/06 (2 pages)
2 January 2007Annual return made up to 29/12/06 (2 pages)
17 May 2006Full accounts made up to 31 October 2005 (11 pages)
17 May 2006Full accounts made up to 31 October 2005 (11 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Annual return made up to 29/12/05 (2 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Annual return made up to 29/12/05 (2 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
10 May 2005Full accounts made up to 31 October 2004 (11 pages)
10 May 2005Full accounts made up to 31 October 2004 (11 pages)
27 January 2005Annual return made up to 29/12/04 (5 pages)
27 January 2005Annual return made up to 29/12/04 (5 pages)
24 June 2004Full accounts made up to 31 October 2003 (9 pages)
24 June 2004Full accounts made up to 31 October 2003 (9 pages)
2 February 2004Annual return made up to 29/12/03 (5 pages)
2 February 2004Annual return made up to 29/12/03 (5 pages)
28 May 2003Full accounts made up to 31 October 2002 (9 pages)
28 May 2003Full accounts made up to 31 October 2002 (9 pages)
17 December 2002Annual return made up to 29/12/02 (5 pages)
17 December 2002Annual return made up to 29/12/02 (5 pages)
23 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
23 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Annual return made up to 29/12/01
  • 363(288) ‐ Director resigned
(4 pages)
22 January 2002Annual return made up to 29/12/01
  • 363(288) ‐ Director resigned
(4 pages)
26 November 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 November 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
19 April 2001Annual return made up to 29/12/00 (4 pages)
19 April 2001Annual return made up to 29/12/00 (4 pages)
23 August 2000Full accounts made up to 31 October 1999 (10 pages)
23 August 2000Full accounts made up to 31 October 1999 (10 pages)
16 April 2000Annual return made up to 29/12/99 (4 pages)
16 April 2000Annual return made up to 29/12/99 (4 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
29 July 1999Full accounts made up to 31 October 1998 (10 pages)
29 July 1999Full accounts made up to 31 October 1998 (10 pages)
29 April 1999Annual return made up to 29/12/98 (8 pages)
29 April 1999Annual return made up to 29/12/98 (8 pages)
26 February 1999New director appointed (3 pages)
26 February 1999Secretary resigned;director resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999New director appointed (3 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Secretary resigned;director resigned (1 page)
12 June 1998Full accounts made up to 31 October 1997 (11 pages)
12 June 1998Full accounts made up to 31 October 1997 (11 pages)
25 January 1998Annual return made up to 29/12/97 (6 pages)
25 January 1998Annual return made up to 29/12/97 (6 pages)
21 April 1997Full accounts made up to 31 October 1996 (11 pages)
21 April 1997Full accounts made up to 31 October 1996 (11 pages)
28 January 1997Annual return made up to 29/12/96 (5 pages)
28 January 1997Annual return made up to 29/12/96 (5 pages)
11 March 1996Full accounts made up to 31 October 1995 (11 pages)
11 March 1996Full accounts made up to 31 October 1995 (11 pages)
7 March 1996Director resigned (2 pages)
7 March 1996Annual return made up to 29/12/95 (6 pages)
7 March 1996Annual return made up to 29/12/95 (6 pages)
7 March 1996Director resigned (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
5 December 1991Memorandum and Articles of Association (4 pages)
5 December 1991Memorandum and Articles of Association (4 pages)
5 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
5 December 1991Memorandum and Articles of Association (4 pages)
5 December 1991Memorandum and Articles of Association (4 pages)
5 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
29 December 1989Incorporation (19 pages)
29 December 1989Incorporation (19 pages)