Company NameNspcc Warrington Ypc Ltd
Company StatusDissolved
Company Number03211447
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameNspcc National Action Day Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1996(2 months after company formation)
Appointment Duration12 years (closed 20 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Folly Close
Radlett
Herts
WD7 8DR
Secretary NameMr John Martin Graham
NationalityBritish
StatusClosed
Appointed03 August 2004(8 years, 1 month after company formation)
Appointment Duration4 years (closed 20 August 2008)
RoleNspcc Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Folly Close
Radlett
Herts
WD7 8DR
Director NameMr Wesley Cuell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(8 years, 2 months after company formation)
Appointment Duration4 years (closed 20 August 2008)
RoleChildrens Services Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Turnpike Road
Husbourne Crawley
Hertfordshire
MK43 0XB
Director NameMr Giles Dominic St Richard Pegram
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2002)
RoleAppeals Director
Country of ResidenceEngland
Correspondence Address1 Alyn Bank
London
N8 8AP
Secretary NameLesley Barbara Coates
NationalityBritish
StatusResigned
Appointed14 June 1996(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 06 November 2002)
RoleSnr.Admin
Correspondence Address90 Tarnwood Park Court Road
Eltham
London
SE9 5PD
Director NameMs Jennifer Ann Bernard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2004)
RoleOperational Director
Country of ResidenceEngland
Correspondence Address1a Hillside Road
Chorleywood
Hertfordshire
WD3 5AP
Secretary NameSusan Wilkins
NationalityBritish
StatusResigned
Appointed06 November 2002(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2004)
RoleCompany Director
Correspondence Address18 Anders Fall
Eastwood
Leigh On Sea
Essex
SS9 5UR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWeston House 42 Curtain Road
London
EC2A 3NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
29 February 2008Application for striking-off (1 page)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 June 2006Return made up to 12/06/06; full list of members (2 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 June 2005Return made up to 12/06/05; full list of members (2 pages)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Secretary resigned (1 page)
1 July 2004Return made up to 12/06/04; full list of members (7 pages)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 July 2003Return made up to 12/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/07/03
(7 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
11 November 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 July 2001Return made up to 12/06/01; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 July 2000Return made up to 12/06/00; full list of members (6 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 August 1999Return made up to 12/06/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1998Full accounts made up to 31 March 1997 (16 pages)
14 July 1997Return made up to 12/06/97; full list of members (6 pages)
2 April 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
20 September 1996New director appointed (2 pages)
2 July 1996New secretary appointed (2 pages)
2 July 1996New director appointed (2 pages)
22 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1996Registered office changed on 22/06/96 from: 174-180 old street london EC1V 9BP (1 page)
22 June 1996Director resigned (1 page)
22 June 1996Memorandum and Articles of Association (15 pages)
22 June 1996Secretary resigned (1 page)
17 June 1996Company name changed speed 5676 LIMITED\certificate issued on 17/06/96 (2 pages)
12 June 1996Incorporation (20 pages)