NORWEPP (NWDA SUBSIDIARY) LIMITED

NORWEPP (NWDA SUBSIDIARY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORWEPP (NWDA SUBSIDIARY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06009418
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORWEPP (NWDA SUBSIDIARY) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is NORWEPP (NWDA SUBSIDIARY) LIMITED located?

    Registered Office Address
    The Lumen St. James Boulevard
    Newcastle Helix
    NE4 5BZ Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORWEPP (NWDA SUBSIDIARY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NORWEPP (NWDA SUBSIDIARY) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024

    What are the latest filings for NORWEPP (NWDA SUBSIDIARY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Malcolm Bruce Radley as a secretary on Apr 09, 2025

    1 pagesTM02

    Appointment of Mr Charles Peter Judge as a secretary on Mar 18, 2025

    2 pagesAP03

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Registered office address changed from One Friargate Friargate Coventry CV1 2GN England to The Lumen St. James Boulevard Newcastle Helix Newcastle upon Tyne NE4 5BZ on Jul 01, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert Luke Bean as a secretary on May 15, 2020

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Secretary's details changed for Mr Malcolm Bruce Radley on Mar 01, 2020

    1 pagesCH03

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Woodlands C/O Homes England Manton Lane Manton Industrial Estate Bedford MK41 7LW England to One Friargate Friargate Coventry CV1 2GN on Nov 19, 2019

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Nov 24, 2018 with no updates

    3 pagesCS01

    Who are the officers of NORWEPP (NWDA SUBSIDIARY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUDGE, Charles Peter
    St. James Boulevard
    Newcastle Helix
    NE4 5BZ Newcastle Upon Tyne
    The Lumen
    England
    Secretary
    St. James Boulevard
    Newcastle Helix
    NE4 5BZ Newcastle Upon Tyne
    The Lumen
    England
    333547860001
    GILLESPIE, Danielle Elizabeth
    St. James Boulevard
    Newcastle Helix
    NE4 5BZ Newcastle Upon Tyne
    The Lumen
    England
    Director
    St. James Boulevard
    Newcastle Helix
    NE4 5BZ Newcastle Upon Tyne
    The Lumen
    England
    United KingdomBritish217513300001
    BEAN, Robert Luke
    Friargate
    CV1 2GN Coventry
    One Friargate
    England
    Secretary
    Friargate
    CV1 2GN Coventry
    One Friargate
    England
    202908780001
    BYROM, Jonathan Paul
    Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Arpley House
    Cheshire
    Secretary
    Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Arpley House
    Cheshire
    183232880001
    GUY, Michael Robert
    Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Arpley House
    Cheshire
    Secretary
    Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Arpley House
    Cheshire
    166214650001
    LLOYD, Martin James
    10 Moorway
    Heswall
    CH60 2TX Wirral
    Secretary
    10 Moorway
    Heswall
    CH60 2TX Wirral
    British89502990001
    RADLEY, Malcolm Bruce
    Friargate
    CV1 2GN Coventry
    One Friargate
    England
    Secretary
    Friargate
    CV1 2GN Coventry
    One Friargate
    England
    252605240001
    ELPHICK, Clive Harry, Dr
    Centre Park
    WA1 1QN Warrington
    Renaissance House
    Cheshire
    Uk
    Director
    Centre Park
    WA1 1QN Warrington
    Renaissance House
    Cheshire
    Uk
    EnglandBritish55244550003
    HAYTHORNTHWAITE, Michael Ian
    The Lambourn Longsands Lane
    Fulwood
    PR2 9PS Preston
    Lancashire
    Director
    The Lambourn Longsands Lane
    Fulwood
    PR2 9PS Preston
    Lancashire
    EnglandBritish55102730001
    HUGHES, Richard Owen
    18-24 Faraday Road
    Wavertree Technology Park
    L13 1EH Liverpool
    Director
    18-24 Faraday Road
    Wavertree Technology Park
    L13 1EH Liverpool
    United KingdomBritish148938080001
    LAKIN, Paul Richard
    Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Arpley House
    Cheshire
    Director
    Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Arpley House
    Cheshire
    EnglandBritish99763740001
    LLOYD, Martin James
    10 Moorway
    Heswall
    CH60 2TX Wirral
    Director
    10 Moorway
    Heswall
    CH60 2TX Wirral
    United KingdomBritish89502990001
    MCLAUGHLIN, Deborah Ann
    Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Arpley House
    Cheshire
    Director
    Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Arpley House
    Cheshire
    EnglandBritish136160680001
    PICKERING, Neil
    Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Arpley House
    Cheshire
    Director
    Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Arpley House
    Cheshire
    United KingdomBritish117914760001

    Who are the persons with significant control of NORWEPP (NWDA SUBSIDIARY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Department For Communities And Local Government
    Marsham Street
    SW1P 4DF London
    2
    England
    Apr 06, 2016
    Marsham Street
    SW1P 4DF London
    2
    England
    No
    Legal FormCrown Body
    Legal AuthorityLaw Of England And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0