Company NameN.B.S. Financial Services Limited
Company StatusDissolved
Company Number02063867
CategoryPrivate Limited Company
Incorporation Date13 October 1986(37 years, 6 months ago)
Dissolution Date30 November 2011 (12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NameMrs Gillian Tiplady
NationalityBritish
StatusClosed
Appointed01 November 2007(21 years after company formation)
Appointment Duration4 years, 1 month (closed 30 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameMs Angela May Russell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2010(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameMrs Audrey Gough
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1998)
RoleInsurance Broker
Correspondence Address9 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NameMr Douglas Charles Kirk
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 5 months after company formation)
Appointment Duration2 days (resigned 31 March 1992)
RoleRetired Insurance Company Executive
Correspondence Address2 Fortune Hill
Knaresborough
North Yorkshire
HG5 9DG
Director NameMr Graham Bernard Laverick
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 September 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollowdene Garth
Crook
County Durham
DL15 8LT
Director NameMr David William Midgley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1998)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameRobert Noel David Stephenson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 5 months after company formation)
Appointment Duration2 days (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressNewton Low Hall
Felton
Morpeth
Northumberland
NE65 9LD
Secretary NameNorman Leonard Coates
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address2 The Orchard
Swarland
Morpeth
Northumberland
NE65 9NB
Director NameMr Alistair George Easdon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 March 1999)
RoleManaging Director
Correspondence Address3 Brierdene Crescent
Whitley Bay
Tyne & Wear
NE26 4AB
Director NameRobert Noel David Stephenson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 April 1998)
RoleCompany Director
Correspondence Address15 Stott Street
Alnwick
Northumberland
NE66 1QA
Secretary NameLeslie Todd
NationalityBritish
StatusResigned
Appointed01 March 1997(10 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2007)
RoleChief Solicitor/Secretary
Correspondence Address20 Lodgeside Meadow
Tunstall Lodge
Sunderland
Tyne & Wear
SR3 2PN
Director NameWilliam Murray Magowan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(10 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 July 1999)
RoleBuilding Society Executive
Correspondence AddressThe Beechings
Chollerford
Hexham
Northumberland
NE46 4EN
Director NameRobert John Hollinshead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(11 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2006)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Rise
The Street Little Bealings
Woodbridge
Suffolk
IP13 6LN
Director NameMr Colin John Seccombe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(11 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 July 2010)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameJames Whaley Heppell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(11 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Green Close
Stannington
Northumberland
NE61 6PE
Director NameLeslie Todd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(12 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 November 2008)
RoleChief Solicitor/Secretary
Correspondence Address20 Lodgeside Meadow
Tunstall Lodge
Sunderland
Tyne & Wear
SR3 2PN

Location

Registered AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2011Final Gazette dissolved following liquidation (1 page)
30 November 2011Final Gazette dissolved following liquidation (1 page)
30 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2011Return of final meeting in a members' voluntary winding up (6 pages)
31 August 2011Return of final meeting in a members' voluntary winding up (6 pages)
21 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-14
(1 page)
21 March 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Declaration of solvency (3 pages)
21 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Declaration of solvency (3 pages)
8 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 210,000
(5 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 210,000
(5 pages)
25 September 2010Full accounts made up to 31 December 2009 (17 pages)
25 September 2010Full accounts made up to 31 December 2009 (17 pages)
5 August 2010Termination of appointment of Colin Seccombe as a director (1 page)
5 August 2010Termination of appointment of Colin Seccombe as a director (1 page)
5 August 2010Appointment of Mrs. Angela May Russell as a director (2 pages)
5 August 2010Appointment of Mrs. Angela May Russell as a director (2 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Secretary's details changed for Mrs Gillian Tiplady on 1 February 2010 (1 page)
3 February 2010Secretary's details changed for Mrs Gillian Tiplady on 1 February 2010 (1 page)
3 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mrs Gillian Tiplady on 1 February 2010 (1 page)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
21 November 2008Appointment Terminated Director leslie todd (1 page)
21 November 2008Appointment terminated director leslie todd (1 page)
16 October 2008Full accounts made up to 31 December 2007 (12 pages)
16 October 2008Full accounts made up to 31 December 2007 (12 pages)
19 March 2008Secretary appointed mrs gillian tiplady (1 page)
19 March 2008Appointment terminated secretary leslie todd (1 page)
19 March 2008Secretary appointed mrs gillian tiplady (1 page)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
19 March 2008Appointment Terminated Secretary leslie todd (1 page)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
21 February 2007Return made up to 18/02/07; full list of members (2 pages)
21 February 2007Return made up to 18/02/07; full list of members (2 pages)
17 October 2006Full accounts made up to 31 December 2005 (12 pages)
17 October 2006Full accounts made up to 31 December 2005 (12 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
15 June 2006Director resigned (2 pages)
15 June 2006Director resigned (2 pages)
6 March 2006Return made up to 18/02/06; full list of members (8 pages)
6 March 2006Return made up to 18/02/06; full list of members (8 pages)
20 October 2005Full accounts made up to 31 December 2004 (12 pages)
20 October 2005Full accounts made up to 31 December 2004 (12 pages)
18 May 2005Full accounts made up to 31 December 2003 (13 pages)
18 May 2005Full accounts made up to 31 December 2003 (13 pages)
15 March 2005Return made up to 18/02/05; full list of members (8 pages)
15 March 2005Return made up to 18/02/05; full list of members (8 pages)
14 April 2004Return made up to 18/02/04; full list of members (8 pages)
14 April 2004Return made up to 18/02/04; full list of members (8 pages)
18 March 2003Return made up to 18/02/03; full list of members (8 pages)
18 March 2003Full accounts made up to 31 December 2002 (14 pages)
18 March 2003Return made up to 18/02/03; full list of members (8 pages)
18 March 2003Full accounts made up to 31 December 2002 (14 pages)
1 March 2002Return made up to 18/02/02; full list of members (7 pages)
1 March 2002Full accounts made up to 31 December 2001 (12 pages)
1 March 2002Full accounts made up to 31 December 2001 (12 pages)
1 March 2002Return made up to 18/02/02; full list of members (7 pages)
5 March 2001Full accounts made up to 31 December 2000 (12 pages)
5 March 2001Return made up to 18/02/01; full list of members (7 pages)
5 March 2001Return made up to 18/02/01; full list of members (7 pages)
5 March 2001Full accounts made up to 31 December 2000 (12 pages)
14 March 2000Full accounts made up to 31 December 1999 (14 pages)
14 March 2000Full accounts made up to 31 December 1999 (14 pages)
23 February 2000Return made up to 18/02/00; full list of members (7 pages)
23 February 2000Return made up to 18/02/00; full list of members (7 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
5 March 1999Return made up to 18/02/99; full list of members (9 pages)
5 March 1999Return made up to 18/02/99; full list of members (9 pages)
5 March 1999Full accounts made up to 31 December 1998 (14 pages)
5 March 1999Full accounts made up to 31 December 1998 (14 pages)
24 July 1998Auditor's resignation (1 page)
24 July 1998Auditor's resignation (1 page)
10 July 1998Secretary's particulars changed (1 page)
10 July 1998Secretary's particulars changed (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (3 pages)
27 February 1998Full accounts made up to 31 December 1997 (15 pages)
27 February 1998Return made up to 18/02/98; no change of members (5 pages)
27 February 1998Return made up to 18/02/98; no change of members (5 pages)
27 February 1998Full accounts made up to 31 December 1997 (15 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
4 March 1997Return made up to 18/02/97; no change of members (5 pages)
4 March 1997Return made up to 18/02/97; no change of members (5 pages)
4 March 1997Full accounts made up to 31 December 1996 (17 pages)
4 March 1997Full accounts made up to 31 December 1996 (17 pages)
30 January 1997Director's particulars changed (1 page)
30 January 1997Director's particulars changed (1 page)
14 March 1996Return made up to 18/02/96; full list of members (6 pages)
14 March 1996Full accounts made up to 31 December 1995 (19 pages)
14 March 1996Full accounts made up to 31 December 1995 (19 pages)
14 March 1996Return made up to 18/02/96; full list of members (6 pages)
7 March 1995Return made up to 18/02/95; no change of members (4 pages)
7 March 1995Return made up to 18/02/95; no change of members (4 pages)