Company NameNVPF General Partner Limited
Company StatusDissolved
Company Number02314929
CategoryPrivate Limited Company
Incorporation Date9 November 1988(35 years, 5 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alastair Macbeth Conn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(4 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 09 May 2006)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8 Well Ridge Park
Whitley Bay
Tyne & Wear
NE25 9PQ
Director NameMr Edward Michael Patrick Denny
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(4 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsidewood House
Carnwath
Lancashire
ML11 8LJ
Scotland
Director NameMr Thomas Nathaniel Hone
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(4 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 09 May 2006)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBosbury House
Bosbury
Ledbury
Herefordshire
HR8 1JZ
Wales
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(4 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
Secretary NameMr Christopher David Mellor
NationalityBritish
StatusClosed
Appointed12 February 1993(4 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodthorpe
42 St George's Crescent
Whitley Bay
NE25 8BL
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX

Location

Registered AddressNorthumberland House
Princess Square
Newcastle Upon Tyne
NE1 8ER
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
3 January 2006Secretary's particulars changed (1 page)
15 December 2005Application for striking-off (2 pages)
17 May 2005Full accounts made up to 31 January 2005 (5 pages)
28 February 2005Return made up to 12/02/05; full list of members (6 pages)
3 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Group of companies' accounts made up to 31 January 2004 (7 pages)
25 October 2004Return made up to 12/02/04; full list of members; amend (6 pages)
5 March 2004Return made up to 12/02/04; full list of members (6 pages)
9 June 2003Group of companies' accounts made up to 31 January 2003 (7 pages)
31 May 2003Director's particulars changed (1 page)
9 March 2003Return made up to 12/02/03; full list of members (6 pages)
17 April 2002Group of companies' accounts made up to 31 January 2002 (7 pages)
7 March 2002Return made up to 12/02/02; no change of members (5 pages)
12 July 2001Group of companies' accounts made up to 31 January 2001 (8 pages)
2 March 2001Return made up to 12/02/01; full list of members (7 pages)
2 August 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Auditor's resignation (1 page)
3 May 2000Full group accounts made up to 31 December 1999 (9 pages)
25 February 2000Return made up to 12/02/00; full list of members (7 pages)
28 October 1999Full group accounts made up to 31 December 1998 (9 pages)
16 March 1999Return made up to 12/02/99; full list of members (12 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
2 March 1998Return made up to 12/02/98; no change of members (7 pages)
2 November 1997Full group accounts made up to 31 December 1996 (9 pages)
18 April 1997Director's particulars changed (1 page)
18 April 1997Return made up to 12/02/97; full list of members (9 pages)
1 November 1996Full group accounts made up to 31 December 1995 (9 pages)
28 March 1996Return made up to 12/02/96; no change of members (8 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
8 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 January 1989Memorandum and Articles of Association (7 pages)