Company NameNVP Cadets
Company StatusDissolved
Company Number09038108
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 May 2014(9 years, 10 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Roderick Charles Jarman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDormers Bessels Green Road
Sevenoaks
Kent
TN13 2PT
Director NameMr Peter Richard Spindler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2017(2 years, 7 months after company formation)
Appointment Duration4 years (closed 26 January 2021)
RoleSenior Policing & Safeguarding Advisor
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Ian Lamont Cosh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2017(2 years, 7 months after company formation)
Appointment Duration4 years (closed 26 January 2021)
RoleDirector Of Resources
Country of ResidenceEngland
Correspondence AddressLancashire Constabulary Headquarters Saunders Lane
Hutton
PR4 5SB
Director NameMs Kathleen Bromilow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tomlinson Cottage
Over Kellet
Carnforth
Lancashire
LA6 1DG
Director NameMr Stephen Reeves
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grosvenor Heights
20 Forest View
Chingford
London
E4 7GA
Director NameMr Edward Martin Sherry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr David Christopher Fraser Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressHolly House Church Street
Chiswick
London
W4 2PH
Director NameMr Michael John Hoey
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address269 Hillmorton Road
Rugby
Warwickshire
CV22 5BH
Secretary NameEdward Martin Sherry
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressDevon And Cornwall Police Hq Middlemoor
Exeter
Devon
EX2 7HQ
Director NameRichard Debicki
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2018)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
4 March 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
10 February 2020Appointment of Mr Ian Lamont Cosh as a director on 6 January 2017 (2 pages)
2 July 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
26 October 2018Termination of appointment of Richard Debicki as a director on 18 October 2018 (1 page)
21 June 2018Termination of appointment of Michael John Hoey as a director on 1 January 2017 (1 page)
21 June 2018Appointment of Mr Steve Reeves as a director on 1 September 2017 (2 pages)
21 June 2018Appointment of Mrs Kathleen Bromilow as a director on 1 September 2017 (2 pages)
21 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 May 2017 (17 pages)
4 July 2017Cessation of Michael John Hoey as a person with significant control on 28 June 2017 (1 page)
4 July 2017Cessation of Michael John Hoey as a person with significant control on 28 June 2017 (1 page)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Cessation of Roderick Charles Jarman as a person with significant control on 28 June 2017 (1 page)
4 July 2017Cessation of Roderick Charles Jarman as a person with significant control on 28 June 2017 (1 page)
4 July 2017Cessation of Peter Richard Spindler as a person with significant control on 28 June 2017 (1 page)
4 July 2017Cessation of Peter Richard Spindler as a person with significant control on 28 June 2017 (1 page)
4 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Appointment of Richard Debicki as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Richard Debicki as a director on 28 June 2017 (2 pages)
14 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
24 February 2017Total exemption full accounts made up to 31 May 2016 (17 pages)
24 February 2017Total exemption full accounts made up to 31 May 2016 (17 pages)
15 February 2017Appointment of Mr Peter Richard Spindler as a director on 6 January 2017 (2 pages)
15 February 2017Appointment of Mr Peter Richard Spindler as a director on 6 January 2017 (2 pages)
8 February 2017Termination of appointment of David Christopher Fraser Jones as a director on 6 January 2017 (1 page)
8 February 2017Termination of appointment of David Christopher Fraser Jones as a director on 6 January 2017 (1 page)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 May 2016Annual return made up to 13 May 2016 no member list (4 pages)
16 May 2016Director's details changed for Mr David Christopher Fraser Jones on 12 May 2016 (2 pages)
16 May 2016Director's details changed for Mr David Christopher Fraser Jones on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Edward Martin Sherry as a director on 5 November 2015 (1 page)
16 May 2016Annual return made up to 13 May 2016 no member list (4 pages)
16 May 2016Director's details changed for Mr Roderick Charles Jarman on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Edward Martin Sherry as a secretary on 5 November 2015 (1 page)
16 May 2016Director's details changed for Michael John Hoey on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Edward Martin Sherry as a secretary on 5 November 2015 (1 page)
16 May 2016Termination of appointment of Edward Martin Sherry as a director on 5 November 2015 (1 page)
16 May 2016Registered office address changed from Devon and Cornwall Police Hq Middlemoor Exeter Devon EX2 7HQ to 24 Nicholas Street Chester CH1 2AU on 16 May 2016 (1 page)
16 May 2016Director's details changed for Michael John Hoey on 12 May 2016 (2 pages)
16 May 2016Registered office address changed from Devon and Cornwall Police Hq Middlemoor Exeter Devon EX2 7HQ to 24 Nicholas Street Chester CH1 2AU on 16 May 2016 (1 page)
16 May 2016Director's details changed for Mr Roderick Charles Jarman on 12 May 2016 (2 pages)
4 June 2015Annual return made up to 13 May 2015 no member list (4 pages)
4 June 2015Annual return made up to 13 May 2015 no member list (4 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2014Incorporation (53 pages)
13 May 2014Incorporation (53 pages)