Company NameBank Of Nigeria,Limited
Company StatusDissolved
Company Number00130235
CategoryPrivate Limited Company
Incorporation Date21 July 1913(110 years, 10 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Heathcote Hayman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(78 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 27 March 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Brookfield Park
London
NW5 1ER
Director NameMrs Lorraine Elizabeth Young
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(84 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 27 March 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameDeborah Harvey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(85 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 27 March 2001)
RoleSecretary
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Secretary NameMr Terry Charles Skippen
NationalityBritish
StatusClosed
Appointed01 September 1999(86 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 27 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Richmond Road
Leytonstone
London
E11 4BX
Director NameMrs Averina Anita Snow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1999(86 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 27 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Spencer Road
Twickenham
Middlesex
TW2 5TG
Director NamePeter Allen Maule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(78 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 November 1999)
RoleAccountant
Correspondence AddressAshby House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameGaynor Jill Welch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(78 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 April 1995)
RoleChartered Secretary
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Secretary NameGaynor Jill Welch
NationalityBritish
StatusResigned
Appointed19 April 1992(78 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(81 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Secretary NameGordon Andrew Bentley
NationalityBritish
StatusResigned
Appointed21 April 1995(81 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameIan Lawrence Sayers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(83 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1998)
RoleChartered Secretary
Correspondence AddressMiddle House Old Place
Lindfield
Haywards Heath
West Sussex
RH16 2HU
Secretary NameIan Lawrence Sayers
NationalityBritish
StatusResigned
Appointed16 April 1997(83 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1998)
RoleChartered Secretary
Correspondence AddressMiddle House Old Place
Lindfield
Haywards Heath
West Sussex
RH16 2HU
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed26 June 1998(84 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Secretary NameDeborah Harvey
NationalityBritish
StatusResigned
Appointed01 February 1999(85 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX

Location

Registered Address1 Aldermanbury Square
London
EC2V 7SB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
23 October 2000Application for striking-off (1 page)
3 May 2000Return made up to 19/04/00; no change of members (6 pages)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
17 May 1999Return made up to 19/04/99; full list of members (8 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 March 1999Secretary's particulars changed;director's particulars changed (1 page)
25 February 1999Memorandum and Articles of Association (13 pages)
25 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned;director resigned (1 page)
12 August 1998New director appointed (2 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 May 1998Return made up to 19/04/98; full list of members (8 pages)
11 May 1998Secretary's particulars changed;director's particulars changed (1 page)
15 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 April 1997Secretary resigned;director resigned (1 page)
27 April 1997New secretary appointed;new director appointed (2 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
6 May 1996Return made up to 19/04/96; full list of members (8 pages)
29 November 1995Secretary's particulars changed (4 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
9 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 May 1995Return made up to 19/04/95; full list of members (14 pages)