Company NameB.B.M.E. Nominees Limited
Company StatusDissolved
Company Number00217268
CategoryPrivate Limited Company
Incorporation Date3 November 1926(97 years, 6 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKenneth Henry Gordon Coales
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(66 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address11 Beaulieu Close
Champion Hill
London
SE5 8BA
Secretary NameKenneth Henry Gordon Coales
NationalityBritish
StatusClosed
Appointed01 March 1993(66 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address11 Beaulieu Close
Champion Hill
London
SE5 8BA
Director NameMr Peter Francis Atkins
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(72 years, 6 months after company formation)
Appointment Duration9 months (closed 18 January 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Amblecote
Cobham
Surrey
KT11 2JP
Director NameTheodore Michael McIntyre
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(65 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 1996)
RoleBanker
Correspondence AddressFlat 3
69 Alderney Street
London
SW1V 4HH
Director NameIan David Dawson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(69 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 1999)
RoleBanker
Correspondence AddressWinters Lodge Mark Way
Godalming
Surrey
GU7 2BW

Location

Registered Address10 Lower Thames Street
London
EC3R 6AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
19 August 1999Application for striking-off (1 page)
30 June 1999Return made up to 05/06/99; no change of members (4 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 September 1998Secretary's particulars changed;director's particulars changed (1 page)
17 June 1998Return made up to 05/06/98; full list of members (6 pages)
30 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 June 1997Return made up to 05/06/97; full list of members (6 pages)
26 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 September 1996Director's particulars changed (1 page)
13 August 1996New director appointed (1 page)
13 August 1996Director resigned (2 pages)
8 July 1996Return made up to 05/06/96; full list of members (6 pages)