Company NameObadation Nominees Limited
DirectorsPeter Ernest Cooper and Kevin Trevor Marks
Company StatusDissolved
Company Number00280981
CategoryPrivate Limited Company
Incorporation Date26 October 1933(90 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Ernest Cooper
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(64 years after company formation)
Appointment Duration26 years, 5 months
RoleAccountant
Correspondence Address2 Nightingale Rise
Eastbourne Road Ridgewood
Uckfield
East Sussex
TN22 5ST
Secretary NamePeter Ernest Cooper
NationalityBritish
StatusCurrent
Appointed01 November 1997(64 years after company formation)
Appointment Duration26 years, 5 months
RoleAccountant
Correspondence Address2 Nightingale Rise
Eastbourne Road Ridgewood
Uckfield
East Sussex
TN22 5ST
Director NameKevin Trevor Marks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(66 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address8 Parsons Walk
Walberton
Arundel
West Sussex
BN18 0PA
Director NameMartin Smith Berry
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(58 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address58 The Hornet
The Limes
Chichester
West Sussex
PO19 4JJ
Director NameBarry Clark
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(58 years after company formation)
Appointment Duration6 years (resigned 31 October 1997)
RoleCompany Director
Correspondence Address33 Dundonald Drive
Leigh On Sea
Essex
SS9 1NA
Director NamePeter Charles Trafford Williams
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(58 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressMillers Green Cottage
Willingale
Ongar
Essex
Cm5
Secretary NameBarry Clark
NationalityBritish
StatusResigned
Appointed01 November 1991(58 years after company formation)
Appointment Duration6 years (resigned 31 October 1997)
RoleCompany Director
Correspondence Address33 Dundonald Drive
Leigh On Sea
Essex
SS9 1NA
Director NameRalph John Patmore
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(60 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChota Challacombe Close
Hutton
Shenfield
Essex
CM13 2LU
Director NameMr Ian David Truin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(64 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2000)
RoleCompany Director
Correspondence AddressWilton Barnham Road
Barnham
Bognor Regis
West Sussex
PO22 0EB

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£43

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 September 2004Dissolved (1 page)
30 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
21 March 2002Registered office changed on 21/03/02 from: shripney road bognor regis west sussex PO22 9NQ (1 page)
20 March 2002Declaration of solvency (3 pages)
20 March 2002Appointment of a voluntary liquidator (1 page)
20 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2001Return made up to 01/11/01; full list of members (6 pages)
10 November 2000Return made up to 01/11/00; full list of members (6 pages)
30 October 2000Full accounts made up to 30 June 2000 (7 pages)
14 June 2000New director appointed (2 pages)
18 April 2000Full accounts made up to 30 June 1999 (7 pages)
12 November 1999Return made up to 01/11/99; full list of members (6 pages)
13 January 1999Full accounts made up to 30 June 1998 (9 pages)
18 November 1998Return made up to 01/11/98; full list of members (6 pages)
2 November 1998Registered office changed on 02/11/98 from: 15-17 essex street london WC2R 3AU (1 page)
30 July 1998Director resigned (1 page)
26 July 1998Auditor's resignation (1 page)
25 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
31 December 1997Full accounts made up to 30 June 1997 (9 pages)
10 November 1997Return made up to 01/11/97; full list of members (6 pages)
7 November 1997New secretary appointed;new director appointed (3 pages)
7 November 1997Secretary resigned;director resigned (1 page)
10 June 1997Director's particulars changed (1 page)
27 November 1996Registered office changed on 27/11/96 from: hibernia chambers london SE1 9RA (1 page)
14 November 1996Return made up to 01/11/96; full list of members (6 pages)
13 October 1996Full accounts made up to 30 June 1996 (9 pages)
3 November 1995Full accounts made up to 30 June 1995 (9 pages)
3 November 1995Return made up to 01/11/95; no change of members (4 pages)