Company NameUdisco Nominees Limited
Company StatusDissolved
Company Number00385295
CategoryPrivate Limited Company
Incorporation Date31 January 1944(80 years, 3 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1997(53 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 21 May 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1997(53 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1997(53 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 21 May 2002)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameDavid William Baskerville
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(49 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 October 1996)
RoleBanker
Correspondence Address1 Broadstone Cottage
Withies Lane
Compton Guildford
Surrey
GU3 1JD
Director NameDerek Jack Lyons
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(49 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Firs Avenue
East Sheen
London
SW14 7NZ
Director NameJohn Richard Thursfield
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(49 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHodges Farm
Lower Froyle
Alton
Hampshire
GU34 4LL
Secretary NameAndrew William Bartlett
NationalityBritish
StatusResigned
Appointed22 February 1993(49 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 August 1993)
RoleCompany Director
Correspondence Address22 Arlington Avenue
London
N1 7AX
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed16 August 1993(49 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameMr Richard John Vardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(51 years, 2 months after company formation)
Appointment Duration12 months (resigned 03 April 1996)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameGeoffrey William Cossey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(52 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1997)
RoleMembers Of Securities Institut
Correspondence AddressOld Rectory
Henny Road, Lamarsh
Bures
Suffolk
CO8 5EU
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed03 April 1996(52 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 1996)
RoleChartered Accountant
Correspondence Address6 Old School Field
Springfield Green
Chelmsford
Essex
CM1 7HU
Secretary NameValentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed24 July 1996(52 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Secretary NameColin Grant Trantor
NationalityBritish
StatusResigned
Appointed30 April 1997(53 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Secretary NameKathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed30 July 1998(54 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address117 Chiswick Village
London
W4 3BZ

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
19 December 2001Application for striking-off (1 page)
10 August 2001Secretary resigned (2 pages)
21 June 2001Director's particulars changed (1 page)
13 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 March 2001Return made up to 22/02/01; full list of members (7 pages)
22 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 April 2000Director's particulars changed (1 page)
5 April 2000Return made up to 22/02/00; full list of members (7 pages)
16 December 1999Director's particulars changed (1 page)
2 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 March 1999Secretary's particulars changed (1 page)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
5 November 1997Director's particulars changed (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (1 page)
4 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
11 April 1997Memorandum and Articles of Association (5 pages)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1996Director resigned (1 page)
3 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
2 August 1996New secretary appointed (2 pages)
2 August 1996Secretary resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Secretary resigned (2 pages)
17 April 1996New secretary appointed (1 page)
22 March 1996Return made up to 22/02/96; full list of members (5 pages)
21 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
20 April 1995Director resigned;new director appointed (4 pages)