Company NameBilletts Nominees Limited
Company StatusDissolved
Company Number00427287
CategoryPrivate Limited Company
Incorporation Date9 January 1947(77 years, 4 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed08 September 1995(48 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 29 January 2008)
RoleChartered Secrtetary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(49 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 29 January 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(59 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 29 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NameMr Thomas Henry Joly De Lotbiniere
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(45 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1993)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address91 White Hart Lane
Barnes
London
SW13 0PW
Director NameMr Andrew John Meiklejohn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(45 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1993)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Island Wall
Whitstable
Kent
CT5 1EL
Director NamePhilip Ross Oliver
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed11 May 1992(45 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1993)
RoleInvestment Manager
Correspondence Address7 Dent De Lion Road
Westgate On Sea
Kent
CT8 8NT
Director NameMr Michael Roger Chapman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(45 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 1994)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLawn House Holly Hill
Colemans Hatch
East Sussex
TN7 4EP
Director NamePaul Douglas Griggs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(46 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 1994)
RoleAccountant
Correspondence Address27 Wheeler Avenue
Oxted
Surrey
RH8 9LF
Director NameTimothy Patrick Saunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(46 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address81 Wimbledon Hill Road
Wimbledon
London
SW19 7QS
Secretary NameGraham Leslie Symonds
NationalityBritish
StatusResigned
Appointed01 March 1994(47 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameTrevor Charles Cooke
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(47 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1996)
RoleInvestment Manager
Correspondence Address6 Douro Stables
Mount Ephraim
Tunbridge Wells
Kent
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(49 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Secretary NameBrown Shipley & Co Limited (Corporation)
StatusResigned
Appointed11 May 1992(45 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1994)
Correspondence AddressFounders Court Lothbury
London
EC2R 7HE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2007Application for striking-off (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 June 2007Return made up to 11/05/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
7 June 2006Return made up to 11/05/06; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 June 2005Return made up to 11/05/05; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 May 2004Return made up to 11/05/04; full list of members (7 pages)
7 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 June 2003Return made up to 11/05/03; full list of members (7 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 May 2002Return made up to 11/05/02; full list of members (5 pages)
21 May 2002Registered office changed on 21/05/02 from: 2ND floor 21/26 garlick hill london EC4V 2AU (1 page)
6 July 2001Return made up to 11/05/01; full list of members (5 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 June 2000Return made up to 11/05/00; full list of members (5 pages)
28 June 1999Secretary's particulars changed (1 page)
13 May 1999Return made up to 11/05/99; full list of members (6 pages)
15 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 May 1998Return made up to 11/05/98; full list of members (6 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 June 1997Return made up to 11/05/97; full list of members (5 pages)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 January 1997Director's particulars changed (1 page)
3 November 1996Full accounts made up to 31 December 1995 (6 pages)
25 June 1996New director appointed (3 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (3 pages)
17 June 1996New director appointed (1 page)
7 June 1996Return made up to 11/05/96; no change of members (5 pages)
15 September 1995Full accounts made up to 31 December 1994 (5 pages)
15 September 1995New secretary appointed (4 pages)
15 September 1995Secretary resigned (4 pages)
16 May 1995Return made up to 11/05/95; full list of members (12 pages)