Company NameFiduciary Nominees Limited
Company StatusDissolved
Company Number00541107
CategoryPrivate Limited Company
Incorporation Date26 November 1954(69 years, 4 months ago)
Dissolution Date23 October 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Judith Barbara Lever
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1992(37 years, 11 months after company formation)
Appointment Duration15 years (closed 23 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Westbourne Park Road
London
W2 5PH
Director NameRoger Charles Ernest Taylor
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1992(37 years, 11 months after company formation)
Appointment Duration15 years (closed 23 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Westbourne Park Road
London
W2 5PH
Secretary NameMs Judith Barbara Lever
NationalityBritish
StatusClosed
Appointed29 July 1993(38 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 23 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Westbourne Park Road
London
W2 5PH
Director NameMrs Brenda Hayes
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(37 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 July 1993)
RoleProfessional Secretary
Correspondence Address3 Station Road
Ford
Arundel
West Sussex
BN18 0BJ
Director NamePeter Arnold Treasure
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(37 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 October 1992)
RoleCompany Director
Correspondence Address37 Buxton Drive
New Malden
Surrey
KT3 3UX
Secretary NameMrs Brenda Hayes
NationalityBritish
StatusResigned
Appointed07 August 1992(37 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 July 1993)
RoleCompany Director
Correspondence Address3 Station Road
Ford
Arundel
West Sussex
BN18 0BJ

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
31 May 2007Application for striking-off (1 page)
20 September 2006Return made up to 07/08/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
29 September 2005Return made up to 07/08/05; full list of members (7 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (3 pages)
8 September 2004Return made up to 07/08/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
2 September 2003Return made up to 07/08/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
21 August 2001Return made up to 07/08/01; full list of members (6 pages)
19 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 September 2000Return made up to 07/08/00; full list of members (6 pages)
13 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
3 September 1999Return made up to 07/08/99; full list of members (6 pages)
2 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1999Full accounts made up to 30 June 1998 (6 pages)
28 October 1997Full accounts made up to 30 June 1997 (6 pages)
29 August 1997Return made up to 07/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 November 1996Full accounts made up to 30 June 1996 (6 pages)
6 September 1996Return made up to 07/08/96; full list of members (6 pages)
26 March 1996Full accounts made up to 30 June 1995 (6 pages)
21 August 1995Return made up to 07/08/95; no change of members (4 pages)
4 April 1995Full accounts made up to 30 June 1994 (6 pages)