Company NameScontolon Nominees Limited
Company StatusDissolved
Company Number00716683
CategoryPrivate Limited Company
Incorporation Date1 March 1962(62 years, 2 months ago)
Dissolution Date27 July 2004 (19 years, 9 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 NameEric Michael Dyer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(40 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 27 July 2004)
RoleBank Officer
Correspondence Address30 Camp Hill
Bugbrooke
Northampton
Northamptonshire
NN7 3PH
Director NameJean Noel Sione
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed16 January 2003(40 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 27 July 2004)
RoleBank Officer
Correspondence Address49 Palace Gardens Terrace
London
W8 4SB
Secretary NameEric Michael Dyer
NationalityBritish
StatusClosed
Appointed16 January 2003(40 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 27 July 2004)
RoleBank Officer
Correspondence Address30 Camp Hill
Bugbrooke
Northampton
Northamptonshire
NN7 3PH
Director NameSolomon Cadranel
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 1994)
RoleBank Official
Correspondence Address69 Howberry Road
Edgware
Middlesex
HA8 6TD
Director NameRobert Albert Crafter
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(29 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 1992)
RoleBank Official
Correspondence Address147 Mead Way
Coulsdon
Surrey
CR5 1PR
Director NameMorris Kamhi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(29 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 January 1992)
RoleBank Official
Correspondence Address8 Croft Close
Mill Hill
London
NW7 4QL
Director NameDavid Ransom
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(29 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 January 1992)
RoleBank Official
Correspondence Address9 The Close
Harpenden
Hertfordshire
AL5 3NB
Secretary NameRobert Albert Crafter
NationalityBritish
StatusResigned
Appointed03 July 1991(29 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 1992)
RoleCompany Director
Correspondence Address147 Mead Way
Coulsdon
Surrey
CR5 1PR
Director NameMr Paul Gottlieb
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(30 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 November 1997)
RoleBanker
Correspondence Address38 Foscote Road
London
NW4 3SD
Secretary NameMr Andrew James Alexander MacDonald
NationalityBritish
StatusResigned
Appointed15 June 1992(30 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 June 1997)
RoleCompany Director
Correspondence Address24 The Mount
Guildford
Surrey
GU2 5JA
Director NameAnthony David Welford
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(31 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 1996)
RoleBank Official
Correspondence AddressSicklebank Cowden Hall Lane
Vines Cross
Heathfield
East Sussex
TN21 9HG
Director NamePeter Robert Constable
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(35 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 January 2003)
RoleBanking
Correspondence Address81a Avenue Road
Erith
Kent
DA8 3AT
Secretary NameJonathan Danes Cattell
NationalityBritish
StatusResigned
Appointed17 June 1997(35 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 January 2003)
RoleCompany Director
Correspondence AddressBlakeways
Eastbourne Road South Godstone
Godstone
Surrey
RH9 8JE
Director NameJonathan Danes Cattell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(35 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 January 2003)
RoleBank Officer
Correspondence AddressBlakeways
Eastbourne Road South Godstone
Godstone
Surrey
RH9 8JE

Location

Registered Address26 Saint Jamess Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
1 March 2004Application for striking-off (1 page)
1 October 2003Accounts made up to 31 December 2002 (7 pages)
14 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Registered office changed on 24/01/03 from: discount bank and trust company 34 grosvenor square london W1A 4QP (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned;director resigned (1 page)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New director appointed (2 pages)
25 February 2002Accounts made up to 31 December 2001 (8 pages)
18 July 2001Accounts made up to 31 December 2000 (8 pages)
6 July 2001Return made up to 17/06/01; full list of members (6 pages)
31 October 2000Accounts made up to 31 December 1999 (9 pages)
12 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts made up to 31 December 1998 (7 pages)
20 July 1999Return made up to 17/06/99; full list of members (6 pages)
12 November 1998Accounts made up to 31 December 1997 (7 pages)
2 July 1998Return made up to 17/06/98; change of members (6 pages)
30 October 1997Accounts made up to 31 December 1996 (7 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 July 1997New director appointed (2 pages)
15 December 1996Director resigned (1 page)
5 November 1996Accounts made up to 31 December 1995 (7 pages)
21 June 1996Return made up to 17/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1995Accounts made up to 31 December 1994 (7 pages)
21 July 1995Return made up to 17/06/95; no change of members (40 pages)
19 June 1975Memorandum and Articles of Association (15 pages)