Company NameSteele Robertson Nominees Limited
Company StatusDissolved
Company Number00741592
CategoryPrivate Limited Company
Incorporation Date21 November 1962(61 years, 5 months ago)
Dissolution Date25 June 1996 (27 years, 10 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 NameJohn Anthony William Jennings
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(29 years after company formation)
Appointment Duration4 years, 6 months (closed 25 June 1996)
RoleChartered Accountant
Correspondence AddressBabington House
Frome
Somerset
BA11 3RW
Director NameMr Trevor Anthony Lording
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(29 years after company formation)
Appointment Duration4 years, 6 months (closed 25 June 1996)
RoleChartered Accountant
Correspondence Address17 Hill Rise
Crowborough
East Sussex
TN6 2DH
Director NameMr Ronald Gordon Moorcraft
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(29 years after company formation)
Appointment Duration4 years, 6 months (closed 25 June 1996)
RoleChartered Accountant
Correspondence Address1 Bowhay
Hutton
Brentwood
Essex
CM13 2JX
Director NameMr Christopher Nicholas Reichardt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(29 years after company formation)
Appointment Duration4 years, 6 months (closed 25 June 1996)
RoleChartered Accountant
Correspondence Address2 High View
Pinner
Middlesex
HA5 3PA
Director NameMr Clement Murray Scott
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(29 years after company formation)
Appointment Duration4 years, 6 months (closed 25 June 1996)
RoleChartered Accountant
Correspondence Address132 Ralston Avenue
Ralston
Paisley
Renfrewshire
PA1 3BZ
Scotland
Secretary NameJohn Anthony William Jennings
NationalityBritish
StatusClosed
Appointed30 November 1991(29 years after company formation)
Appointment Duration4 years, 6 months (closed 25 June 1996)
RoleCompany Director
Correspondence AddressBabington House
Frome
Somerset
BA11 3RW

Location

Registered Address39 Cloth Fair
London
EC1A 7JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
5 March 1996First Gazette notice for voluntary strike-off (1 page)
11 January 1996Application for striking-off (1 page)
14 December 1995Return made up to 30/11/95; full list of members (10 pages)