Company NameS.T.& H.Nominees Limited
Company StatusDissolved
Company Number00882986
CategoryPrivate Limited Company
Incorporation Date6 July 1966(57 years, 9 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Johnston Ferguson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(29 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 12 June 2007)
RoleAccountant
Correspondence Address61 Aitken Drive
Beith
Ayrshire
KA15 2ER
Scotland
Director NameMark Anthony Kibblewhite
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(38 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 12 June 2007)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed17 December 2003(37 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 12 June 2007)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFrancis Taylor
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleStockbroker
Correspondence AddressInverkip 98 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AP
Director NameIan Pate
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleSettlement Director
Correspondence Address456 Kilmarnock Road
Glasgow
G43 2RL
Scotland
Director NameHenry Alan Kitching
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleStockbroker
Correspondence AddressStone Croft
Nawton
York
YO62 7SW
Director NameIain Cassells Logan Kennedy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleAccountant
Correspondence Address61 St Andrews Drive
Pollokshields
Glasgow
G41 5HG
Scotland
Director NameMr William Douglas Henry Hodgins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(25 years, 5 months after company formation)
Appointment Duration-1 years, 3 months (resigned 31 March 1991)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridge House
Church Brough
Kirkby Stephen
Cumbria
CA17 4EN
Director NameDavid Kerr Henderson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleStockbroker
Correspondence Address75 Milverton Road
Giffnock
Glasgow
G46 7LQ
Scotland
Director NameMr Iain Errol Ironside Burchell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleStockbroker
Correspondence AddressRockfield 2 Myrtle Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4HP
Scotland
Secretary NameMr Jeffrey Taylor
NationalityBritish
StatusResigned
Appointed08 December 1991(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Hill Station Road
Great Ayton
Middlesbrough
North Yorkshire
TS9 6HH
Director NameJames Rae Croall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1996)
RoleFinancial Controller
Correspondence Address40 Lamington Road
Cardonald
Glasgow
G52 2SE
Scotland
Director NameMr David Charles Flinders
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 August 1995)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlewood Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameSandra Campbell Saunders
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1996)
RoleAssistant Nominee Manager
Correspondence Address36 Inchmurrin Drive
Cathkin Mains High Burnside
Glasgow
G73 5RT
Scotland
Director NameMr Jolyon David Hewer Griffiths
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 August 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Director NameJames Tait Archibald
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(27 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 12 November 1993)
RoleTreasury Manager
Correspondence Address11 Rodel Drive
Polmont
Falkirk
Stirlingshire
FK2 0YU
Scotland
Director NameMr Michael Louis Murray
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(27 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 November 1993)
RoleNominee Manager
Correspondence Address29 Nethercliffe Avenue
Netherlee
Glasgow
Lanarkshire
G44 3UH
Scotland
Director NameAllan Maclean
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1996)
RoleManager
Correspondence AddressFlat 2
355 Argyle Street
Glasgow
G2 8LT
Scotland
Director NameTimothy John Grist Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 August 1995)
RoleBanker
Correspondence AddressHarvard House East
High Street
Stock
Essex
CM4 9BA
Director NameDavid Robert Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 December 1994)
RoleNominee Manager
Correspondence Address23 Inverewe Drive
Thornliebank
Glasgow
G46 8TH
Scotland
Secretary NameDavid Edward Fallon
NationalityBritish
StatusResigned
Appointed31 December 1993(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 1995)
RoleCompany Director
Correspondence AddressFlat 41
50 Roman Road
London
E2 0LT
Director NamePeter James Kellock
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(27 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 1996)
RoleNominee Official
Correspondence AddressThe Sheiling
Florence Drive
Kilmalolm
PA10 4JL
Scotland
Director NameIan Sinclair Cornwall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(29 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 17 August 2002)
RoleCompliance Director
Correspondence Address1 Mount Close
Fetcham
Leatherhead
Surrey
KT22 9EF
Director NameIain Donald John Mackay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(29 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1999)
RoleGroup Managing Director
Correspondence AddressStuc-An-T Sagairt
Milton Of Buchanan
Drymen
G63 0HY
Scotland
Secretary NameSusan Margaret Ambrose
NationalityBritish
StatusResigned
Appointed21 August 1995(29 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address6 Hyndland Avenue
Glasgow
G11 5BW
Scotland
Director NameGary Ferguson Moloney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(29 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 January 2003)
RoleCustodian Manager
Correspondence Address51 Springcroft Wynd
Baillieston
Glasgow
Lanarkshire
G69 6SE
Scotland
Director NameElaine Fiona Hodgson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(29 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 2000)
RoleNominees Supervisor
Correspondence Address48 Priorwood Road
Newton Mearns
Glasgow
Lanarkshire
G77 6WR
Scotland
Director NameIan Robert Nairn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(29 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 1998)
RoleChartered Accountant
Correspondence Address21a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Director NameRichard Daniel Pollock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(29 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 July 1996)
RoleNominee Manager
Correspondence Address183 Millersneuk Crescent
Millerston
Glasgow
G33 6PW
Scotland
Director NameJames Gordon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(36 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 2006)
RoleStockbroking
Country of ResidenceUnited Kingdom
Correspondence Address3 Glen Falloch Way
Cumbernauld
Glasgow
G68 0FL
Scotland
Director NameMr Michael Timothy Bolsover
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(37 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWakehurst
Limes Close Bramshott
Liphook
Hampshire
GU30 7SL
Director NameRobert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(37 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2005)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed21 October 2003(37 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD
Director NameDavid Phillip Monks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(38 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 June 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexander Hamilton Dyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(38 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£84
Current Liabilities£126

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Application for striking-off (1 page)
28 December 2006Director resigned (1 page)
8 December 2006Return made up to 01/12/06; full list of members (2 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 September 2006Director resigned (1 page)
5 December 2005Return made up to 01/12/05; full list of members (3 pages)
9 November 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 August 2005New director appointed (3 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
1 June 2005Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill LONDONEC4V 4GG (1 page)
30 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2004Director resigned (1 page)
12 October 2004Auditor's resignation (1 page)
7 October 2004New director appointed (2 pages)
12 August 2004Full accounts made up to 31 December 2003 (8 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
31 January 2004Return made up to 08/12/03; full list of members (8 pages)
12 January 2004New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 March 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
9 January 2003Return made up to 08/12/02; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 August 2002Director resigned (1 page)
13 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Amended accounts made up to 31 December 2000 (3 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
8 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/01/01
(7 pages)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 July 1999Accounts for a dormant company made up to 28 March 1999 (3 pages)
8 January 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1998Accounts for a dormant company made up to 29 March 1998 (3 pages)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 December 1997Registered office changed on 18/12/97 from: 66 wilson street london EC2A 2BL (1 page)
18 December 1997Return made up to 08/12/97; full list of members (8 pages)
4 March 1997Accounts for a dormant company made up to 26 April 1996 (3 pages)
28 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
7 January 1997Return made up to 08/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
6 May 1996Return made up to 08/12/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/05/96
(8 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Director resigned (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
15 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 February 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 April 1993Memorandum and Articles of Association (8 pages)