Company NameLEGG Nominees Limited
Company StatusDissolved
Company Number00911079
CategoryPrivate Limited Company
Incorporation Date19 July 1967(56 years, 9 months ago)
Dissolution Date24 December 2002 (21 years, 4 months ago)
Previous NameAutopen Nominees Limited

Business Activity

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

Directors

Secretary NameStephen John Hopkins
NationalityBritish
StatusClosed
Appointed15 September 2000(33 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 24 December 2002)
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameMatthew Bodicoat
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(33 years, 4 months after company formation)
Appointment Duration2 years (closed 24 December 2002)
RoleBank Manager
Correspondence Address11 Cedar Way
Haywards Heath
West Sussex
RH16 3TZ
Director NameJohn Willis Lamb
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(33 years, 4 months after company formation)
Appointment Duration2 years (closed 24 December 2002)
RoleBank Manager
Correspondence Address54 Barfield Park
Lancing
West Sussex
BN15 9DF
Director NameMr Paul Malcolm Faircliff
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 December 1992)
RoleBank Official
Correspondence Address45 Frenches Road
Redhill
Surrey
RH1 2HR
Director NameMr Titus Joseph Dmello
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 December 1992)
RoleBank Official
Correspondence Address974 London Road
Thornton Heath
Surrey
CR7 7PG
Director NameMiss Joanne Cherry Cook
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 December 1992)
RoleBank Official
Correspondence AddressTudor Lodge
76 Mount Crescent
Brentwood
Essex
CM14 4AA
Director NameMrs Sheila Mary Colley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(24 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 1998)
RoleBank Official
Correspondence Address46 Princes Road
Petersfield
Hampshire
GU32 3BH
Director NameMiss Sarah Elizabeth Bull
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 December 1992)
RoleBank Official
Correspondence Address19 Woodlands Court
London
SE23 3DP
Director NameMiss Tina Lee Harper
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(24 years, 8 months after company formation)
Appointment Duration3 days (resigned 23 March 1992)
RoleBank Official
Correspondence Address288 Lee High Road
Lewisham
London
SE13 5PJ
Director NameMr Mark Kwasi Boadi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(24 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 1992)
RoleBank Official
Correspondence Address1 Milner Road
Thornton Heath
Surrey
CR7 8JQ
Director NameMrs Dorothy Ann Hennessey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 December 1992)
RoleBank Official
Correspondence Address6 Stocks Green Road
Hildenborough
Tonbridge
Kent
TN11 9AD
Director NameMr Julian Heyworth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 December 1992)
RoleBank Official
Correspondence Address32 Carriage Drive
Chelmsford
Essex
CM1 5UY
Director NameMr Philip Charles Kelley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 December 1992)
RoleBank Official
Correspondence Address1 Widenham Close
Pinner
Middlesex
HA5 2TJ
Director NameMr Jonathan Kift
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 December 1992)
RoleBank Official
Correspondence Address72 Beulah Grove
Croydon
Surrey
CR0 2QW
Director NameMr John Anthony Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 December 1992)
RoleBank Official
Correspondence Address90 Aldborough Road South
Seven Kings
Ilford
Essex
IG3 8EY
Director NameStephen William Larkins
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 December 1992)
RoleBank Official
Correspondence Address64 Longmead Drive
Sidcup
Kent
DA14 4NZ
Secretary NamePaul Kinson
NationalityBritish
StatusResigned
Appointed20 March 1992(24 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 June 1992)
RoleCompany Director
Correspondence AddressThe Crows Nest 10 Cherry Orchard Gardens
West Molesey
Surrey
KT8 1QY
Director NameMr Stephen Christopher Crowdy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(24 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 1992)
RoleBank Official
Correspondence Address29 Northwood Road
Thornton Heath
Surrey
CR7 8HU
Secretary NamePaul John Faulkner
NationalityBritish
StatusResigned
Appointed17 June 1992(24 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 February 1998)
RoleBank Official
Correspondence Address28 Adomar Road
Dagenham
Essex
RM8 3LR
Director NameMrs Susan Alison Ginn
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(25 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 April 1993)
RoleBank Official
Correspondence Address34 Coptefield Drive
Belvedere
Kent
DA17 5RJ
Director NameMr Darryl Gordon David Cowen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(25 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 April 1993)
RoleBank Official
Correspondence Address13 Long Green
Grange Hill
Chigwell
Essex
IG7 4JB
Director NameMr Paul John Coppendale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(25 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 1998)
RoleBank Official
Correspondence Address11 St Andrews Close
Paddock Wood
Kent
TN12 6JF
Director NameCarole Brazier
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(25 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 December 1995)
RoleBank Official
Correspondence Address176 Heathfield Drive
Mitcham
Surrey
CR4 3RD
Director NameMr Matthew James Baker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(25 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 April 1993)
RoleBank Official
Correspondence Address8 Fountain Lane
Hockley
Essex
SS5 4SU
Director NameMiss Gloria Shirley Godfrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(26 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 1998)
RoleBank Official
Correspondence Address4 Windsor Wood
Monkswood Avenue
Waltham Abbey
Essex
EN9 1LY
Director NameKaren Jacqueline Frith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(26 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 1997)
RoleBank Official
Correspondence AddressFlat 9 70-72 Albert Road
South Norwood
London
SE25 4JW
Director NameJoanna Lucy Anning
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(26 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 1997)
RoleBank Official
Correspondence Address18 Queens Court
53 Rectory Road
Beckenham
Kent
BR3 1HS
Director NameJivanlal Bakrania
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(27 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 1998)
RoleBank Official
Correspondence Address75 Birchen Grove
Kingsbury
London
NW9 8RY
Director NameMrs Jacqueline Nicola Barton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(28 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1997)
RoleBank Official
Correspondence Address160 Little Lullaway
Basildon
Essex
SS15 5JD
Director NameCarolyne Jayne Gardiner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(30 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2001)
RoleBanker
Correspondence Address11 Morden Gardens
Mitcham
Surrey
CR4 4DH
Director NameAnthony Charles Jennings
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(30 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2001)
RoleBanker
Correspondence AddressRose Cottage
25 Hornbeam Close
Theydon Bois
Essex
CM16 7JT
Director NameMr Wayne Paul Kitcat
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(30 years, 7 months after company formation)
Appointment Duration11 months (resigned 06 January 1999)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressKnoll Cottage
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RN
Director NameGarhame Paul Lisle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(30 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2000)
RoleBank Official
Correspondence AddressApple Tree Cottage The Laurels
The Street Framfield
Uckfield
East Sussex
TN22 5NY
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed06 February 1998(30 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameKenneth Gordon Farquhar
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(31 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2000)
RoleCompany Director
Correspondence Address11 Barnfield
Tunbridge Wells
Kent
TN2 5XD

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
1 August 2002Application for striking-off (2 pages)
28 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 February 2002Return made up to 31/01/02; full list of members (5 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
9 February 2001Return made up to 31/01/01; full list of members (7 pages)
7 February 2001Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
1 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 February 2000Return made up to 31/01/00; full list of members (7 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 March 1999Return made up to 01/03/99; full list of members (7 pages)
11 March 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 March 1998Company name changed autopen nominees LIMITED\certificate issued on 19/03/98 (2 pages)
13 March 1998Registered office changed on 13/03/98 from: princess house 1 suffolk lane london EC4R 0AN (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
19 February 1998New secretary appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
2 September 1997New director appointed (1 page)
29 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 April 1997Return made up to 01/03/97; full list of members (12 pages)
2 March 1997Registered office changed on 02/03/97 from: juno court 24 prescot street london E1 8BB (1 page)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 May 1996Director resigned (1 page)
21 March 1996Return made up to 01/03/96; no change of members (10 pages)
5 September 1995New director appointed (4 pages)
13 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
15 March 1995Return made up to 01/03/95; no change of members (8 pages)