Company NameMGC Nominees Limited
Company StatusDissolved
Company Number00954951
CategoryPrivate Limited Company
Incorporation Date27 May 1969(54 years, 11 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Deborah Phyllis Rapley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1992(23 years, 3 months after company formation)
Appointment Duration8 years (closed 05 September 2000)
RoleBank Manager
Correspondence Address1 Bath Cottages
Hillcrest Road
Dartford
Kent
DA1 3QW
Director NameDebra Christine Giddings
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1996(27 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 05 September 2000)
RoleBank Manager
Correspondence Address129 Ravensbury Road
London
SW18 4RY
Secretary NameSally Anne Doyle
NationalityBritish
StatusClosed
Appointed13 March 2000(30 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (closed 05 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Maple Road
Penge
London
SE20 8HE
Director NameMrs Betty Ann Young-Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 1997)
RoleBank Manager
Correspondence AddressVictoria Cottage 120 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Director NameTimothy John Lewis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(22 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 1996)
RoleBank Manager
Correspondence Address5 Eynella Road
Dulwych
London
SE22 8XF
Director NameMr Leonard Kellaway
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(22 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 September 1992)
RoleBank Manager
Correspondence AddressEynsford
Tyland Road Sandling
Maidstone
Kent
ME14 3BH
Director NameChristopher Malcolm Horne
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(22 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 1996)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
151 Maidstone Road
Chatham
Kent
ME4 6JE
Director NameMr Rex Anthony Goodall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(22 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 December 1992)
RoleBank Manager
Correspondence Address7 Birkdale Gardens
Herne Bay
Kent
CT6 7TS
Director NameMr David Ernest Leonard England
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 April 1998)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Ewell Downs Road
Ewell
Surrey
KT17 3BN
Secretary NameTimothy John Lewis
NationalityBritish
StatusResigned
Appointed19 April 1992(22 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address5 Eynella Road
Dulwych
London
SE22 8XF
Director NameMrs Eileen Bernadette Thompson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(23 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 April 1998)
RoleBank Manager
Correspondence Address69 Bromley Road
London
SE6 2UA
Director NameMr Ian Paul Fuller
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(23 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 November 1996)
RoleBank Manager
Correspondence Address10 Lovelace Road
Dulwich
London
SE21 8JX
Director NameMr Peter Charles Baker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(23 years, 3 months after company formation)
Appointment Duration5 years (resigned 02 September 1997)
RoleBank Manager
Correspondence Address91 Hazeldell
Watton At Stone
Hertford
Hertfordshire
SG14 3SP
Director NameMr John Ringshall
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(23 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 1994)
RoleBank Manager
Correspondence Address5 Kendal Drive
Tonbridge
Kent
TN9 1LZ
Director NameDiane Mills
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 1993)
RoleBank Manager
Correspondence Address87/89 High Street
Barkway
Royston
Hertfordshire
SG8 8ED
Director NameMr Anthony Albert Manzi
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(23 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 April 1998)
RoleBank Manager
Correspondence Address23 Woodside Drive
Wilmington
Dartford
Kent
DA2 7NQ
Director NameMr John Ernest Cook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(23 years, 10 months after company formation)
Appointment Duration5 years (resigned 14 April 1998)
RoleBank Manager
Correspondence Address17 West Avenue
Pinner
Middlesex
HA5 5BZ
Director NameGraham John Crossley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 1994)
RoleBank Manager
Correspondence Address4 Norfolk Road
Upminster
Essex
RM14 2RF
Director NameDavid William Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(25 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 1996)
RoleBank Manager
Correspondence Address10 Winton Road
Farnborough
Kent
BR6 7AL
Director NameSamantha Helen Linsley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 1998)
RoleBarrister
Correspondence Address106 Cross Deep
Strawberry Hill
Twickenham
Middlesex
TW1 4RB
Director NameRobert Earl Stemmons
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 1996(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 1998)
RoleLawyer
Correspondence Address17 Brondesbury Park
London
NW6 7BS
Secretary NameSamantha Helen Linsley
NationalityBritish
StatusResigned
Appointed09 September 1996(27 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleBarrister
Correspondence Address106 Cross Deep
Strawberry Hill
Twickenham
Middlesex
TW1 4RB
Director NamePhilip Swan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1998)
RoleBanker
Correspondence Address7 Kyrchil Lane
Colehill
Dorset
BH21 2RT
Director NameAlyson Leslie Dawn Walker
NationalityBritish
StatusResigned
Appointed17 March 1997(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 March 2000)
RoleBanker
Correspondence Address24 Palmerston Road
Farmborough Village
Kent
BR6 7ED
Secretary NameGloria Jayne Glennie
NationalityBritish
StatusResigned
Appointed29 September 1998(29 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address19 Hadley Gardens
Chiswick
London
W4 4NU
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed01 June 1999(30 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB

Location

Registered Address440 Strand
London
WC2R 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
3 April 2000Application for striking-off (1 page)
22 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 October 1999Secretary's particulars changed (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (2 pages)
24 May 1999Return made up to 19/04/99; full list of members (6 pages)
24 May 1999Director's particulars changed (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
21 September 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1998Registered office changed on 04/07/98 from: 15 lombard st london EC3V 9AU (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 June 1997Return made up to 19/04/97; change of members (11 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
23 April 1997New director appointed (3 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
27 September 1996Secretary resigned (1 page)
26 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996New director appointed (2 pages)
11 June 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
3 May 1996Return made up to 19/04/96; full list of members (10 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
25 April 1995Return made up to 19/04/95; change of members (22 pages)