Company NameMinet Nominees Ltd
Company StatusDissolved
Company Number00993548
CategoryPrivate Limited Company
Incorporation Date5 November 1970(53 years, 6 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(33 years after company formation)
Appointment Duration3 years, 6 months (closed 08 May 2007)
RoleExecutive Director Finance & A
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(33 years, 6 months after company formation)
Appointment Duration3 years (closed 08 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(35 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 08 May 2007)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(35 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 08 May 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed17 May 1999(28 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 08 May 2007)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDanny John Obrien
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 1995)
RoleInsurance Broker
Correspondence Address12 Quick Street
London
N1 8HL
Director NameRichard Edward Will
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(20 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2003)
RoleMd Human Resources
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameRichard Edward Will
NationalityBritish
StatusResigned
Appointed16 July 1991(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressNorthlands 27 Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Secretary NameMr Nicholas Aspinall
NationalityBritish
StatusResigned
Appointed18 May 1994(23 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 May 1999)
RoleCompany Director
Correspondence Address45 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NameMichael Joseph Barrett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(25 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1997)
RoleInsurance Broker
Correspondence AddressGrey Poplars 12 Danesbury Park
Bengeo
Hertford
Hertfordshire
SG14 3HX
Director NameTimothy John Sheppard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(26 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleInsurance Broker
Correspondence Address107 Norsey View Drive
Billericay
Essex
CM12 0QU
Director NameWilliam Henry Kenneth Simpson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(26 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 August 1997)
RoleAccountant
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Director NameAlan Edward Hough
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(27 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 December 1998)
RoleAccountant
Correspondence Address3 The Copse
Billericay
Essex
CM12 0NR
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(33 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(33 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£603

Accounts

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

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 August 2006Return made up to 16/07/06; full list of members (6 pages)
27 February 2006New director appointed (5 pages)
27 February 2006New director appointed (5 pages)
24 January 2006Director resigned (1 page)
16 August 2005Return made up to 16/07/05; full list of members (6 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 September 2004Return made up to 16/07/04; full list of members (6 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
18 November 2003New director appointed (9 pages)
18 November 2003New director appointed (10 pages)
18 November 2003New director appointed (9 pages)
12 November 2003Director resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
2 October 2003Return made up to 16/07/03; full list of members (5 pages)
6 May 2003Director's particulars changed (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 August 2001Return made up to 16/07/01; full list of members (5 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
31 July 2000Return made up to 16/07/00; full list of members (6 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 January 2000Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
16 August 1999Return made up to 16/07/99; full list of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
19 November 1998New director appointed (2 pages)
11 November 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
19 October 1998Director resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: 66 prescot street london E1 8HG (1 page)
5 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
24 August 1998Return made up to 16/07/98; no change of members (4 pages)
28 August 1997Return made up to 16/07/97; full list of members (6 pages)
26 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
31 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
8 August 1996Return made up to 16/07/96; full list of members (6 pages)
26 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
19 September 1995Return made up to 16/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/95
(4 pages)
9 February 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
15 July 1994Accounts for a dormant company made up to 30 September 1993 (5 pages)
4 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)