Company NameSTS Nominees No. 22 Limited
Company StatusDissolved
Company Number01081011
CategoryPrivate Limited Company
Incorporation Date9 November 1972(51 years, 5 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameCorporate Strategy Consultants Limited

Business Activity

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

Directors

Director NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(22 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 09 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusClosed
Appointed01 January 1998(25 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address11 Cosway House
Emmott Close
London
NW11 6PZ
Director NamePatrick Adam Fernesley Figgis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(27 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Robert Lloyd Berriman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 09 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NamePaul Boorman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 09 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Edward Kitson Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(29 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 09 December 2003)
RoleAccountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameAlan Edward Wheatley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 July 1992)
RoleChartered Accountant
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameKeith Rawcliffe
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 June 1992)
RoleChartered Accountant
Correspondence Address2 Fairfax Gardens
Menston
Ilkley
West Yorkshire
LS29 6ET
Director NameDavid Charles Morris
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address11 Highbury Road
Wimbledon
London
SW19 7PR
Director NameGeoffrey Edwin Johnson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressWillowway 53 Oakleigh Park North
London
N20 9AT
Director NameJohn Kenneth Heywood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 1995)
RoleChartered Accountant
Correspondence Address2 Parklands Close
Beech Hill
Hadley Wood
Hertfordshire
EN4 0AB
Director NameMr Eric John Hetherington
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1993)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWheelwrights Barn High Street
Amersham
Buckinghamshire
HP7 0EG
Director NameAlexander George Campbell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleChartered Accountant
Correspondence Address98 Copse Hill
Wimbledon
London
SW20 0NN
Director NameMr Ian Brindle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMilestones Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QP
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Terrace
Knightsbridge
London
SW7 1JP
Secretary NameJohn Klippel
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address11 Birch Avenue
Palmers Green
London
N13 5AS
Director NameAlan Charles Turner
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2000)
RoleChartered Accountant
Correspondence AddressFlat 20
34 Bryanston Square
London
W1H 2DY
Director NameMr Robert Andrew Burnett
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence AddressSutherland 75 Elvetham Road
Fleet
Hampshire
GU13 8HL
Director NameAnthony George Browne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 1995)
RoleChartered Accountant
Correspondence AddressMatravers House
Uploders
Bridport
Dorset
DT6 4PH
Secretary NameBethany Carolyn Tucker
NationalityBritish
StatusResigned
Appointed01 July 1993(20 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address19 Gomshall Road
Cheam
Surrey
SM2 7JZ
Director NamePeter Anthony Davis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(20 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Randolph Crescent
London
W9 1DP
Director NameMr William Lawrence Harrison-Cripps
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(20 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTollgate Lawbrook Lane
Peaslake
Guildford
Surrey
GU5 9QW
Director NameRobert Malcolm Bailey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(20 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 1995)
RoleChartered Accountant
Correspondence Address17 Liskeard Gardens
Blackheath
London
SE3 0PE
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(22 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Terrace
Knightsbridge
London
SW7 1JP
Director NameMichael Bishopp
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(22 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2000)
RoleChartered Accountant
Correspondence AddressThe Old Forge 45 North Road
Highgate
London
N6 4BE
Director NameGordon Christopher Horsfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(22 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence AddressWatergate House
Mill Lane, Ampleforth
York
North Yorkshire
YO62 4EJ
Director NameDavid Wilson Bridger
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(22 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressByways 160 Worlds End Lane
Orpington
Kent
BR6 6AS
Director NameMr Rodger Grant Hughes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(22 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosewall 21 Calonne Road
Wimbledon
London
SW19 5HH
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(27 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Paddock Close
Blackheath Park
London
SE3 0ES
Director NameAnthony Steven Allen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(27 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Kemnal Road
Chislehurst
Kent
BR7 6LT

Location

Registered Address35 Saint Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£62
Current Liabilities£62

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
14 July 2003Application for striking-off (2 pages)
3 June 2003Return made up to 30/04/03; full list of members (7 pages)
28 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
19 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
4 September 2002New director appointed (3 pages)
8 July 2002Director resigned (1 page)
25 June 2002Director's particulars changed (1 page)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
31 October 2001Director resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: southwark towers 32 london bridge street london SE1 9SY (1 page)
11 July 2001Company name changed corporate strategy consultants l imited\certificate issued on 11/07/01 (2 pages)
14 June 2001Return made up to 30/04/01; full list of members (7 pages)
29 March 2001Director's particulars changed (1 page)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
2 June 2000Return made up to 30/04/00; full list of members (12 pages)
26 April 2000New director appointed (2 pages)
20 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
3 June 1999Return made up to 30/04/99; full list of members (14 pages)
13 May 1999Director's particulars changed (1 page)
23 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
10 August 1998Director's particulars changed (1 page)
7 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
27 May 1997Return made up to 30/04/97; no change of members (7 pages)
24 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
8 October 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
23 April 1996Director resigned (1 page)
23 April 1996Return made up to 30/04/96; full list of members (11 pages)
20 March 1996Director's particulars changed (2 pages)
21 November 1995Director's particulars changed (2 pages)
14 July 1995Director resigned;new director appointed (2 pages)
5 June 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 April 1995Accounts for a dormant company made up to 30 June 1994 (6 pages)
29 March 1995Director resigned (2 pages)