Company NameC.T.S.B. Nominees Limited
Company StatusDissolved
Company Number01207766
CategoryPrivate Limited Company
Incorporation Date16 April 1975(49 years ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameKeith William Parker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(21 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 26 February 2002)
RoleBanker
Correspondence Address3 Weald Rise
Haywards Heath
West Sussex
RH16 4RB
Secretary NameStephen John Hopkins
NationalityBritish
StatusClosed
Appointed15 September 2000(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 26 February 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(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 26 February 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(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 26 February 2002)
RoleBank Manager
Correspondence Address54 Barfield Park
Lancing
West Sussex
BN15 9DF
Director NameMr John Harold Sumpter
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(16 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 March 1997)
RoleBanker
Correspondence Address29 Lucastes Road
Haywards Heath
West Sussex
RH16 1JN
Director NameJohn Michael Sparshott
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1994)
RoleSecurities Manager
Correspondence Address59 Cathcart Drive
Orpington
Kent
BR6 8BU
Secretary NameLeonard Alan Storey
NationalityBritish
StatusResigned
Appointed04 April 1992(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressLittle Garth 71 Chiltern Road
Sutton
Surrey
SM2 5QY
Secretary NameSarah Barford Wilks
NationalityBritish
StatusResigned
Appointed01 January 1994(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameMrs Barbara Ann Reilly
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address4 Sorley Close
Marlborough
Wiltshire
SN8 1UH
Director NameLuke Henry Walter March
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE
Director NameMr Wayne Paul Kitcat
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKnoll Cottage
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RN
Director NameDonald Patrick McIver
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(21 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 1997)
RoleSenior Manager
Correspondence Address31 St Georges Road
Palmers Green
London
N13 4AT
Director NameGarhame Paul Lisle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(21 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 2000)
RoleBank Official
Correspondence AddressApple Tree Cottage The Laurels
The Street Framfield
Uckfield
East Sussex
TN22 5NY
Director NameCarolyne Jayne Gardiner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(21 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 2001)
RoleBanker
Correspondence Address11 Morden Gardens
Mitcham
Surrey
CR4 4DH
Director NamePaul Arthur Turner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(21 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 2001)
RoleBanker
Correspondence Address12 High Meadow
Dunmow
Essex
CM6 1UG
Director NameMichael Colin Warner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 1999)
RoleManager
Correspondence Address29 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed24 March 1997(21 years, 11 months after company formation)
Appointment Duration3 years, 5 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(23 years, 10 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£100

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
20 September 2001Application for striking-off (1 page)
20 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
1 May 2001Return made up to 04/04/01; full list of members (7 pages)
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 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
13 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 May 2000Return made up to 04/04/00; full list of members (7 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 April 1999Return made up to 04/04/99; full list of members (7 pages)
11 March 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
8 February 1999Director's particulars changed (2 pages)
26 January 1999Director resigned (1 page)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 April 1998Return made up to 04/04/98; full list of members (11 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1997Secretary's particulars changed (1 page)
14 April 1997New director appointed (1 page)
14 April 1997New director appointed (3 pages)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (3 pages)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (3 pages)
11 April 1997New director appointed (3 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned (1 page)
20 December 1996Auditor's resignation (2 pages)
19 September 1996Location of register of directors' interests (1 page)
19 September 1996Registered office changed on 19/09/96 from: victoria house victoria square birmingham B1 1BZ (1 page)
15 August 1996New director appointed (2 pages)
28 June 1996Full accounts made up to 31 December 1995 (7 pages)
24 June 1996New director appointed (2 pages)
3 June 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
2 May 1996Return made up to 04/04/96; full list of members (7 pages)
21 March 1996Location of register of members (non legible) (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
17 November 1995Secretary's particulars changed (4 pages)
18 July 1995Full accounts made up to 31 October 1994 (7 pages)