Company NameTCB Nominees Limited
Company StatusDissolved
Company Number01677696
CategoryPrivate Limited Company
Incorporation Date12 November 1982(41 years, 5 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Francis Cormie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 14 March 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Ivy Lane Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AH
Director NameDouglas George Milton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh
Spratts Lane
Ottershaw
Surrey
KT16 0HH
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusClosed
Appointed30 September 1998(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 14 March 2000)
Correspondence AddressAbbey House Baker Street
Baker Street
London
NW1 6XL
Director NameAlan Burgess
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 April 1995)
RoleBanker
Correspondence AddressThe Spinney Bramlands Lane
Woodmancote
Henfield
West Sussex
BN5 9TG
Director NameMichael John Carrick
Date of BirthJanuary 1944 (Born 80 years ago)
StatusResigned
Appointed26 April 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1998)
RoleChartered Secretary
Correspondence Address11 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameJohn William Lawson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address14 Munnion Road
Ardingly
Haywards Heath
West Sussex
RH17 6RP
Secretary NameMichael John Carrick
StatusResigned
Appointed26 April 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address11 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameMr Brian Douglas Gillett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address22 Radinden Manor Road
Hove
East Sussex
BN3 6NU

Location

Registered AddressFirst National House
College
Harrow
Middlesex
HA1 1FB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

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

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
13 October 1999Application for striking-off (1 page)
5 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
24 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/06/99
(1 page)
24 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
26 April 1999Return made up to 20/04/99; full list of members (7 pages)
10 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: first national house 15/19 dyke rd brighton sussex bni 3FX (1 page)
23 October 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
21 May 1998Return made up to 26/04/98; no change of members (7 pages)
8 April 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
2 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
16 May 1997Return made up to 26/04/97; no change of members (7 pages)
29 May 1996Accounts for a dormant company made up to 31 October 1995 (21 pages)
29 May 1996Return made up to 26/04/96; full list of members (9 pages)
10 May 1995Director resigned;new director appointed (4 pages)
5 May 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
5 May 1995Return made up to 26/04/95; no change of members (10 pages)