Company NameSt. Quentin Fifth Nominees Limited
Company StatusDissolved
Company Number01694978
CategoryPrivate Limited Company
Incorporation Date27 January 1983(41 years, 3 months ago)
Dissolution Date30 September 1997 (26 years, 7 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 NameMr Charles John Gough Dutton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 30 September 1997)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressGlebe House
Abberton
Colchester
Essex
CO5 7NY
Director NameMrs Pepeta Mary Theresa Dutton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Abberton
Colchester
Essex
CO5 7NY
Secretary NameJohn Michael Brown
NationalityBritish
StatusClosed
Appointed16 March 1995(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wroxham Close
Lexden
Colchester
Essex
CO3 3RQ
Secretary NamePatricia Stewart Ford
NationalityBritish
StatusClosed
Appointed01 March 1997(14 years, 1 month after company formation)
Appointment Duration7 months (closed 30 September 1997)
RoleCompany Director
Correspondence AddressPark Hall Clay Lane
St Osyth
Clacton On Sea
Essex
CO16 8HG
Director NameMrs Venetia Jane Malpas
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Ramsdell
Basingstoke
Hampshire
RG26 5SH
Director NameMr Roger John Powell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 September 1991)
RoleOffice Manager
Correspondence Address2 The Cloesters
Convent Vane
Bocking
Essex
CM7 6SR
Director NameRichard Geoffrey Zdenek Zatloukal
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleLegal Advisor
Correspondence Address56 Redcliffe Square
London
SW10 9HQ
Secretary NameMrs Venetia Jane Malpas
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Ramsdell
Basingstoke
Hampshire
RG26 5SH
Secretary NameMr Paul Charles Matthew Kinniment
NationalityBritish
StatusResigned
Appointed23 March 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1994)
RoleGroup Accountant
Correspondence Address1 Beulah Villas
Luxford Lane
Crowborough
East Sussex
TN6 2PJ
Secretary NameMrs Pepeta Mary Theresa Dutton
NationalityBritish
StatusResigned
Appointed04 November 1994(11 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Abberton
Colchester
Essex
CO5 7NY

Location

Registered Address10 Ironmonger Lane
London
EC2V 8EY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 June 1997First Gazette notice for voluntary strike-off (1 page)
1 May 1997Application for striking-off (1 page)
6 March 1997Accounts for a dormant company made up to 31 December 1995 (6 pages)
20 August 1996Return made up to 30/06/96; no change of members (4 pages)
26 October 1995Auditor's resignation (2 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Return made up to 30/06/95; no change of members (4 pages)
24 March 1995New secretary appointed (2 pages)
20 March 1995New secretary appointed (2 pages)