Company NameWoodmac (Nominees) Limited
Company StatusDissolved
Company Number02079670
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 4 months ago)
Dissolution Date12 June 2001 (22 years, 9 months ago)
Previous NameCNWS Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Stanley Forrest
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(5 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 12 June 2001)
RoleBanker
Correspondence Address1 Tufa Close
Walderslade
Chatham
Kent
ME5 9LU
Director NameColin Petrie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(9 years, 6 months after company formation)
Appointment Duration5 years (closed 12 June 2001)
RoleBanker
Correspondence Address192 Stock Road
Billericay
Essex
CM12 0SH
Director NameGiles Sebastian Clark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 12 June 2001)
RoleSecretary
Correspondence Address20 Barton Road
London
W14 9HD
Secretary NameHelen Estelle Green
NationalityBritish
StatusClosed
Appointed01 April 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address30 Glengall Road
Woodford Green
Essex
IG8 0DL
Director NameTerrence Edwin Atkins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(5 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RoleBanker
Correspondence Address34 Zelham Drive
Canvey Island
Essex
SS8 7QR
Director NameThomas Frederic Edward Marchant
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1996)
RoleInvestment Banker
Correspondence Address89 Mill Lane
Little Yeldham
Halstead
Essex
CO9 4JH
Director NamePaul Raycraft
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleInvestment Banker
Correspondence Address95 Woodhall Crescent
Hornchurch
Essex
RM11 3NZ
Director NameJohn Mackay McCulloch Williamson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 February 1993)
RoleInvestment Banker
Correspondence Address43 The Drive
Amersham
Buckinghamshire
HP7 9AD
Secretary NameMr Timothy Charles Vernon Bryers
NationalityBritish
StatusResigned
Appointed02 March 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southbury
Lawn Road
Guildford
Surrey
GU2 4DD
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed30 July 1993(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 April 1998)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1998(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Secretary NameAndrew Henry John Naughton-Doe
NationalityBritish
StatusResigned
Appointed26 April 1998(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address128 Raleigh Road
Feltham
Middlesex
TW13 4LP
Director NameMalcolm Eylott
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 1999)
RoleBanker
Correspondence AddressCroham Hurst House 5 High Beech
South Croydon
Surrey
CR2 7QB
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed31 August 1999(12 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH

Location

Registered AddressWinchester House
1 Great Winchester Street
London
EC2N 2DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001Return made up to 02/03/01; full list of members (6 pages)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
22 December 2000Application for striking-off (1 page)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
6 September 2000Director resigned (1 page)
8 June 2000Director's particulars changed (2 pages)
2 May 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
5 April 2000Return made up to 02/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 1999Registered office changed on 30/12/99 from: 1 apppold street broadgate london EC2A 2HE (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
25 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
7 April 1999Return made up to 02/03/99; full list of members (9 pages)
23 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998New director appointed (3 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998Registered office changed on 15/06/98 from: 135 bishopsgate london EC2M 3UR (1 page)
14 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 March 1998Company name changed cnws nominees LIMITED\certificate issued on 30/03/98 (2 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 April 1997Return made up to 02/03/97; no change of members (5 pages)
26 June 1996New director appointed (2 pages)
17 June 1996Director resigned (1 page)
25 March 1996Return made up to 02/03/96; no change of members (6 pages)
25 March 1991Accounts for a dormant company made up to 31 December 1990 (5 pages)
28 March 1990Full accounts made up to 31 December 1989 (5 pages)
5 December 1989Full accounts made up to 23 December 1988 (6 pages)
27 April 1988Full accounts made up to 18 December 1987 (6 pages)