Company NameMinories Nominees Limited
Company StatusDissolved
Company Number02104889
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 1 month ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Martin Stuart Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 28 January 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Street
London
W14 0AD
Director NameMr Anthony Raymond Yates-Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 28 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConiston Riverside
Twickenham
Middlesex
TW1 3DJ
Secretary NameMatheson & Co Limited (Corporation)
StatusClosed
Appointed27 September 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 28 January 2003)
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Jeremy John Galbraith Brown
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address56 Pont Street
London
SW1X 0AE
Director NameJohn Gilbert Curtis
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressClayhurst
Bagwell Lane Odiham
Basingstoke
Hampshire
RG29 1JG
Director NameRodney Drake Palmer Michell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameMr Roderick Martin Collins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2000)
RoleBanker
Correspondence Address36 Bedford Gardens
London
W8 7EH

Location

Registered Address3 Lombard Street
London
EC3V 9AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
2 September 2002Application for striking-off (1 page)
14 August 2002Restoration by order of the court (3 pages)
22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
31 July 2001Application for striking-off (1 page)
31 May 2001Return made up to 01/05/01; full list of members (5 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 November 2000Director resigned (1 page)
19 October 2000New director appointed (3 pages)
1 June 2000Return made up to 01/05/00; full list of members (5 pages)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 June 1999Return made up to 01/05/99; full list of members (6 pages)
22 January 1999New director appointed (3 pages)
8 January 1999Director resigned (1 page)
8 October 1998Return made up to 27/09/98; full list of members (7 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
16 January 1998Location of register of members (1 page)
29 September 1997Return made up to 27/09/97; full list of members (7 pages)
1 October 1996Return made up to 27/09/96; full list of members (7 pages)
14 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 October 1995Return made up to 27/09/95; full list of members (14 pages)
16 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)