Company NameTyndall Nominees Limited
Company StatusDissolved
Company Number02105232
CategoryPrivate Limited Company
Incorporation Date3 March 1987(37 years, 1 month ago)
Dissolution Date17 August 2004 (19 years, 8 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 NameMrs Fiona Mitchell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 17 August 2004)
RoleAssistant Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Charles Drive
Larbert
Stirlingshire
FK5 3HB
Scotland
Director NameMrs Caroline Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 17 August 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameMr Philip Andrew Ramsell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(16 years, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 17 August 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Risborough Road
Kingsey
Buckinghamshire
HP17 8LU
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusClosed
Appointed10 July 1998(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 17 August 2004)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NameJonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressKites Cradle Lane
Frith End
Bordon
Hampshire
GU35 0QT
Director NameMr Paul Anthony Turtle
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(5 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 September 2001)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Wesley House
5 Little Britain
London
EC1A 7BX
Director NameMr Huw Elis Pritchard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Arbutus Drive
Coombe Dingle
Bristol
Avon
BS9 2PW
Director NameJonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1994(7 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressKites Cradle Lane
Frith End
Bordon
Hampshire
GU35 0QT
Director NameJaishree Rana
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed20 August 1994(7 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 August 1994)
RoleChartered Accountant
Correspondence Address20 The Dale
Keston
Kent
BR2 6HW
Director NameJaishree Rana
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed20 August 1994(7 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 August 1994)
RoleChartered Accountant
Correspondence Address20 The Dale
Keston
Kent
BR2 6HW
Director NameNigel James Partridge
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(7 years, 6 months after company formation)
Appointment Duration8 years (resigned 24 September 2002)
RoleHead Of Operations
Correspondence Address18 The Coppice
Bradley Stoke
Bristol
Gloucestershire
BS32 8DY
Secretary NameMr John Alan Pound
NationalityBritish
StatusResigned
Appointed31 August 1994(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 1996)
RoleCharetered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Tanglewood Close
Shirley
Croydon
Surrey
CR0 5HX
Secretary NameMr Terence Michael Sullivan
NationalityBritish
StatusResigned
Appointed23 February 1996(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address15 Chestnut Avenue
Billericay
Essex
CM12 9JF
Director NameMr Richard James Wise
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Director NameIan Richard Christie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(15 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2003)
RoleChartered Secretary
Correspondence AddressMeadwood
Pembroke Road
Woking
Surrey
GU22 7DS
Director NameMs Leena Nagrecha
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(15 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address33 Wayside Avenue
Bushey
Hertfordshire
WD23 4SH
Director NameNorman Wilkes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Secretary NameJupiter Asset Management Limited (Corporation)
StatusResigned
Appointed20 August 1992(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 August 1994)
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ

Location

Registered AddressAbbey National House
2 Triton Square
Regents Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Return made up to 31/03/04; full list of members (6 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (4 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (3 pages)
1 May 2003Return made up to 31/03/03; full list of members (6 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (3 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (3 pages)
3 October 2002Director resigned (1 page)
9 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 June 2002Registered office changed on 28/06/02 from: 20 birchin lane london EC3V 9DJ (1 page)
10 April 2002Return made up to 31/03/02; full list of members (5 pages)
3 April 2002Secretary's particulars changed (1 page)
12 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 April 2001Return made up to 31/03/01; no change of members (5 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 May 2000Return made up to 31/03/00; full list of members (6 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 April 1999Return made up to 31/03/99; no change of members (5 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed (2 pages)
13 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
7 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
18 September 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
25 July 1997Return made up to 27/06/97; no change of members (4 pages)
27 September 1996Accounts for a dormant company made up to 30 April 1996 (6 pages)
16 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996Secretary resigned (1 page)
25 July 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 July 1995Accounts for a dormant company made up to 30 April 1995 (6 pages)