Company NameAbbey National Group Nominees Limited
Company StatusDissolved
Company Number02386369
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)
Previous NameNational & Provincial Nominees Limited

Business Activity

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

Directors

Director NameIan Richard Christie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1996(7 years, 2 months after company formation)
Appointment Duration6 years (closed 20 August 2002)
RoleChartered Secretary
Correspondence AddressMeadwood
Pembroke Road
Woking
Surrey
GU22 7DS
Director NameMs Leena Nagrecha
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1996(7 years, 2 months after company formation)
Appointment Duration6 years (closed 20 August 2002)
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
StatusClosed
Appointed05 August 1996(7 years, 2 months after company formation)
Appointment Duration6 years (closed 20 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusClosed
Appointed05 August 1996(7 years, 2 months after company formation)
Appointment Duration6 years (closed 20 August 2002)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NameEdwin Hucks
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 1996)
RoleBuilding Society Director
Correspondence AddressThe Beeches 15 Moorlands
Westwood Drive
Ilkley
West Yorkshire
LS29 9QZ
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 1996)
RoleFinance Director
Correspondence AddressTolhurst Barn
Birchetts Green Lane
Ticehurst
East Sussex
TN5 7LJ
Director NameMr Eric Smith
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleBuilding Society Director
Correspondence Address22 Southway
Harrogate
North Yorkshire
HG2 0EA
Secretary NameRaymond Keith Mather
NationalityBritish
StatusResigned
Appointed29 November 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address24 Royd Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LX
Director NameAndrew Newell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1996)
RoleBuilding Society Manager
Correspondence AddressFairlea 16 Savile Park
Halifax
West Yorkshire
HX1 3EA

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£100

Accounts

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

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
3 April 2002Secretary's particulars changed (1 page)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
13 June 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 (6 pages)
19 April 2001Director's particulars changed (1 page)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
25 August 1999Director's particulars changed (1 page)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
16 May 1999Return made up to 31/03/99; full list of members (8 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 April 1998Return made up to 31/03/98; no change of members (13 pages)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 April 1997Return made up to 31/03/97; no change of members (13 pages)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 December 1996Return made up to 29/11/96; full list of members (9 pages)
14 August 1996Director resigned (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996New director appointed (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996Director resigned (3 pages)
14 August 1996Director resigned (2 pages)
14 August 1996Registered office changed on 14/08/96 from: provincial house, bradford, BD1 1NL (1 page)
14 August 1996New director appointed (1 page)
14 August 1996Secretary resigned (3 pages)
2 August 1996Company name changed national & provincial nominees l imited\certificate issued on 05/08/96 (2 pages)
13 May 1996Full accounts made up to 31 December 1995 (9 pages)
8 December 1995Return made up to 29/11/95; full list of members (14 pages)