Company NameHankeys Nominees Limited
Company StatusDissolved
Company Number02459827
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 3 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)
Previous NameNatwest Hankey Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameStephen John Hopkins
NationalityBritish
StatusClosed
Appointed15 September 2000(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameMatthew Bodicoat
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 05 March 2002)
RoleBank Manager
Correspondence Address11 Cedar Way
Haywards Heath
West Sussex
RH16 3TZ
Director NameJohn Willis Lamb
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 05 March 2002)
RoleBank Manager
Correspondence Address54 Barfield Park
Lancing
West Sussex
BN15 9DF
Director NameMr Darryl Anthony Jacobs
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 06 August 1993)
RoleBank Official
Correspondence Address7 Ridgehurst Drive
Horsham
West Sussex
RH12 1XF
Director NameZenith O'Sullivan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address91 Bargate Close
New Malden
Surrey
KT3 6BG
Secretary NamePaul John Faulkner
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address28 Adomar Road
Dagenham
Essex
RM8 3LR
Director NameStephen Harold Robson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 1994)
RoleBank Official
Correspondence AddressClevedon
Crest Hill
Peaslake
Surrey
GU5 9PE
Director NameRichard Neil Underwood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address15 Ryefield Close
Petersfield
Hampshire
GU31 4RA
Director NameCarolyne Jayne Gardiner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 July 2001)
RoleBanker
Correspondence Address11 Morden Gardens
Mitcham
Surrey
CR4 4DH
Director NameAnthony Charles Jennings
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2001)
RoleBanker
Correspondence AddressRose Cottage
25 Hornbeam Close
Theydon Bois
Essex
CM16 7JT
Director NameMr Wayne Paul Kitcat
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(8 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 January 1999)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressKnoll Cottage
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RN
Director NameGarhame Paul Lisle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2000)
RoleBank Official
Correspondence AddressApple Tree Cottage The Laurels
The Street Framfield
Uckfield
East Sussex
TN22 5NY
Director NamePaul Arthur Turner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 July 2001)
RoleBanker
Correspondence Address12 High Meadow
Dunmow
Essex
CM6 1UG
Director NameMichael Colin Warner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(8 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 January 1999)
RoleBank Official
Correspondence Address29 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed15 June 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameKenneth Gordon Farquhar
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2000)
RoleCompany Director
Correspondence Address11 Barnfield
Tunbridge Wells
Kent
TN2 5XD

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
21 September 2001Application for striking-off (1 page)
20 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
18 January 2001Return made up to 01/01/01; full list of members (7 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
13 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 February 2000Return made up to 01/01/00; full list of members (7 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 March 1999Return made up to 01/03/99; full list of members (7 pages)
15 March 1999Location of register of members (1 page)
11 March 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)
9 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 March 1998Return made up to 01/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 April 1997Return made up to 01/03/97; full list of members (5 pages)
3 March 1997Registered office changed on 03/03/97 from: juno court 24 prescot street london E1 8BB (1 page)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 March 1996Return made up to 01/03/96; no change of members (4 pages)
28 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
16 March 1995Return made up to 01/03/95; no change of members (4 pages)