Company NameFN Nominees Limited
Company StatusDissolved
Company Number02715028
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameFirst National Corporate Director Limited (Corporation)
StatusClosed
Appointed28 February 2002(9 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 27 October 2009)
Correspondence Address53-61 College Road
Harrow
Middlesex
HA1 1FB
Secretary NameFN Secretary Limited (Corporation)
StatusClosed
Appointed25 March 2003(10 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 27 October 2009)
Correspondence Address53-61 College Road
Harrow
Middlesex
HA1 1FB
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Director NameAnthony Francis Raikes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 1995)
RoleManaging Director
Correspondence AddressTower Hill
Mark Cross
Crowborough
East Sussex
TN6 3PL
Director NameMr John Stearn Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(3 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Elms
Common Gate Road
Chorleywood
Hertfordshire
WD3 5JR
Secretary NameTrevor Robert Smith
NationalityBritish
StatusResigned
Appointed04 September 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address24 Plovers Mead
Hook End
Brentwood
Essex
CM15 0PS
Secretary NameMr Stanley Joseph Clayman
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameMr Stanley Joseph Clayman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameMr Keith William Horlock
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverways 2 Aston Park
Off London Road
Aston Clinton
Buckinghamshire
HP22 5HL
Director NameJames Ramsay Smart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2002)
RoleAccountant
Correspondence Address13 Alexandra Drive
Newport Pagnell
Buckinghamshire
MK16 0ES
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed29 May 1998(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 2003)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Location

Registered Address53-61 College Road
Harrow
Middlesex
HA1 1FB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
3 July 2009Application for striking-off (1 page)
19 May 2009Return made up to 15/05/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 June 2008Return made up to 15/05/08; full list of members (5 pages)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 June 2007Return made up to 15/05/07; full list of members (5 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 June 2006Return made up to 15/05/06; full list of members (5 pages)
12 June 2006Location of register of members (1 page)
12 June 2006Location of debenture register (1 page)
4 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
14 October 2005Registered office changed on 14/10/05 from: first national house college road harrow middx HA1 1FB (1 page)
3 October 2005Company name changed ge money mortgages LTD\certificate issued on 03/10/05 (2 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 June 2005Return made up to 15/05/05; full list of members (5 pages)
8 June 2004Return made up to 15/05/04; full list of members (5 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 October 2003Auditor's resignation (4 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
24 May 2003Return made up to 15/05/03; full list of members (5 pages)
8 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
25 March 2003Company name changed first national business finance LIMITED\certificate issued on 25/03/03 (2 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
31 May 2002Return made up to 15/05/02; full list of members (5 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
8 February 2002Secretary's particulars changed (1 page)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 May 2001Return made up to 15/05/01; full list of members (5 pages)
22 June 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
19 June 2000Full accounts made up to 31 October 1999 (8 pages)
19 May 2000Return made up to 15/05/00; full list of members (6 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
1 November 1999Company name changed financial receivables trustees l imited\certificate issued on 02/11/99 (2 pages)
6 July 1999Auditor's resignation (1 page)
21 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/06/99
(1 page)
24 May 1999Return made up to 15/05/99; full list of members (6 pages)
7 April 1999Full accounts made up to 31 October 1998 (8 pages)
10 June 1998New secretary appointed (2 pages)
10 June 1998Secretary resigned;director resigned (1 page)
27 May 1998Return made up to 15/05/98; no change of members (7 pages)
30 April 1998Full accounts made up to 31 October 1997 (8 pages)
30 May 1997Return made up to 15/05/97; no change of members (6 pages)
22 May 1996Return made up to 15/05/96; full list of members (19 pages)
9 May 1996Full accounts made up to 31 October 1995 (10 pages)
7 November 1995Auditor's resignation (4 pages)
16 May 1995Return made up to 15/05/95; no change of members (18 pages)
10 March 1995Full accounts made up to 31 October 1994 (10 pages)
8 February 1994Full accounts made up to 31 October 1993 (10 pages)
15 June 1993Return made up to 15/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)