Company NameNMB Trustees Limited
Company StatusDissolved
Company Number02850311
CategoryPrivate Limited Company
Incorporation Date3 September 1993(30 years, 8 months ago)
Dissolution Date4 February 2014 (10 years, 3 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 Ronald Keith Haddon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(3 days after company formation)
Appointment Duration20 years, 5 months (closed 04 February 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Director NameMr Christopher Rupert Bryan Martin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(3 days after company formation)
Appointment Duration20 years, 5 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLewcombe Manor
East Chelborough
Dorchester
Dorset
DT2 0QB
Director NameMr Gordon Frederick Newman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(3 days after company formation)
Appointment Duration20 years, 5 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Kiln Lane
Hooe
East Sussex
TN33 9HE
Director NameMr Barrington Raymond Buchan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(7 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 04 February 2014)
RoleBroker Ins
Country of ResidenceEngland
Correspondence AddressRookswood Back Lane
Nazeing
Waltham Abbey
Essex
EN9 2DD
Secretary NameMs Anita Jane Law
NationalityBritish
StatusClosed
Appointed01 June 2007(13 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Thomas More Street
London
E1W 1YD
Director NameMr Russell James Benzies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(16 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 04 February 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressN M B House 17 Bevis Marks
London
EC3A 7LN
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed03 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Secretary NameMr Ronald Keith Haddon
NationalityBritish
StatusResigned
Appointed06 September 1993(3 days after company formation)
Appointment Duration13 years, 9 months (resigned 01 June 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old

Location

Registered AddressNmb House
17 Bevis Marks
London
EC3A 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Nmb Holdings (1987) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
10 October 2013Application to strike the company off the register (3 pages)
10 October 2013Application to strike the company off the register (3 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(8 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(8 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(8 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
23 March 2010Appointment of Russell Benzies as a director (3 pages)
23 March 2010Appointment of Russell Benzies as a director (3 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
4 September 2009Return made up to 03/09/09; full list of members (4 pages)
4 September 2009Return made up to 03/09/09; full list of members (4 pages)
8 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
8 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
24 September 2008Return made up to 03/09/08; full list of members (4 pages)
24 September 2008Return made up to 03/09/08; full list of members (4 pages)
17 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
17 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
25 September 2007Return made up to 03/09/07; full list of members (3 pages)
25 September 2007Return made up to 03/09/07; full list of members (3 pages)
15 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
15 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (1 page)
11 November 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
11 November 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
19 October 2006Return made up to 03/09/06; full list of members (3 pages)
19 October 2006Return made up to 03/09/06; full list of members (3 pages)
20 September 2005Return made up to 03/09/05; full list of members (3 pages)
20 September 2005Return made up to 03/09/05; full list of members (3 pages)
1 September 2005Total exemption full accounts made up to 31 May 2005 (5 pages)
1 September 2005Total exemption full accounts made up to 31 May 2005 (5 pages)
15 September 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
15 September 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
14 September 2004Return made up to 03/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 September 2004Return made up to 03/09/04; full list of members (8 pages)
24 December 2003Registered office changed on 24/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page)
24 December 2003Registered office changed on 24/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page)
3 October 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
3 October 2003Accounts made up to 31 May 2003 (4 pages)
2 October 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003Return made up to 03/09/03; full list of members (8 pages)
30 September 2002Return made up to 03/09/02; full list of members (8 pages)
30 September 2002Return made up to 03/09/02; full list of members (8 pages)
26 July 2002Accounts made up to 31 May 2002 (4 pages)
26 July 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
13 December 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
13 December 2001Accounts made up to 31 May 2001 (4 pages)
27 September 2001Return made up to 03/09/01; full list of members (7 pages)
27 September 2001Return made up to 03/09/01; full list of members (7 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
20 October 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
20 October 2000Accounts made up to 31 May 2000 (4 pages)
14 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2000Return made up to 03/09/00; full list of members (7 pages)
7 January 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
7 January 2000Accounts made up to 31 May 1999 (4 pages)
22 September 1999Return made up to 03/09/99; full list of members (6 pages)
22 September 1999Return made up to 03/09/99; full list of members (6 pages)
14 October 1998Accounts made up to 31 May 1998 (4 pages)
14 October 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
23 September 1998Return made up to 03/09/98; no change of members (4 pages)
23 September 1998Return made up to 03/09/98; no change of members (4 pages)
9 September 1997Accounts made up to 31 May 1997 (4 pages)
9 September 1997Return made up to 03/09/97; full list of members (6 pages)
9 September 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
9 September 1997Return made up to 03/09/97; full list of members (6 pages)
12 September 1996Return made up to 03/09/96; no change of members (4 pages)
12 September 1996Return made up to 03/09/96; no change of members (4 pages)
12 September 1996Accounts for a dormant company made up to 31 May 1996 (4 pages)
12 September 1996Accounts made up to 31 May 1996 (4 pages)
5 September 1995Return made up to 03/09/95; no change of members (4 pages)
5 September 1995Return made up to 03/09/95; no change of members (4 pages)
4 September 1995Accounts made up to 31 May 1995 (4 pages)
4 September 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 September 1993Incorporation (17 pages)
3 September 1993Incorporation (17 pages)