Company NameIndustry Wide Mineworkers' Pension Scheme (Client) Nominees Limited
Company StatusDissolved
Company Number03189763
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameCrotene 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(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 14 May 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(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 14 May 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(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 14 May 2002)
RoleBank Manager
Correspondence Address54 Barfield Park
Lancing
West Sussex
BN15 9DF
Director NameCarolyne Jayne Gardiner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(3 days after company formation)
Appointment Duration5 years, 2 months (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
Appointed26 April 1996(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 26 January 2001)
RoleBanker
Correspondence AddressRose Cottage
25 Hornbeam Close
Theydon Bois
Essex
CM16 7JT
Director NameRaymond David Jones
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 September 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklyn 165 Faversham Road
Kennington
Ashford
Kent
TN24 9AE
Director NameMr Wayne Paul Kitcat
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 1999)
RoleBanker
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
Appointed26 April 1996(3 days after company formation)
Appointment Duration4 years, 6 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
Appointed26 April 1996(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 10 July 2001)
RoleBanker
Correspondence Address12 High Meadow
Dunmow
Essex
CM6 1UG
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed26 April 1996(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMichael Colin Warner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(6 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 1999)
RoleManager Lloyds Bank
Correspondence Address29 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA
Director NameKenneth Gordon Farquhar
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2000)
RoleCompany Director
Correspondence Address11 Barnfield
Tunbridge Wells
Kent
TN2 5XD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

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

Accounts

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

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
13 December 2001Application for striking-off (2 pages)
20 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
9 May 2001Return made up to 23/04/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
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 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
13 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 May 2000Return made up to 23/04/00; full list of members (7 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 May 1999Return made up to 23/04/99; full list of members (7 pages)
11 March 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 October 1997Secretary's particulars changed (1 page)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 August 1997Memorandum and Articles of Association (19 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1997Return made up to 23/04/97; full list of members (19 pages)
17 December 1996Secretary's particulars changed (1 page)
13 December 1996New director appointed (2 pages)
7 October 1996Secretary's particulars changed (1 page)
27 September 1996Director resigned (1 page)
9 September 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
24 July 1996Director's particulars changed (1 page)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 June 1996Secretary resigned;director resigned (1 page)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996Registered office changed on 24/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
24 June 1996Director resigned (2 pages)
24 June 1996Memorandum and Articles of Association (7 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
17 June 1996Company name changed crotene LIMITED\certificate issued on 18/06/96 (2 pages)
23 April 1996Incorporation (16 pages)