Company NameSTS Nominees No.28 Limited
Company StatusDissolved
Company Number03580567
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date9 December 2003 (20 years, 3 months ago)
Previous NamePWC (Resources) Limited

Business Activity

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

Directors

Director NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1998(2 months after company formation)
Appointment Duration5 years, 3 months (closed 09 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusClosed
Appointed13 August 1998(2 months after company formation)
Appointment Duration5 years, 3 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address11 Cosway House
Emmott Close
London
NW11 6PZ
Director NamePatrick Adam Fernesley Figgis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Robert Lloyd Berriman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 09 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NamePaul Boorman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 09 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Edward Kitson Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 09 December 2003)
RoleAccountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameSimon Joe Kelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleChartered Secretary
Correspondence Address3 Gainsborough Avenue
St Albans
Hertfordshire
AL1 4NJ
Director NameHelen Paula Parry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleChartered Secretary
Correspondence Address6 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Secretary NameSimon Joe Kelly
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Gainsborough Avenue
St Albans
Hertfordshire
AL1 4NJ
Director NameColin Frederick Charge
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 August 1998)
RoleChartered Secretary
Correspondence Address1d Tower Road
Epping
Essex
CM16 5EL
Director NameGordon Christopher Horsfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence AddressWatergate House
Mill Lane, Ampleforth
York
North Yorkshire
YO62 4EJ
Director NameMr Rodger Grant Hughes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosewall 21 Calonne Road
Wimbledon
London
SW19 5HH
Director NameAnthony Steven Allen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Kemnal Road
Chislehurst
Kent
BR7 6LT
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Paddock Close
Blackheath Park
London
SE3 0ES

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
14 July 2003Application for striking-off (2 pages)
3 June 2003Return made up to 30/04/03; full list of members (7 pages)
28 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
19 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
4 September 2002New director appointed (3 pages)
8 July 2002Director resigned (1 page)
25 June 2002Director's particulars changed (1 page)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
31 October 2001Director resigned (1 page)
1 August 2001Return made up to 30/04/01; full list of members (7 pages)
11 July 2001Company name changed pwc (resources) LIMITED\certificate issued on 11/07/01 (2 pages)
29 March 2001Director's particulars changed (1 page)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
2 June 2000Return made up to 30/04/00; full list of members (11 pages)
26 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
24 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
12 July 1999Return made up to 09/06/99; full list of members (9 pages)
13 May 1999Director's particulars changed (1 page)
13 April 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/04/99
(1 page)
11 September 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998New secretary appointed (2 pages)