Company NameHampshire Trust Nominees Limited
Company StatusDissolved
Company Number03597749
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Timothy John Sismey-Durrant
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 06 October 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr Ketan Jayantilal Malde
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr Stephen Martin Burton Hunter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House Newton Place
Lee On The Solent
Hampshire
PO13 9JL
Director NameMr Michael John Wilks
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSolent Court Chilling Lane
Hook With Warsash
Southampton
Hampshire
SO31 9HF
Secretary NameMr Stephen Martin Burton Hunter
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House Newton Place
Lee On The Solent
Hampshire
PO13 9JL
Secretary NameJohn Elliott Pakenham-Walsh
NationalityBritish
StatusResigned
Appointed31 August 1999(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressThe Old Barn Lower Farringdon
Alton
Hampshire
GU34 3DL
Director NameMr Anthony Philip Gration
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(8 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friar Close
Brighton
East Sussex
BN1 6NR
Director NameJohn Stephen Milton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Heathfield Road
Seaford
East Sussex
BN25 1TJ
Secretary NameMr Anthony Philip Gration
NationalityBritish
StatusResigned
Appointed18 October 2006(8 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friar Close
Brighton
East Sussex
BN1 6NR
Director NameMr John Elliott Pakenham-Walsh
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address69 High Street
Fareham
Hampshire
PO16 7BB
Secretary NameMr John Elliott Pakenham-Walsh
StatusResigned
Appointed13 August 2013(15 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 21 May 2014)
RoleCompany Director
Correspondence Address69 High Street
Fareham
Hampshire
PO16 7BB
Secretary NameMr David Bull
StatusResigned
Appointed21 May 2014(15 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 March 2015)
RoleCompany Director
Correspondence Address69 High Street
Fareham
Hampshire
PO16 7BB

Location

Registered Address131 Finsbury Pavement
London
EC2A 1NT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hampshire Trust Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
12 May 2015Register inspection address has been changed from 69 High Street Fareham Hampshire PO16 7BB United Kingdom to 131 Finsbury Pavement London EC2A 1NT (1 page)
12 May 2015Register(s) moved to registered office address 131 Finsbury Pavement London EC2A 1NT (1 page)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
31 March 2015Termination of appointment of David Bull as a secretary on 26 March 2015 (1 page)
31 March 2015Registered office address changed from 69 High Street Fareham Hampshire PO16 7BB to 131 Finsbury Pavement London EC2A 1NT on 31 March 2015 (1 page)
11 June 2014Termination of appointment of John Pakenham-Walsh as a secretary (1 page)
11 June 2014Appointment of Mr Ketan Jayantilal Malde as a director (2 pages)
11 June 2014Termination of appointment of John Pakenham-Walsh as a director (1 page)
11 June 2014Appointment of Mr David Bull as a secretary (2 pages)
30 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Appointment of Mr Mark Timothy John Sismey-Durrant as a director (2 pages)
6 May 2014Termination of appointment of Anthony Gration as a director (1 page)
13 August 2013Registered office address changed from 30 Church Street Epsom Surrey KT17 4NL on 13 August 2013 (1 page)
13 August 2013Appointment of Mr John Elliott Pakenham-Walsh as a secretary (1 page)
13 August 2013Termination of appointment of Anthony Gration as a secretary (1 page)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
8 May 2012Termination of appointment of John Milton as a director (1 page)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 May 2012Appointment of Mr John Elliott Pakenham-Walsh as a director (2 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
4 January 2012Termination of appointment of Michael Wilks as a director (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
5 May 2010Register inspection address has been changed (1 page)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 September 2009Appointment terminated director stephen hunter (1 page)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 May 2008Return made up to 18/04/08; full list of members (4 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 May 2007Return made up to 18/04/07; full list of members (3 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Secretary resigned (1 page)
26 October 2006Registered office changed on 26/10/06 from: fareham house, 69 high street fareham hampshire PO16 7BB (1 page)
26 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 May 2006Return made up to 18/04/06; full list of members (2 pages)
16 September 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
5 May 2005Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(3 pages)
11 October 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
14 May 2004Return made up to 18/04/04; full list of members (7 pages)
23 August 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
8 May 2003Return made up to 18/04/03; full list of members (7 pages)
18 September 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
24 April 2002Return made up to 18/04/02; full list of members (7 pages)
24 August 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
27 April 2001Return made up to 23/04/01; full list of members (6 pages)
30 August 2000Full accounts made up to 30 April 2000 (5 pages)
5 May 2000Return made up to 30/04/00; full list of members (6 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Full accounts made up to 30 April 1999 (5 pages)
13 September 1999Secretary resigned (1 page)
27 July 1999Return made up to 30/06/99; full list of members (6 pages)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
14 July 1998Incorporation (16 pages)