Company NameNational Grid Property Nominees (No 1) Limited
Company StatusDissolved
Company Number04147782
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr David Charles Forward
NationalityBritish
StatusClosed
Appointed02 November 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Director NameMr Colin Michael Shoesmith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 15 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Binswood Avenue
Leamington Spa
Warwickshire
CV32 5RY
Secretary NameVictoria Anne South
NationalityBritish
StatusClosed
Appointed26 September 2008(7 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 15 September 2009)
RoleCompany Director
Correspondence AddressFlat 18 Voltaire
330 Garratt Lane
London
SW18 4FQ
Director NameNicola Kate Dark
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(7 years, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 15 September 2009)
RoleAccountant
Correspondence Address18 Haywards Close
Henley On Thames
Oxfordshire
RG9 1UY
Director NameRichard Anthony Eves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCompany Secretarial  Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameAndrew Philip Poole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCompany Secretarial  Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameMr Phillip Charles Kirby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite House Cottage
Winchester Road Wherwell
Andover
SP11 7HW
Director NameMr Brian John McKendry
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Mile Path
Woking
Surrey
GU22 0JX
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed16 April 2002(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 October 2007)
RoleCompany Director
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed22 December 2006(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 November 2007)
RoleCompany Director
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameEmma Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed19 October 2007(6 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressRedhill Cottage
Redhill, Wateringbury
Maidstone
Kent
ME18 5LA
Director NameArthur Mark Collins Prowse
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(7 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Riverbank Gardens
Tiddington Road
Stratford On Avon
Warwickshire
CV37 7BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1-3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
20 May 2009Application for striking-off (1 page)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
8 January 2009Director appointed nicola kate dark (1 page)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 November 2008Appointment terminated director arthur prowse (1 page)
7 November 2008Secretary appointed victoria anne south (1 page)
20 October 2008Appointment terminated secretary emma cockburn (1 page)
2 April 2008Director appointed mr colin michael shoesmith (2 pages)
2 April 2008Director appointed arthur mark collins prowse (2 pages)
1 April 2008Appointment terminated director brian mckendry (1 page)
1 April 2008Appointment terminated director phillip kirby (1 page)
24 January 2008Return made up to 25/01/08; full list of members (2 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (1 page)
24 October 2007Secretary resigned (1 page)
2 April 2007Secretary's particulars changed (1 page)
9 February 2007Return made up to 25/01/07; full list of members (2 pages)
2 February 2007New secretary appointed (1 page)
2 February 2007Secretary resigned (1 page)
6 February 2006Return made up to 25/01/06; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
10 October 2005Company name changed secondsite property nominees (no 1) LIMITED\certificate issued on 10/10/05 (2 pages)
27 January 2005Return made up to 25/01/05; full list of members (2 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
4 May 2004Director's particulars changed (1 page)
12 February 2004Secretary's particulars changed (1 page)
2 February 2004Return made up to 25/01/04; full list of members (6 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
6 May 2003Director's particulars changed (1 page)
3 February 2003Return made up to 25/01/03; full list of members (6 pages)
29 November 2002Secretary resigned (1 page)
1 November 2002Registered office changed on 01/11/02 from: c/o lattice group PLC 130 jermyn street london SW1Y 4UR (1 page)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
27 May 2002New secretary appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
25 March 2002Company name changed spectrasite uk LIMITED\certificate issued on 25/03/02 (2 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002Return made up to 25/01/02; full list of members (5 pages)
28 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
14 February 2001Director's particulars changed (1 page)
9 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
9 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2001New director appointed (4 pages)
5 February 2001Director resigned (1 page)