Company NameThe Locum Group Nominees Limited
Company StatusDissolved
Company Number04195352
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Secretary NameJoan Edmunds
NationalityBritish
StatusClosed
Appointed16 January 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 10 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stanhope Gardens
Highgate
London
N6 5TS
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Director NameDavid Michael Fennell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
Maple Court Rodmersham
Sittingbourne
Kent
ME9 0LR
Director NameMr Martin Stuart Wynn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank East Street
Rusper
Horsham
West Sussex
RH12 4RE
Secretary NameMr Martin Stuart Wynn
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank East Street
Rusper
Horsham
West Sussex
RH12 4RE
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Director NameChrista Iris Echtle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address9 Old Palace Lane
Richmond
Surrey
TW9 1PG
Secretary NamePeter Chapman
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2003)
RoleCompany Director
Correspondence Address52 Braeburn Way
Kings Hill
West Malling
Kent
ME19 4BY
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2005)
RoleFinance
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Secretary NameAdrian John Carter
NationalityBritish
StatusResigned
Appointed24 February 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLinton House
Hopping Jacks Lane, Danbury
Chelmsford
Essex
CM3 4PJ
Director NameSusan Dael
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2005)
RoleHuman Resources
Correspondence Address18 Halidon Rise
Harold Park
Romford
Essex
RM3 0YL
Director NameMr Trevor Robert Ogilvie Goul-Wheeker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLa Petite Sevelotte
15, The Park
Bookham
Surrey
KT23 3LN
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressProspect House 2 Athenaeum Road
Whetstone
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU

Location

Registered AddressThird Floor Academy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts29 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
26 October 2007Accounts made up to 29 December 2006 (3 pages)
16 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
30 October 2006Accounts made up to 30 December 2005 (3 pages)
3 May 2006Accounts made up to 30 June 2005 (3 pages)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
9 February 2006New secretary appointed (2 pages)
9 May 2005Accounts made up to 30 June 2004 (3 pages)
26 April 2005Return made up to 06/04/05; full list of members (7 pages)
24 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
6 May 2004Accounts made up to 30 June 2003 (3 pages)
19 April 2004Return made up to 06/04/04; full list of members (7 pages)
6 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2003Director's particulars changed (1 page)
10 June 2003Registered office changed on 10/06/03 from: 7-9 saint georges square london SW1V 2HX (1 page)
6 May 2003New director appointed (2 pages)
30 April 2003Accounts made up to 30 June 2002 (2 pages)
16 April 2003Director resigned (1 page)
15 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
25 October 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
7 June 2002New director appointed (3 pages)
7 June 2002Registered office changed on 07/06/02 from: clocktower house 287-289 cranbrook road ilford essex IG1 4UA (1 page)
7 June 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
7 June 2002New director appointed (3 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Location of register of members (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Incorporation (16 pages)