Company NameClerical Medical (Theale) Nominees Limited
Company StatusDissolved
Company Number04416836
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Turnbull
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 23 October 2012)
RoleActuary
Country of ResidenceScotland
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr James Edward Clatworthy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed28 December 2007(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 23 October 2012)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameMr Michael John Deakin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleChief Investment Officer
Correspondence AddressNorthlands Priory Road
Hintlesham
Ipswich
IP8 3NX
Director NameMr Charles James Holt Hunter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Barn
Lower Farm Hilton
Blandford Forum
Dorset
DT11 0DQ
Secretary NameRobert Keith Moorhouse
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Rosehill Avenue
Mosborough
Sheffield
S20 5PP
Secretary NameJohn Michael Butler
NationalityBritish
StatusResigned
Appointed13 March 2003(11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 December 2007)
RoleCompany Director
Correspondence Address27 Headingley Mews
St John'S
Wakefield
West Yorkshire
WF1 3AB
Director NameMr Alan Tripp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 20 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFox's Pulpit
Snowdenham Links Road Bramley
Guildford
Surrey
GU5 0BX
Director NameMr Duncan Gareth Owen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2006)
RoleInvestment Manager And Charter
Country of ResidenceUnited Kingdom
Correspondence Address10 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameMr Trevor Anthony Leonard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
School Lane Barrow Gurney
Bristol
Avon
BS48 3RZ

Location

Registered Address33 Old Broad Street
London
EC2N 1HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Clerical Medical Managed Funds LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
2 July 2012Application to strike the company off the register (3 pages)
2 July 2012Application to strike the company off the register (3 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 2
(5 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 2
(5 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 2
(5 pages)
16 November 2011Director's details changed for Paul Turnbull on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Paul Turnbull on 16 November 2011 (2 pages)
22 September 2011Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages)
22 September 2011Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages)
22 September 2011Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 March 2011Secretary's details changed for Lloyds Secretaries Limited on 18 February 2011 (1 page)
17 March 2011Secretary's details changed for Lloyds Secretaries Limited on 18 February 2011 (1 page)
8 February 2011Secretary's details changed (2 pages)
8 February 2011Secretary's details changed (2 pages)
12 January 2011Appointment of James Edward Clatworthy as a director (2 pages)
12 January 2011Appointment of James Edward Clatworthy as a director (2 pages)
10 January 2011Secretary's details changed for Hbos Secretaries Limited on 9 November 2010 (1 page)
10 January 2011Secretary's details changed for Hbos Secretaries Limited on 9 November 2010 (1 page)
10 January 2011Termination of appointment of Trevor Leonard as a director (1 page)
10 January 2011Secretary's details changed for Hbos Secretaries Limited on 9 November 2010 (1 page)
10 January 2011Termination of appointment of Trevor Leonard as a director (1 page)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Paul Turnbull on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Paul Turnbull on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Paul Turnbull on 1 March 2010 (2 pages)
15 July 2009Director appointed paul turnbull (1 page)
15 July 2009Director appointed paul turnbull (1 page)
15 July 2009Appointment Terminated Director steven colsell (1 page)
15 July 2009Appointment terminated director steven colsell (1 page)
28 May 2009Sect 519 (2 pages)
28 May 2009Sect 519 (2 pages)
14 May 2009Auditor's resignation (1 page)
14 May 2009Auditor's resignation (1 page)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
5 May 2009Accounts made up to 31 December 2008 (9 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
23 June 2008Secretary's Change of Particulars / halifax secretaries LIMITED / 20/05/2008 / Surname was: halifax secretaries LIMITED, now: hbos secretaries LIMITED (1 page)
23 June 2008Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 June 2008Accounts made up to 31 December 2007 (6 pages)
29 April 2008Return made up to 15/04/08; full list of members (5 pages)
29 April 2008Return made up to 15/04/08; full list of members (5 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
1 September 2007Accounts made up to 31 December 2006 (7 pages)
1 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 April 2007Return made up to 15/04/07; full list of members (5 pages)
24 April 2007Return made up to 15/04/07; full list of members (5 pages)
13 November 2006New director appointed (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (7 pages)
13 November 2006New director appointed (7 pages)
13 November 2006New director appointed (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
5 May 2006Accounts made up to 31 December 2005 (8 pages)
5 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 April 2006Return made up to 15/04/06; full list of members (5 pages)
25 April 2006Return made up to 15/04/06; full list of members (5 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
17 August 2005Accounts made up to 31 December 2004 (6 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 April 2005Return made up to 15/04/05; full list of members (5 pages)
22 April 2005Return made up to 15/04/05; full list of members (5 pages)
9 August 2004Secretary's particulars changed (1 page)
9 August 2004Secretary's particulars changed (1 page)
7 June 2004Accounts made up to 31 December 2003 (6 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 15/04/04; full list of members (5 pages)
28 April 2004Return made up to 15/04/04; full list of members (5 pages)
16 April 2004Secretary's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
9 March 2004Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 September 2003Accounts made up to 31 December 2002 (4 pages)
11 September 2003Secretary's particulars changed (1 page)
11 September 2003Secretary's particulars changed (1 page)
1 May 2003Return made up to 15/04/03; full list of members (5 pages)
1 May 2003Return made up to 15/04/03; full list of members (5 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
24 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
24 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 April 2002Incorporation (25 pages)
15 April 2002Incorporation (25 pages)