Company NameThinc Nominees Limited
Company StatusDissolved
Company Number04783433
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NameThinc Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 27 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameMr Neil Michael Harkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Dunnington Common Dunnington
York
North Yorkshire
YO19 5LS
Director NameMr Alistair Ian Manson Latham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Director NameMr Gregg Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowvale
Wellington Hill, High Beach
Loughton
Essex
IG10 4AH
Director NameMr Simon John Chamberlain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressManor Cottage
Crackington Haven
Bude
Cornwall
EX23 0JG
Secretary NameMr Neil Michael Harkin
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Dunnington Common Dunnington
York
North Yorkshire
YO19 5LS
Secretary NameNicola Jane Speight
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Ferrymeadows Park
Kingswood
Kingston Upon Hull
HU7 3DF
Director NameMr Richard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Place
Wellingborough Road
Olney
Buckinghamshire
MK46 4BG
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed27 April 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

6 at 1Thinc Group Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
24 December 2009Application to strike the company off the register (3 pages)
24 December 2009Application to strike the company off the register (3 pages)
25 September 2009Accounts made up to 31 December 2008 (5 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 May 2009Return made up to 23/04/09; full list of members (3 pages)
19 May 2009Return made up to 23/04/09; full list of members (3 pages)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
14 October 2008Full accounts made up to 31 December 2007 (10 pages)
14 October 2008Full accounts made up to 31 December 2007 (10 pages)
26 June 2008Return made up to 02/06/08; full list of members (5 pages)
26 June 2008Return made up to 02/06/08; full list of members (5 pages)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
27 December 2007New director appointed (4 pages)
27 December 2007New director appointed (4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
23 May 2007Return made up to 02/06/07; full list of members (2 pages)
23 May 2007Return made up to 02/06/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
6 June 2006Return made up to 02/06/06; full list of members (3 pages)
6 June 2006Return made up to 02/06/06; full list of members (3 pages)
18 May 2006New secretary appointed (8 pages)
18 May 2006New secretary appointed (8 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
1 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 February 2006Accounts made up to 31 March 2005 (4 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (5 pages)
9 December 2005New director appointed (5 pages)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (4 pages)
9 December 2005Director resigned (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
15 August 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 August 2005Accounts made up to 31 March 2004 (4 pages)
21 July 2005Return made up to 02/06/05; full list of members (4 pages)
21 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
2 September 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 September 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
8 July 2004Return made up to 02/06/04; full list of members (7 pages)
8 July 2004Secretary's particulars changed;director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Return made up to 02/06/04; full list of members (7 pages)
8 July 2004Secretary's particulars changed;director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
12 November 2003Company name changed thinc holdings LIMITED\certificate issued on 12/11/03 (2 pages)
12 November 2003Company name changed thinc holdings LIMITED\certificate issued on 12/11/03 (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: stamp jackson & procter 5 parliament street hull HU1 2AZ (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: stamp jackson & procter 5 parliament street hull HU1 2AZ (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003New director appointed (2 pages)
2 June 2003Incorporation (17 pages)