NORTH NOMINEES LIMITED
Overview
| Company Name | NORTH NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02860361 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTH NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NORTH NOMINEES LIMITED located?
| Registered Office Address | 4 More London Riverside SE1 2AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTH NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DICKINSON DEES (NOMINEES) LIMITED | Dec 17, 1993 | Dec 17, 1993 |
| MIGHTY MACKEREL LIMITED | Oct 07, 1993 | Oct 07, 1993 |
What are the latest accounts for NORTH NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for NORTH NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Gray as a director on Jun 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Leslie Hamilton as a director on May 06, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Bond Dickinson Wealth Limited as a person with significant control on Nov 01, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Philip Birkett Marshall as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Secretary's details changed for Prima Secretary Limited on Jun 08, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Oct 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on Jun 05, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Robert Harper as a director on Apr 12, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 07, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 07, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NORTH NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secretary | More London Riverside SE1 2AU London 4 England |
| 94529700001 | ||||||||||
| DALE, David John | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom | United Kingdom | British | 147644030001 | |||||||||
| HAMILTON, Leslie | Director | More London Riverside SE1 2AU London 4 | United Kingdom | British | 270732790001 | |||||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||||||
| BRAITHWAITE, Neil Elliott | Director | St Ann's Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne Tyne & Wear | England | British | 33239050002 | |||||||||
| CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||||||
| DICKINSON, Robert Alexander | Director | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 166663200001 | |||||||||
| GIFFORD, Adrian Clive | Director | Glenholme The Dene Allendale NE47 9PX Hexham Northumberland | British | 33105390002 | ||||||||||
| GRAY, Kevin | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom | United Kingdom | British | 177293840001 | |||||||||
| HARPER, Simon Robert | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom | United Kingdom | British | 115398350001 | |||||||||
| HARWOOD, Rosalind Jane | Director | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 74197760006 | |||||||||
| JUDE, Deborah Alison | Director | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | United Kingdom | British | 113761040001 | |||||||||
| KIRKUP, Simon Roger | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf | England | British | 95074570001 | |||||||||
| LYALL, George | Director | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 66257800003 | |||||||||
| MARSHALL, John Philip Birkett | Director | Quayside NE99 1SB Newcastle Upon Tyne St Ann's Wharf 112 Tyne & Wear England | United Kingdom | British | 177293860001 | |||||||||
| NORTH LEWIS, John Selby | Director | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | British | 39053190001 | ||||||||||
| PLAYLE, Andrew Michael | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf | United Kingdom | British | 130749690001 | |||||||||
| SIMPSON, Margaret Anne | Director | St Ann's Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | United Kingdom | British | 102066140002 | |||||||||
| TAVROGES, Helen Frances | Director | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 44585850002 | |||||||||
| WILSON, Richard Murrough | Director | Cliffe Hall Piercebridge DL2 3SR Darlington County Durham | British | 69158290001 | ||||||||||
| WRIGHT, Arthur Graham Paterson | Director | East Hill The Crescent NE41 8HU Wylam Northumberland | British | 29410640001 |
Who are the persons with significant control of NORTH NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Womble Bond Dickinson Wealth Limited | May 06, 2016 | More London Riverside SE1 2AU London 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0