NOMINEES LIMITED
Overview
Company Name | NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06959302 |
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 NOMINEES LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is NOMINEES LIMITED located?
Registered Office Address | 2c Crown Business Park Cowm Top Lane OL11 2PU Rochdale Lancashire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for 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 | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2016 | 9 pages | AA | ||||||||||
Appointment of Mr George Stavrinidis as a director on Oct 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan John Mcmillan as a director on Oct 27, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan John Mcmillan as a secretary on Oct 27, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Unit 1, Mossfield House Chesham Fold Road, Bury Lancashire BL9 6JN to 2C Crown Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU on Apr 18, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jul 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Feb 29, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jul 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Jul 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Incorporation | 16 pages | NEWINC | ||||||||||
Who are the officers of NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STAVRINIDIS, George | Director | Cowm Top Lane OL11 2PU Rochdale 2c Crown Business Park Lancashire England | England | British | Managing Director | 92445870003 | ||||
WHITE, Stephen John | Director | 15 Biggin Gardens Hopwood OL10 2WF Heywood Lancashire | United Kingdom | British | It Consultant | 63182470003 | ||||
MCMILLAN, Alan John | Secretary | 5 Stocks Court Heskin PR7 5JN Chorley Lancashire | British | 117341260001 | ||||||
MCMILLAN, Alan John | Director | 5 Stocks Court Heskin PR7 5JN Chorley Lancashire | England | British | Chartered Certified Accountant | 117341260001 |
Who are the persons with significant control of NOMINEES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Clive Newton | Apr 06, 2016 | Cowm Top Lane OL11 2PU Rochdale 2c Crown Business Park Lancashire England | No |
Nationality: British Country of Residence: Monaco | |||
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