Company NameNickname Nominees Limited
Company StatusDissolved
Company Number01390303
CategoryPrivate Limited Company
Incorporation Date21 September 1978(45 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Leslie Hattersley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(12 years, 11 months after company formation)
Appointment Duration28 years, 5 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Whirlow Park Road
Sheffield
S11 9NP
Director NameDouglas Carr
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1993(15 years after company formation)
Appointment Duration26 years, 3 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Foxglove Avenue
Liverpool
L26 7AN
Director NameMr David Jonathan Dunn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1995(16 years, 7 months after company formation)
Appointment Duration24 years, 8 months (closed 14 January 2020)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressTapton House
15 Tapton House Road
Sheffield
S10 5BY
Director NameAlan Chalmers Fleming
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(18 years, 7 months after company formation)
Appointment Duration22 years, 9 months (closed 14 January 2020)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressMaxtyle Rushden Road
Milton Ernest
Bedford
MK44 1RU
Secretary NameMr David Jonathan Dunn
NationalityBritish
StatusClosed
Appointed02 September 1997(18 years, 11 months after company formation)
Appointment Duration22 years, 4 months (closed 14 January 2020)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressTapton House
15 Tapton House Road
Sheffield
S10 5BY
Director NameMr Peter Leonard Nolan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(18 years, 11 months after company formation)
Appointment Duration22 years, 4 months (closed 14 January 2020)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressKelstedge Farm
Ashover
Chesterfield
Derbyshire
S45 0EA
Director NameJames Lanchbery
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(19 years, 7 months after company formation)
Appointment Duration21 years, 8 months (closed 14 January 2020)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHill Rise
Castleton Road, Hathersage
Hope Valley
Derbyshire
S32 1EH
Director NameRoy Bury
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(12 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1996)
RoleStockbroker
Correspondence Address54 Moorgate Road
Rotherham
S60 2AU
Director NameRoger Cattell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1995)
RoleStockbroker
Correspondence AddressCowley Farm
Cowley Lane Holmesfield
Dronfield
Derbyshire
S18 7SD
Director NameNeil Philip Nicholson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(12 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1998)
RoleStockbroker
Correspondence Address385 Fulwood Road
Ranmoor
Sheffield
South Yorkshire
S10 3GA
Director NameAntony Millken West
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleStockbroker
Correspondence Address181 Watt Lane
Sheffield
South Yorkshire
S10 5RD
Secretary NameNeil Philip Nicholson
NationalityBritish
StatusResigned
Appointed15 August 1991(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address385 Fulwood Road
Ranmoor
Sheffield
South Yorkshire
S10 3GA
Director NameMr Roger Winterbottom
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1997)
RolePartnership Secretary
Correspondence Address4 Linden Crescent
Stocksbridge
Sheffield
South Yorkshire
S30 5DF
Secretary NameMr Roger Winterbottom
NationalityBritish
StatusResigned
Appointed28 April 1997(18 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 September 1997)
RolePartnership Secretary
Correspondence Address4 Linden Crescent
Stocksbridge
Sheffield
South Yorkshire
S30 5DF

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1A.c. Fleming
33.33%
Ordinary
1 at £1D.j. Dunn
33.33%
Ordinary
1 at £1J.l. Hattersley
33.33%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
17 October 2019Application to strike the company off the register (4 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
5 October 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
12 September 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
12 September 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
2 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
28 September 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
28 September 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(9 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(9 pages)
15 September 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
15 September 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
28 August 2014Director's details changed for Douglas Carr on 1 January 2014 (2 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(9 pages)
28 August 2014Director's details changed for Douglas Carr on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Douglas Carr on 1 January 2014 (2 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(9 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
23 August 2013Director's details changed for Mr Peter Leonard Nolan on 16 August 2012 (2 pages)
23 August 2013Director's details changed for Alan Chalmers Fleming on 16 August 2012 (2 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(9 pages)
23 August 2013Director's details changed for James Lanchbery on 16 August 2012 (2 pages)
23 August 2013Director's details changed for Mr Peter Leonard Nolan on 16 August 2012 (2 pages)
23 August 2013Director's details changed for James Lanchbery on 16 August 2012 (2 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(9 pages)
23 August 2013Director's details changed for Alan Chalmers Fleming on 16 August 2012 (2 pages)
22 August 2013Director's details changed for Douglas Carr on 16 August 2012 (2 pages)
22 August 2013Director's details changed for Douglas Carr on 16 August 2012 (2 pages)
24 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (19 pages)
24 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (19 pages)
17 July 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
17 July 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
5 September 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (18 pages)
5 September 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (18 pages)
15 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (26 pages)
15 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (26 pages)
29 June 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
29 June 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
4 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
31 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (7 pages)
31 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (7 pages)
7 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
7 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
8 September 2008Return made up to 15/08/08; no change of members (9 pages)
8 September 2008Return made up to 15/08/08; no change of members (9 pages)
15 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
15 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
29 August 2007Return made up to 15/08/07; no change of members (9 pages)
29 August 2007Return made up to 15/08/07; no change of members (9 pages)
21 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
21 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
31 August 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
24 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
26 August 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
17 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
25 August 2004Return made up to 15/08/04; full list of members (9 pages)
25 August 2004Return made up to 15/08/04; full list of members (9 pages)
1 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
1 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
27 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
27 November 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
30 August 2002Return made up to 15/08/02; full list of members (9 pages)
30 August 2002Return made up to 15/08/02; full list of members (9 pages)
19 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
19 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
20 August 2001Return made up to 15/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2001Return made up to 15/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 2001Full accounts made up to 30 April 2000 (7 pages)
20 April 2001Full accounts made up to 30 April 2000 (7 pages)
15 November 2000Return made up to 15/08/00; full list of members (8 pages)
15 November 2000Return made up to 15/08/00; full list of members (8 pages)
26 September 2000Registered office changed on 26/09/00 from: new oxford house barkers pool sheffield S1 1LE (1 page)
26 September 2000Registered office changed on 26/09/00 from: new oxford house barkers pool sheffield S1 1LE (1 page)
16 February 2000Full accounts made up to 30 April 1999 (7 pages)
16 February 2000Full accounts made up to 30 April 1999 (7 pages)
26 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1998Director resigned (1 page)
17 November 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 November 1998Full accounts made up to 30 April 1998 (4 pages)
17 November 1998Full accounts made up to 30 April 1998 (4 pages)
17 November 1998Director resigned (1 page)
17 November 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
10 November 1997Secretary resigned;director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Full accounts made up to 30 April 1997 (5 pages)
10 November 1997Full accounts made up to 30 April 1997 (5 pages)
10 November 1997Return made up to 15/08/97; full list of members (9 pages)
10 November 1997Secretary resigned;director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Return made up to 15/08/97; full list of members (9 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997New secretary appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
19 January 1997Full accounts made up to 30 April 1996 (4 pages)
19 January 1997Full accounts made up to 30 April 1996 (4 pages)
2 January 1997Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 January 1997Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
18 September 1995Return made up to 15/08/95; no change of members (6 pages)
18 September 1995Return made up to 15/08/95; no change of members (6 pages)
8 September 1995Full accounts made up to 30 April 1995 (4 pages)
8 September 1995Full accounts made up to 30 April 1995 (4 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)