Company Name2778 (Vancouver Centre) Nominee No. 2 Limited
Company StatusDissolved
Company Number04364925
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NamesShelfco (No.2642) Limited and Es (Vancouver Centre) Nominee No. 2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameMr Richard Weatherhead
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAketon Close
Haggs Road Follifoot
Harrogate
HG3 1AZ
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusClosed
Appointed12 November 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameAlexandra Victoria Hulme
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleRetail Director
Correspondence Address31 Elthiron Road
London
SW6 4BW
Director NameJames Wintringham Owen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 25 April 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Sheen Common Drive
Richmond
Surrey
TW10 5BW
Director NameNicholas Alan Pearce
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 25 April 2002)
RoleChartered Surveyor
Correspondence Address17 Copperfields
Audley End Road
Saffron Walden
Essex
CB11 4FG
Director NameMr Andrew David Strang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 25 April 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcote Lodge
Snows Ride
Windlesham
Surrey
GU20 6PE
Secretary NameJohn Marcus Willcock
NationalityBritish
StatusResigned
Appointed15 February 2002(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 25 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Gartons Road
Middleleaze
Swindon
Wiltshire
SN5 5TR
Director NameStephen Edmund Barker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2003)
RoleChartered Surveyor
Correspondence Address28 Cockey Moor Road
Starling
Bury
Lancashire
BL8 2HB
Director NameMargaret Mary Hope
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2003)
RoleConsultant
Correspondence Address12 Alstone Road
Heaton Chapel
Stockport
SK4 5AH
Secretary NameStephen Edmund Barker
NationalityBritish
StatusResigned
Appointed25 April 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2003)
RoleChartered Surveyor
Correspondence Address28 Cockey Moor Road
Starling
Bury
Lancashire
BL8 2HB
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
5 December 2007Application for striking-off (2 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
4 December 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Particulars of mortgage/charge (7 pages)
1 March 2006Particulars of mortgage/charge (9 pages)
3 February 2006Location of register of members (1 page)
3 February 2006Return made up to 01/02/06; full list of members (3 pages)
17 June 2005New director appointed (2 pages)
14 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
27 May 2005Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
7 March 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2003Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
21 November 2003Particulars of mortgage/charge (6 pages)
21 November 2003Particulars of mortgage/charge (6 pages)
19 November 2003Auditor's resignation (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2003Registered office changed on 19/11/03 from: harvester house 37 peter street manchester M2 5QD (1 page)
19 November 2003Declaration of assistance for shares acquisition (10 pages)
19 November 2003New director appointed (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003New secretary appointed;new director appointed (1 page)
22 August 2003Full accounts made up to 28 February 2003 (8 pages)
11 March 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
6 March 2003Return made up to 01/02/03; full list of members (7 pages)
5 February 2003Particulars of mortgage/charge (19 pages)
5 February 2003Particulars of mortgage/charge (19 pages)
4 February 2003Particulars of mortgage/charge (8 pages)
4 February 2003Particulars of mortgage/charge (8 pages)
22 May 2002New secretary appointed;new director appointed (3 pages)
22 May 2002Registered office changed on 22/05/02 from: lacon house theobalds road london WC1X 8RW (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
15 May 2002Particulars of mortgage/charge (19 pages)
15 May 2002Particulars of mortgage/charge (19 pages)
7 May 2002Particulars of mortgage/charge (9 pages)
3 May 2002Particulars of mortgage/charge (9 pages)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed (3 pages)
7 March 2002Secretary resigned (1 page)
25 February 2002New director appointed (4 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)