Company NameCBS Nominees Limited
Company StatusDissolved
Company Number06985182
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameBede Murtagh
NationalityBritish
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
BD5 8LJ
Director NameMr Andrew Mark Caton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(7 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Robin James Churchouse
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(7 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
BD5 8LJ
Director NameStuart David Murray Brenau
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWestport House 116 Gloucester Road
Malmesbury
Wiltshire
SN16 0AL
Director NameMr Peter James Ford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleResources Director
Country of ResidenceEngland
Correspondence AddressOld Homend
Stretton Grandison
Herefordshire
HR8 2TW
Wales
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 August 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressYorkshire House
Yorkshire Drive
Bradford
BD5 8LJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Yorkshire Building Society
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Application to strike the company off the register (3 pages)
15 October 2013Director's details changed for Mr Andrew Mark Caton on 6 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Andrew Mark Caton on 6 September 2013 (2 pages)
29 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
29 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Secretary's details changed for Bede Murtagh on 7 August 2012 (1 page)
7 August 2012Secretary's details changed for Bede Murtagh on 7 August 2012 (1 page)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 February 2011Auditor's resignation (1 page)
20 January 2011Auditor's resignation (1 page)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
14 May 2010Appointment of Robin James Churchouse as a director (3 pages)
15 April 2010Registered office address changed from Thirlestaine Hall Thirlestaine Road Cheltenham Gloucestershire GL53 7AL on 15 April 2010 (2 pages)
15 April 2010Appointment of Mr Andrew Mark Caton as a director (3 pages)
15 April 2010Termination of appointment of Peter Ford as a director (2 pages)
15 April 2010Termination of appointment of Stuart Brenau as a director (2 pages)
4 September 2009Director appointed peter james ford (3 pages)
4 September 2009Director appointed stuart david murray brenau (3 pages)
28 August 2009Appointment terminate, director and secretary a g secretarial LIMITED logged form (1 page)
28 August 2009Ad 19/08/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 August 2009Appointment terminated director inhoco formations LIMITED (1 page)
28 August 2009Secretary appointed bede murtagh (2 pages)
28 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
28 August 2009Appointment terminated director roger hart (1 page)
28 August 2009Registered office changed on 28/08/2009 from 100 barbirolli square manchester M2 3AB (1 page)
11 August 2009Nc inc already adjusted 07/08/09 (1 page)
11 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2009Incorporation (21 pages)