Background WavePink WaveYellow Wave

NORTH NOMINEES LIMITED (02860361)

NORTH NOMINEES LIMITED (02860361) is a dissolved UK company. incorporated on 7 October 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NORTH NOMINEES LIMITED has been registered for 32 years. Current directors include DALE, David John, HAMILTON, Leslie.

Company Number
02860361
Status
dissolved
Type
ltd
Incorporated
7 October 1993
Age
32 years
Address
4 More London Riverside, London, SE1 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DALE, David John, HAMILTON, Leslie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH NOMINEES LIMITED

NORTH NOMINEES LIMITED is an dissolved company incorporated on 7 October 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NORTH NOMINEES LIMITED was registered 32 years ago.(SIC: 74990)

Status

dissolved

Active since 32 years ago

Company No

02860361

LTD Company

Age

32 Years

Incorporated 7 October 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2019 (6 years ago)
Submitted on 4 January 2020 (6 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 October 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

DICKINSON DEES (NOMINEES) LIMITED
From: 17 December 1993To: 1 May 2013
MIGHTY MACKEREL LIMITED
From: 7 October 1993To: 17 December 1993
Contact
Address

4 More London Riverside London, SE1 2AU,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
From: 13 October 2010To: 5 June 2015
St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB
From: 7 October 1993To: 13 October 2010
Timeline

18 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Sept 10
Director Left
Sept 10
Director Left
Oct 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Apr 15
Director Left
Jul 16
Director Joined
Jun 20
Director Left
Oct 20
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

PRIMA SECRETARY LIMITED

Active
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 09 Nov 2004

DALE, David John

Active
112 Quayside, Newcastle Upon TyneNE1 3DX
Born February 1962
Director
Appointed 01 May 2013

HAMILTON, Leslie

Active
More London Riverside, LondonSE1 2AU
Born February 1969
Director
Appointed 06 May 2020

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 07 Oct 1993
Resigned 09 Nov 2004

BRAITHWAITE, Neil Elliott

Resigned
St Ann's Wharf, Newcastle Upon TyneNE99 1SB
Born August 1954
Director
Appointed 08 Aug 2000
Resigned 11 Aug 2010

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 07 Oct 1993
Resigned 27 Jan 1994

DICKINSON, Robert Alexander

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Born June 1964
Director
Appointed 08 Aug 2000
Resigned 01 May 2013

GIFFORD, Adrian Clive

Resigned
Glenholme The Dene, HexhamNE47 9PX
Born November 1946
Director
Appointed 27 Jan 1994
Resigned 01 Mar 2006

GRAY, Kevin

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born September 1959
Director
Appointed 01 May 2013
Resigned 24 Jun 2020

HARPER, Simon Robert

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born April 1965
Director
Appointed 01 May 2013
Resigned 12 Apr 2015

HARWOOD, Rosalind Jane

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Born May 1965
Director
Appointed 01 Mar 2006
Resigned 31 May 2012

JUDE, Deborah Alison

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Born February 1962
Director
Appointed 06 Jun 2006
Resigned 01 May 2013

KIRKUP, Simon Roger

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born August 1966
Director
Appointed 08 Aug 2000
Resigned 01 May 2013

LYALL, George

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Born April 1959
Director
Appointed 08 Aug 2000
Resigned 01 May 2013

MARSHALL, John Philip Birkett

Resigned
Quayside, Newcastle Upon TyneNE99 1SB
Born September 1966
Director
Appointed 01 May 2013
Resigned 30 Jun 2016

NORTH LEWIS, John Selby

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Born November 1943
Director
Appointed 08 Aug 2000
Resigned 26 Apr 2004

PLAYLE, Andrew Michael

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born April 1969
Director
Appointed 14 May 2008
Resigned 01 May 2013

SIMPSON, Margaret Anne

Resigned
St Ann's Wharf, Newcastle Upon TyneNE99 1SB
Born October 1959
Director
Appointed 01 Mar 2006
Resigned 11 Aug 2010

TAVROGES, Helen Frances

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Born March 1959
Director
Appointed 14 Sept 2000
Resigned 01 May 2013

WILSON, Richard Murrough

Resigned
Cliffe Hall, DarlingtonDL2 3SR
Born February 1945
Director
Appointed 08 Aug 2000
Resigned 01 Mar 2006

WRIGHT, Arthur Graham Paterson

Resigned
East Hill The Crescent, WylamNE41 8HU
Born February 1948
Director
Appointed 27 Jan 1994
Resigned 01 Mar 2006

Persons with significant control

1

More London Riverside, LondonSE1 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

124

Gazette Dissolved Voluntary
20 April 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 February 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 January 2021
DS01DS01
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 October 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Certificate Change Of Name Company
1 May 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
29 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
23 February 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288cChange of Particulars
Legacy
27 June 2006
288cChange of Particulars
Legacy
27 June 2006
288cChange of Particulars
Legacy
27 June 2006
288cChange of Particulars
Legacy
27 June 2006
288cChange of Particulars
Legacy
20 June 2006
288cChange of Particulars
Legacy
16 May 2006
225Change of Accounting Reference Date
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2004
AAAnnual Accounts
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2003
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1996
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 1995
AAAnnual Accounts
Resolution
16 August 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Resolution
10 February 1994
RESOLUTIONSResolutions
Legacy
10 February 1994
224224
Legacy
10 February 1994
88(2)R88(2)R
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Certificate Change Of Name Company
16 December 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 October 1993
NEWINCIncorporation