Company NameLex Nominees Limited
Company StatusDissolved
Company Number00726473
CategoryPrivate Limited Company
Incorporation Date7 June 1962(61 years, 11 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Christopher Meredith Davies
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(29 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 10 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFircroft 53 Croft Drive East
Caldy
Wirral
Merseyside
CH48 2JR
Wales
Director NameMr Andrew John Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(29 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 10 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIslay House
Dale End Road Barnston
Wirral
Merseyside
CH61 1DD
Wales
Director NameMr Guy St John Wallis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(29 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 10 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Cottage Lane
Gayton
Wirral
Merseyside
CH60 8PB
Wales
Secretary NameMr David Nicholas Clay
NationalityBritish
StatusClosed
Appointed29 April 2002(39 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 10 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25b Oakhill Park
Broad Green
Liverpool
Merseyside
L13 4BL
Director NameChristopher Robert Durrant
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(26 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 May 1998)
RoleSolicitor
Correspondence Address25 High View Road
London
E18 2HL
Director NameJohn Gower-Jones
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(26 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 13 April 2004)
RoleSolicitor
Correspondence AddressHope Cottage 92 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0LW
Director NameMichael Paul Jennings
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(26 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 March 2001)
RoleSolicitor
Correspondence Address2 Redacre
Poynton
Cheshire
Director NameMr Edward Tjorn Bootland
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(29 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 1998)
RoleSolicitor
Correspondence AddressLawrieston Faulkners Lane
Mobberley
Cheshire
WA16 7AL
Director NameMr Richard Christopher Holman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(29 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 1994)
RoleSolicitor
Correspondence AddressInglefield Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameMr Gerald Francis Power
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(29 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 April 2002)
RoleSolicitor
Correspondence AddressShielgreen Ross Mill Lane
Hale Barns
Altrincham
Cheshire
Wa13 0a4
Director NameMr John Brian Rhodes
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(29 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 April 1992)
RoleSolicitor
Correspondence Address33 Oakfield Road
Poynton
Stockport
Cheshire
SK12 1AS
Secretary NameMrs Ruth Leona Singerman
NationalityBritish
StatusResigned
Appointed30 January 1992(29 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 February 1994)
RoleCompany Director
Correspondence AddressSingerman 37 Peter Street
Manchester
Lancashire
M2 5GB
Director NameMr Ian Henry Titchmarsh
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(29 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 February 2010)
RoleSolicitor
Correspondence Address1 Hillside View
Talbot Road Oxton
Wirral
Merseyside
L43 2GG
Secretary NameRichard Henry Evans
NationalityBritish
StatusResigned
Appointed25 February 1994(31 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 October 1998)
RoleCompany Director
Correspondence AddressRidgewood
7 The Ridgeway
Heswall
Merseyside
CH60 8NB
Wales
Secretary NameMr Gerald Francis Power
NationalityBritish
StatusResigned
Appointed16 October 1998(36 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2002)
RoleSolicitor
Correspondence AddressShielgreen Ross Mill Lane
Hale Barns
Altrincham
Cheshire
Wa13 0a4
Director NameJennifer Ann Gemmell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(41 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 February 2010)
RoleSolicitor
Correspondence Address52 College Road North
Blundellsands
Liverpool
Merseyside
L23 8UU

Location

Registered AddressC/O Dwf
Centurion House
129 Deansgate
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
15 April 2010Application to strike the company off the register (3 pages)
15 April 2010Application to strike the company off the register (3 pages)
9 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
9 March 2010Accounts for a dormant company made up to 30 April 2008 (3 pages)
9 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
9 March 2010Accounts for a dormant company made up to 30 April 2008 (3 pages)
26 February 2010Termination of appointment of Ian Titchmarsh as a director (1 page)
26 February 2010Secretary's details changed for David Nicholas Clay on 23 February 2010 (2 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 40
(6 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 40
(6 pages)
26 February 2010Director's details changed for Andrew John Green on 29 January 2010 (2 pages)
26 February 2010Director's details changed for Guy St John Wallis on 29 January 2010 (2 pages)
26 February 2010Termination of appointment of Jennifer Gemmell as a director (1 page)
26 February 2010Director's details changed for Guy St John Wallis on 29 January 2010 (2 pages)
26 February 2010Secretary's details changed for David Nicholas Clay on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew John Green on 29 January 2010 (2 pages)
26 February 2010Termination of appointment of Jennifer Gemmell as a director (1 page)
26 February 2010Termination of appointment of Ian Titchmarsh as a director (1 page)
5 March 2009Return made up to 30/01/09; full list of members (10 pages)
5 March 2009Return made up to 30/01/09; full list of members (10 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
19 February 2008Return made up to 30/01/08; no change of members (6 pages)
19 February 2008Return made up to 30/01/08; no change of members (6 pages)
19 February 2008Accounts made up to 30 April 2007 (3 pages)
9 May 2007Return made up to 30/01/07; full list of members (9 pages)
9 May 2007Return made up to 30/01/07; full list of members (9 pages)
12 January 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
12 January 2007Accounts made up to 30 April 2006 (3 pages)
25 April 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
25 April 2006Accounts made up to 30 April 2005 (3 pages)
15 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2006Return made up to 30/01/06; full list of members (9 pages)
7 March 2005Return made up to 30/01/05; full list of members (9 pages)
7 March 2005Return made up to 30/01/05; full list of members (9 pages)
7 March 2005Accounts made up to 30 April 2004 (3 pages)
7 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
20 July 2004Registered office changed on 20/07/04 from: 5 floor, harvester house, 37 peter street, manchester M2 5GB (1 page)
20 July 2004Registered office changed on 20/07/04 from: 5 floor, harvester house, 37 peter street, manchester M2 5GB (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
23 April 2004Return made up to 30/01/04; full list of members (9 pages)
23 April 2004Return made up to 30/01/04; full list of members (9 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
5 January 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
5 January 2004Accounts made up to 30 April 2003 (3 pages)
5 March 2003Accounts made up to 30 April 2002 (3 pages)
5 March 2003Return made up to 30/01/03; full list of members (10 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
5 March 2003Return made up to 30/01/03; full list of members (10 pages)
29 June 2002Secretary resigned;director resigned (1 page)
29 June 2002Secretary resigned;director resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
1 March 2002Accounts made up to 30 April 2001 (3 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
20 February 2002Return made up to 30/01/02; full list of members (10 pages)
20 February 2002Return made up to 30/01/02; full list of members (10 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
19 March 2001Accounts made up to 30 April 2000 (4 pages)
19 March 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
1 March 2001Return made up to 30/01/01; full list of members (10 pages)
1 March 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2000Return made up to 30/01/00; full list of members (10 pages)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
28 February 2000Accounts made up to 30 April 1999 (4 pages)
26 February 1999Return made up to 30/01/99; full list of members (8 pages)
26 February 1999Return made up to 30/01/99; full list of members (8 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Accounts made up to 30 April 1998 (4 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
13 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
13 February 1998Return made up to 30/01/98; no change of members (6 pages)
13 February 1998Accounts made up to 30 April 1997 (4 pages)
13 February 1998Return made up to 30/01/98; no change of members (6 pages)
17 April 1997Return made up to 30/01/97; no change of members (6 pages)
17 April 1997Return made up to 30/01/97; no change of members (6 pages)
26 February 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
26 February 1997Accounts made up to 30 April 1996 (4 pages)
16 February 1996Return made up to 30/01/96; full list of members (8 pages)
16 February 1996Return made up to 30/01/96; full list of members (8 pages)
14 February 1996Accounts made up to 30 April 1995 (4 pages)
14 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)