Company NameSt James's Court Corporate Nominee Limited
Company StatusDissolved
Company Number04224510
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameJohn Philip Laidlow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(1 year, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 29 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 66 Stonebridge House
5 Cobourg Street
Manchester
Lancashire
M1 3GB
Director NameMr Geoffrey Arnold Shindler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(1 year, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 29 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Bury Old Road
Prestwich
Manchester
M25 0EX
Secretary NameMr Geoffrey Arnold Shindler
NationalityBritish
StatusClosed
Appointed22 September 2004(3 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bury Old Road
Prestwich
Manchester
M25 0EX
Director NameMr David Charles Bellamy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House 35 Stone Lane
Lydiard Millicent
Swindon
Wiltshire
SN5 9LD
Director NameMr Hugh John Gladman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMole End
Woodmancote
Cirencester
Gloucestershire
GL7 7EA
Wales
Director NameDavid John Lamb
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressSpurgate
Rodborough Common
Stroud
Gloucestershire
GL5 5BU
Wales
Director NameMr Martin David Moule
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2002)
RoleActuary
Country of ResidenceEngland
Correspondence AddressEast Barn Limes Road
Kemble
Cirencester
Gloucestershire
GL7 6AD
Wales
Secretary NameSarah Jane Baguley
NationalityBritish
StatusResigned
Appointed30 July 2003(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Burnside Close
Stalybridge
Cheshire
SK15 2TW
Secretary NameVictoria Mary Motley
NationalityBritish
StatusResigned
Appointed30 July 2003(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 June 2004)
RoleCompany Director
Correspondence Address140 The Green
Eccleston
Chorley
PR7 5SB
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameSt James's Place Administration Limited (Corporation)
StatusResigned
Appointed08 June 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2002)
Correspondence AddressSaint James S Place House
Dollar Street
Cirencester
Gloucestershire
GL7 2AQ
Wales
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2004)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£12,604
Cash£151,306
Current Liabilities£1,906

Accounts

Latest Accounts30 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
2 June 2017Application to strike the company off the register (3 pages)
2 June 2017Application to strike the company off the register (3 pages)
7 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
12 May 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2011Secretary's details changed for Mr Geoffrey Arnold Shindler on 5 July 2011 (1 page)
5 July 2011Secretary's details changed for Mr Geoffrey Arnold Shindler on 5 July 2011 (1 page)
5 July 2011Secretary's details changed for Mr Geoffrey Arnold Shindler on 5 July 2011 (1 page)
5 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for John Philip Laidlow on 5 July 2011 (2 pages)
5 July 2011Director's details changed for John Philip Laidlow on 5 July 2011 (2 pages)
5 July 2011Director's details changed for John Philip Laidlow on 5 July 2011 (2 pages)
5 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Return made up to 29/05/09; full list of members (7 pages)
17 June 2009Return made up to 29/05/09; full list of members (7 pages)
5 January 2009Accounts for a small company made up to 31 December 2007 (5 pages)
5 January 2009Accounts for a small company made up to 31 December 2007 (5 pages)
16 October 2008Return made up to 29/05/08; no change of members (7 pages)
16 October 2008Return made up to 29/05/08; no change of members (7 pages)
20 July 2007Return made up to 29/05/07; full list of members (7 pages)
20 July 2007Return made up to 29/05/07; full list of members (7 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 July 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
16 August 2005Return made up to 29/05/05; full list of members (7 pages)
16 August 2005Return made up to 29/05/05; full list of members (7 pages)
16 November 2004Registered office changed on 16/11/04 from: st james's court brown street manchester M2 2JF (1 page)
16 November 2004Registered office changed on 16/11/04 from: st james's court brown street manchester M2 2JF (1 page)
4 November 2004Full accounts made up to 31 December 2003 (13 pages)
4 November 2004Full accounts made up to 31 December 2003 (13 pages)
18 October 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
18 October 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Full accounts made up to 31 December 2002 (12 pages)
4 October 2004Full accounts made up to 31 December 2002 (12 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
29 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 October 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
31 October 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
12 June 2003Return made up to 29/05/03; full list of members (7 pages)
12 June 2003Return made up to 29/05/03; full list of members (7 pages)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
20 January 2003Company name changed st. James's place corporate nomi nee LIMITED\certificate issued on 20/01/03 (2 pages)
20 January 2003Company name changed st. James's place corporate nomi nee LIMITED\certificate issued on 20/01/03 (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: st jamess place house dollar street cirencester gloucestershire GL7 2AQ (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: st jamess place house dollar street cirencester gloucestershire GL7 2AQ (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Director resigned (1 page)
3 January 2003Auditor's resignation (2 pages)
3 January 2003Auditor's resignation (2 pages)
7 June 2002Secretary's particulars changed (1 page)
7 June 2002Secretary's particulars changed (1 page)
7 June 2002Return made up to 29/05/02; full list of members (6 pages)
7 June 2002Return made up to 29/05/02; full list of members (6 pages)
8 May 2002Full accounts made up to 31 December 2001 (8 pages)
8 May 2002Full accounts made up to 31 December 2001 (8 pages)
31 January 2002Registered office changed on 31/01/02 from: j rothschild house dollar street cirencester gloucestershire GL7 2AQ (1 page)
31 January 2002Registered office changed on 31/01/02 from: j rothschild house dollar street cirencester gloucestershire GL7 2AQ (1 page)
13 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2001Company name changed st. James's place corporate trus tee LIMITED\certificate issued on 26/07/01 (2 pages)
26 July 2001Company name changed st. James's place corporate trus tee LIMITED\certificate issued on 26/07/01 (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (3 pages)
24 July 2001New director appointed (3 pages)
24 July 2001Registered office changed on 24/07/01 from: st james s court brown street manchester lancashire M2 2JF (1 page)
24 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
24 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
24 July 2001New director appointed (3 pages)
24 July 2001New director appointed (3 pages)
24 July 2001New director appointed (3 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: st james s court brown street manchester lancashire M2 2JF (1 page)
24 July 2001New director appointed (3 pages)
14 June 2001Memorandum and Articles of Association (6 pages)
14 June 2001Memorandum and Articles of Association (6 pages)
8 June 2001Company name changed hallco 609 LIMITED\certificate issued on 08/06/01 (2 pages)
8 June 2001Company name changed hallco 609 LIMITED\certificate issued on 08/06/01 (2 pages)
29 May 2001Incorporation (15 pages)
29 May 2001Incorporation (15 pages)