Company NameCML Trustee & Nominee Company Limited
Company StatusDissolved
Company Number02997084
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 4 months ago)
Dissolution Date21 September 1999 (24 years, 6 months ago)
Previous NameTWP 59 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Gordon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1995(7 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 21 September 1999)
RoleMedical Laboratory
Country of ResidenceEngland
Correspondence Address2 High Farm Close
Carlton
Stockton On Tees
Cleveland
TS21 1AN
Secretary NameBrian Collins
NationalityBritish
StatusClosed
Appointed15 September 1997(2 years, 9 months after company formation)
Appointment Duration2 years (closed 21 September 1999)
RoleCompany Director
Correspondence Address6 Aykley Vale
Aykley Heads
Durham City
DH1 5WA
Director NameMr Simon Wake
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address598 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DF
Director NameNigel Timothy Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleSolicitor
Correspondence Address58 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HG
Secretary NameNigel Timothy Williams
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleSolicitor
Correspondence Address58 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HG
Director NameDominic Palleschi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 1997)
RoleChartered Accountant
Correspondence Address3 Crooks Barn Lane
Norton
Stockton On Tees
Teesside
TS20 1LW
Secretary NameDominic Palleschi
NationalityBritish
StatusResigned
Appointed14 July 1995(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 1997)
RoleChartered Accountant
Correspondence Address3 Crooks Barn Lane
Norton
Stockton On Tees
Teesside
TS20 1LW
Director NameBrian Collins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(3 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 December 1998)
RoleChartered Management Accountant
Correspondence Address6 Aykley Vale
Aykley Heads
Durham City
DH1 5WA

Location

Registered AddressLetch Lane
Carlton
Stockton On Tees
Cleveland
TS21 1EE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishCarlton
WardWestern Parishes

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
21 April 1999Application for striking-off (1 page)
19 April 1999Director resigned (1 page)
18 February 1998New director appointed (2 pages)
4 December 1997Return made up to 01/11/97; no change of members (4 pages)
6 November 1997Auditor's resignation (1 page)
22 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned;director resigned (1 page)
27 April 1997Secretary's particulars changed;director's particulars changed (1 page)
27 November 1996Return made up to 01/11/96; no change of members (5 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 December 1995Return made up to 01/12/95; full list of members (6 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 July 1995New secretary appointed;new director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Memorandum and Articles of Association (18 pages)
31 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Secretary resigned;director resigned (2 pages)