Company NameExecutive Contract Services Limited
Company StatusDissolved
Company Number01012954
CategoryPrivate Limited Company
Incorporation Date1 June 1971(52 years, 11 months ago)
Dissolution Date19 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr John Richard Wilson
NationalityBritish
StatusClosed
Appointed30 June 2000(29 years, 1 month after company formation)
Appointment Duration18 years, 9 months (closed 19 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitemeadows
Darlington
County Durham
DL3 8SR
Director NameMrs Deborah Claire Waiter-Westgarth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(37 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 19 April 2019)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressNewsham Hall Farm
Newsham
Richmond
North Yorkshire
DL11 7RA
Director NameMr John Richard Wilson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(40 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 19 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr Derek Horatio Love Waiter
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 1991(20 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 08 October 2008)
RoleCompany Director
Correspondence AddressRockcliffe
56 Merrybent
Darlington
County Durham
DL2 2LE
Secretary NameMr John Richard Wilson
NationalityBritish
StatusResigned
Appointed04 July 1991(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitemeadows
Darlington
County Durham
DL3 8SR
Secretary NameAngus Tom Duncan Morrison
NationalityBritish
StatusResigned
Appointed02 May 1994(22 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address5 Silver Meadows
Barton
Richmond
North Yorkshire
DL10 6SL
Director NameMrs Jean Lambert Waiter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(29 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRockcliffe
56 Merrybent
Darlington
County Durham
DL2 2LE

Location

Registered AddressFrp Advisory Llp 1st Floor
34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

100 at £1Executors Of Derek Horatio Love Waiter
100.00%
Ordinary

Financials

Year2014
Net Worth£214,855
Cash£43,733
Current Liabilities£3,154

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 June 2017Registered office address changed from 2 Whitemeadows Darlington County Durham DL3 8SR to C/O Bwc Business Solutions Llp Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2 June 2017 (1 page)
26 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-12
(1 page)
26 May 2017Declaration of solvency (5 pages)
26 May 2017Appointment of a voluntary liquidator (1 page)
11 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 September 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 July 2012Register(s) moved to registered inspection location (1 page)
4 July 2012Register inspection address has been changed from Grange House 53 Grange Road Darlington County Durham DL1 5NB (1 page)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
1 March 2012Registered office address changed from Grange House 53 Grange Road Darlington Co Durham. DL1 5NB on 1 March 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 March 2012Registered office address changed from Grange House 53 Grange Road Darlington Co Durham. DL1 5NB on 1 March 2012 (1 page)
30 September 2011Termination of appointment of Jean Waiter as a director (1 page)
30 September 2011Appointment of Mr John Richard Wilson as a director (2 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
5 July 2011Register(s) moved to registered office address (1 page)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 July 2010Director's details changed for Jean Lambert Waiter on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Jean Lambert Waiter on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Deborah Claire Waiter-Westgarth on 1 January 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Deborah Claire Waiter-Westgarth on 1 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 July 2009Return made up to 04/07/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 November 2008Director appointed deborah claire waiter-westgarth (2 pages)
17 October 2008Appointment terminated director derek waiter (1 page)
8 July 2008Return made up to 04/07/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 July 2007Return made up to 04/07/07; no change of members (7 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 July 2006Return made up to 04/07/06; full list of members (7 pages)
22 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
15 July 2005Return made up to 04/07/05; full list of members (7 pages)
21 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
15 July 2004Return made up to 04/07/04; full list of members (7 pages)
26 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
17 July 2003Return made up to 04/07/03; full list of members (7 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
18 July 2002Return made up to 04/07/02; full list of members (7 pages)
5 June 2002Accounts for a small company made up to 30 June 2001 (7 pages)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
18 July 2001Return made up to 04/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 July 2000Return made up to 04/07/00; full list of members (6 pages)
14 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
30 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 July 1999Return made up to 04/07/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 July 1998Return made up to 04/07/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
22 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 August 1996Return made up to 04/07/96; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 August 1995Return made up to 04/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 June 1971Certificate of incorporation (1 page)