Company NameExecutex Management Limited
Company StatusDissolved
Company Number03337244
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date2 September 2003 (20 years, 7 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 Leslie Russell Gibbons
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(1 week, 4 days after company formation)
Appointment Duration6 years, 5 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address18 Redwood Crescent
Drumsagard Cambuslang
Glasgow
G72 7FY
Scotland
Secretary NameKatherine Allan
NationalityBritish
StatusClosed
Appointed13 October 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address18 Redwood Crescent
Drumsagard Cambuslang
Glasgow
G72 7FY
Scotland
Secretary NameMrs Vivien Barbara Gibbons
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2000)
RoleCompany Director
Correspondence AddressBeaureper New Mains
Reston
Eyemouth
Berwickshire
TD14 5LN
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Application for striking-off (1 page)
8 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 April 2002Return made up to 20/03/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 April 2001Return made up to 20/03/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 November 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
15 May 2000Return made up to 20/03/00; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 March 1999Return made up to 20/03/99; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
24 March 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997New secretary appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 788-790 finchley road london NW11 7UR (1 page)