Company NameExecutel Network Solutions Limited
Company StatusDissolved
Company Number03879129
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Previous NameSprintmind Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNeal George Dobing
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(2 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address24 Baronswood
Gosforth
Newcastle Upon Tyne
NE3 3UB
Director NameTimothy Mark Price
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(2 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address46 Moss Crescent
Ryton
Tyne & Wear
NE40 4XL
Director NameMr David Simpson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(2 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Parklands
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HH
Director NameMr Peter Watson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(2 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lambourne Road
Tunstall
Sunderland
Tyne & Wear
SR2 9BX
Secretary NameMr Peter Watson
NationalityBritish
StatusCurrent
Appointed01 February 2000(2 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lambourne Road
Tunstall
Sunderland
Tyne & Wear
SR2 9BX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed10 December 1999(3 weeks, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 January 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1999(3 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressC/O 3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£7,652
Cash£18,351
Current Liabilities£50,750

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 December 2002Dissolved (1 page)
10 September 2002Liquidators statement of receipts and payments (5 pages)
10 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
10 April 2001Statement of affairs (6 pages)
10 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2001Appointment of a voluntary liquidator (1 page)
14 March 2001Registered office changed on 14/03/01 from: marquis court team valley trading estate gateshead tyne & wear NE11 0RU (1 page)
15 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 November 2000Return made up to 17/11/00; full list of members (7 pages)
2 March 2000Secretary resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: marquis court team valley trading estate gateshead tyne & wear NE11 0RU (1 page)
25 February 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
8 February 2000Registered office changed on 08/02/00 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
8 February 2000Ad 27/01/00-01/02/00 £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
6 January 2000Director resigned (1 page)
27 December 1999Company name changed sprintmind LIMITED\certificate issued on 29/12/99 (2 pages)