Company NameS.I. Executive Trustees Limited
Company StatusDissolved
Company Number00152550
CategoryPrivate Limited Company
Incorporation Date8 January 1919(105 years, 4 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusClosed
Appointed05 July 1999(80 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(82 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 30 April 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(88 years, 7 months after company formation)
Appointment Duration9 months (closed 30 April 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameRonald Williams
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(73 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 1996)
RoleAccountant
Correspondence Address14 Longways
Wood Hill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DW
Director NameChristopher Taylor
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(73 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorton House
Yorton
Shrewsbury
Shropshire
SY4 3EU
Wales
Director NameMr Gerald Francis Mortimer
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(73 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address136 Valley Road
Rickmansworth
Hertfordshire
WD3 4BP
Director NameMr George MacDonald Kennedy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(73 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepwell House
Maidstone Road, Chilham
Canterbury
Kent
CT4 8DB
Director NameSir Francis Roger Hurn
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(73 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonesdale Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameMr Norman Victor Barber
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(73 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreylands 17 Merrow Croft
Merrow
Guildford
Surrey
GU1 2XH
Secretary NameMr John Michael Young
NationalityBritish
StatusResigned
Appointed04 December 1992(73 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hayfield Close
Bushey
Hertfordshire
WD23 3SX
Director NameAlan Matthew Thomson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1995(76 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 1999)
RoleChartered Accountant
Correspondence Address577 Warwick Road
Solihull
West Midlands
B91 1AW
Director NameMr Einar Lindh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(77 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe End Cottage
Golf Club Drive
Kingston
Surrey
KT2 7DF
Director NameKeith Oliver Butler Wheelhouse
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1996(77 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 September 1997)
RoleCompany Director
Correspondence AddressThe Orchard
Sudbury Hill
Harrow On The Hill
Middlesex
HA1 3NA
Secretary NameSteven Howard Warren
NationalityBritish
StatusResigned
Appointed23 May 1997(78 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 1999)
RoleCompany Director
Correspondence AddressRedwood
Collaroy Road Cold Ash
Thatcham
Berkshire
RG18 9PG
Director NameDr Gregory Neil Burland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(78 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Niagara Avenue
Ealing
London
W5
Director NameAndrew Martin Parry
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(78 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address20 Lyndhurst Road
Dymchurch
Romney Marsh
Kent
TN29 0TE
Director NameDavid Nicholas Flowerday
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(78 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hollands
Ampthill Park House
Ampthill
Bedfordshire
MK45 2HF
Director NameDavid Malcolm Spencer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(78 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressThe Old Church House
Church Road
Sunningdale
Berkshire
SL5 0NL
Director NameMs Anne Elizabeth Minto
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(79 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Delvino Road
London
SW6 4AF
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(80 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 July 2007)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(80 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2006Return made up to 04/12/06; full list of members (3 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 February 2006Return made up to 04/12/05; full list of members (5 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
5 April 2005Secretary's particulars changed (1 page)
11 February 2005Return made up to 04/12/04; full list of members (5 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
19 December 2003Return made up to 04/12/03; full list of members (5 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
23 December 2002Return made up to 04/12/02; full list of members (5 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
20 December 2001Return made up to 04/12/01; full list of members (5 pages)
15 August 2001New director appointed (2 pages)
18 December 2000Return made up to 04/12/00; full list of members (5 pages)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
16 December 1999Return made up to 04/12/99; full list of members (13 pages)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
25 May 1999Full accounts made up to 1 August 1998 (6 pages)
29 December 1998Return made up to 04/12/98; full list of members (9 pages)
7 December 1998Director resigned (1 page)
16 September 1998Auditor's resignation (4 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
31 May 1998Full accounts made up to 2 August 1997 (6 pages)
10 December 1997Return made up to 04/12/97; full list of members (9 pages)
11 September 1997New director appointed (2 pages)
19 June 1997Auditor's resignation (1 page)
5 June 1997New secretary appointed (1 page)
31 May 1997Secretary resigned (1 page)
13 February 1997Full accounts made up to 3 August 1996 (5 pages)
5 February 1997Director's particulars changed (1 page)
14 January 1997New director appointed (2 pages)
2 January 1997Return made up to 04/12/96; full list of members (12 pages)
13 December 1996Director's particulars changed (2 pages)
13 September 1996Director's particulars changed (2 pages)
29 February 1996Director resigned;new director appointed (3 pages)
2 January 1996Return made up to 04/12/95; full list of members (8 pages)
30 November 1995Director's particulars changed (6 pages)
30 November 1995Director's particulars changed (6 pages)
30 November 1995Director's particulars changed (6 pages)
8 August 1995New director appointed (6 pages)
7 July 1995Director's particulars changed (6 pages)
7 July 1995Director's particulars changed (6 pages)
9 April 1995Director resigned (4 pages)