Company NameExecutive Facilities (Maidenhead) Limited
Company StatusDissolved
Company Number00998786
CategoryPrivate Limited Company
Incorporation Date4 January 1971(53 years, 4 months ago)
Dissolution Date8 May 2007 (16 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Jonathan Bolsover
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1985(14 years, 4 months after company formation)
Appointment Duration21 years, 12 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West Chiltern
Woodcote
Reading
RG8 0SG
Secretary NameChristine Anne Bolsover
NationalityBritish
StatusClosed
Appointed01 January 2004(33 years after company formation)
Appointment Duration3 years, 4 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address57 West Chiltern
Woodcote
Reading
RG8 0SG
Director NameMiss Carol Jane Bolsover
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(20 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 March 2002)
RoleCompany Director
Correspondence Address6 The Wharf
Taplow
Maidenhead
Berkshire
SL6 0AD
Director NameMr Kenneth Bolsover
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressSwiss House
Rowberrow
Winscombe
Avon
BS25 1QP
Secretary NameMiss Carol Jane Bolsover
NationalityBritish
StatusResigned
Appointed14 December 1991(20 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 March 2002)
RoleCompany Director
Correspondence Address6 The Wharf
Taplow
Maidenhead
Berkshire
SL6 0AD
Secretary NameMary Haigh Bolsover
NationalityBritish
StatusResigned
Appointed27 March 2002(31 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressSwiss House
Rowberrow
Winscombe
Avon
BS25 1QP

Location

Registered Address43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,416
Cash£38,460
Current Liabilities£83,674

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
10 May 2006Return made up to 14/12/05; full list of members (2 pages)
4 January 2005Return made up to 14/12/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 May 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2004New secretary appointed (2 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
10 January 2003Return made up to 14/12/02; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 January 2002Return made up to 14/12/01; full list of members (6 pages)
5 January 2001Return made up to 14/12/00; full list of members (6 pages)
22 August 2000Accounts made up to 31 October 1999 (10 pages)
13 January 2000Return made up to 14/12/99; full list of members (6 pages)
25 August 1999Accounts made up to 31 October 1998 (11 pages)
15 January 1999Return made up to 14/12/98; no change of members (4 pages)
26 August 1998Accounts made up to 31 October 1997 (12 pages)
8 January 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1997Accounts made up to 31 October 1996 (12 pages)
13 January 1997Return made up to 14/12/96; full list of members (6 pages)
22 August 1996Accounts made up to 31 October 1995 (12 pages)
4 January 1996Return made up to 14/12/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (12 pages)
4 January 1971Incorporation (22 pages)