Company NameExecutive Senate Limited
Company StatusDissolved
Company Number01163775
CategoryPrivate Limited Company
Incorporation Date20 March 1974(50 years, 1 month ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Daniel Flouch
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(17 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 29 April 2003)
RoleCounsellor
Correspondence AddressPinewood Cottage
101 Kingswood Way
Selsdon
Surrey
CR2 8QN
Secretary NamePamela Ann Flouch
NationalityBritish
StatusClosed
Appointed18 February 1995(20 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressPinewood Cottage 63 Kingswood Way
Selsdon
South Croydon
Surrey
CR2 8QN
Director NameMr Peter Graham Sechiari
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKinver Ridgway
Pyrford
Woking
Surrey
GU22 8PW
Secretary NameMr Peter Graham Sechiari
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinver Ridgway
Pyrford
Woking
Surrey
GU22 8PW

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£61,222
Cash£51,647
Current Liabilities£1,447

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
27 November 2002Application for striking-off (1 page)
7 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
7 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
20 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
13 January 1999Return made up to 29/11/98; no change of members (4 pages)
4 February 1998Return made up to 29/11/97; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (16 pages)
4 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 April 1997Registered office changed on 04/04/97 from: 63 kingswood way selsdon croydon surrey CR2 8QN (1 page)
6 March 1997Return made up to 29/11/96; no change of members (4 pages)
31 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 January 1996Return made up to 29/11/95; full list of members (6 pages)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
27 June 1995First Gazette notice for compulsory strike-off (2 pages)
27 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)