Company NameBusiness Executive Limited
Company StatusDissolved
Company Number02155341
CategoryPrivate Limited Company
Incorporation Date17 August 1987(36 years, 8 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameMr Lyndon Hamer Jones
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 10 April 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Portland Terrace
Richmond
Surrey
TW9 1QQ
Secretary NameMr Lyndon Hamer Jones
NationalityBritish
StatusClosed
Appointed06 March 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 10 April 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Portland Terrace
Richmond
Surrey
TW9 1QQ
Secretary NameMr Baghel Singh Grewal
NationalityBritish
StatusClosed
Appointed09 January 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 10 April 2001)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address120 Etchingham Park Road
Finchley
London
N3 2EH
Director NameAlexander Varden
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleBusiness Consultant
Correspondence Address10 Basingbourne Close
Fleet
Hampshire
GU13 9TF
Secretary NameMr John Frank Sewter
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 June 1997)
RoleCompany Director
Correspondence Address142 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5QG
Director NameRobin George Richardson
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 1997)
RoleBusiness Consutant
Correspondence AddressEversley
High Street Brasted
Westerham
Kent
TN16 1JJ
Director NameProf John Fyfe
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 December 1997)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressWatermead
Lakes Lane
Witley
Surrey
GU8 5LQ
Director NameMr Eric Glover
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 December 1997)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressOld Farthings
12 Manor Park
Tunbridge Wells
Kent
TN4 8XP
Secretary NameClive Hale Mogford
NationalityBritish
StatusResigned
Appointed17 June 1997(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 December 1997)
RoleBusinessman
Correspondence Address1 Grosvenor Court
99 Sloane Street
London
SW1X 9PF
Director NameDr Alan Meirion Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 1999)
RoleAcademic
Correspondence Address17 River Way
Shipston On Stour
Warwickshire
CV36 4RD
Director NameProf Alan Wimmera Marsden
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 1999)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address24 Buckingham Way
Timperley
Altrincham
Cheshire
WA15 6PQ
Secretary NameMr Baghel Singh Grewal
NationalityBritish
StatusResigned
Appointed11 December 1997(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Etchingham Park Road
Finchley
London
N3 2EH

Location

Registered AddressWilliam House
14 Worple Road
Wimbledon
London
SW19 4DD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
8 November 2000Application for striking-off (1 page)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000New secretary appointed (2 pages)
5 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed (2 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
13 July 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
25 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 March 1996Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)