Company NameN & L Executive Limited
Company StatusDissolved
Company Number02242255
CategoryPrivate Limited Company
Incorporation Date8 April 1988(35 years, 12 months ago)
Dissolution Date29 September 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Fiona Margaret Dibley
NationalityBritish
StatusClosed
Appointed03 July 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 29 September 1998)
RoleCompany Director
Correspondence Address5 Westcombe Close
Forest Park
Bracknell
Berkshire
RG12 3GS
Director NameMr Barry Cohen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 29 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hillside Gardens
Edgware
Middlesex
HA8 8HE
Director NameMr Anthony Martin Spitz
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 29 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
2 Hyde Park Gardens
London
W2 2LT
Director NameMr James Anthony Corbishley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 29 September 1998)
RoleHosiery Manager
Correspondence Address4 Beresford Avenue
Whetstone
London
N20 0AD
Director NameMr Michael Ross Borton
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 17 July 1996)
RoleFactory Manager
Correspondence Address64 Ardleigh Court
Hutton Road Shenfield
Brentwood
Essex
CM15 8NA
Director NameMr John Sante Guido Carnera
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 1992)
RoleMerchandising Director
Correspondence Address188 Havering Gardens
Chadwell Heath
Romford
Essex
RM6 5AR
Director NameMr George Patrick Glasgow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 1993)
RoleExecutive Director
Correspondence Address24 Cumberland Street
London
SW1V 4LT
Director NameMr David Henry Harris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 April 1992)
RoleManaging Director & Chairman
Correspondence AddressDells Cottage Common Road
Dorney
Windsor
Berkshire
SL4 6PX
Director NameArthur Kennedy
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamelot
Armstrong Road
Brockenhurst
Hampshire
SO42 7TA
Director NameMr Mark Rodney Pattison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleExport Director
Correspondence Address79 Enborne Road
Newbury
Berkshire
RG14 6AP
Director NameMr Robert William Whittaker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 1994)
RoleShirtmaker
Country of ResidenceUnited Kingdom
Correspondence Address50 Northumberland Avenue
Welling
Kent
DA16 2QW

Location

Registered Address3rd Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts1 February 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
28 April 1998Application for striking-off (1 page)
19 November 1997Accounts for a dormant company made up to 1 February 1997 (3 pages)
28 July 1997Director's particulars changed (1 page)
6 April 1997Director resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: one hanover square london W1A 4SR (1 page)
24 October 1996Accounts for a dormant company made up to 27 January 1996 (3 pages)
29 August 1996Director resigned (1 page)
28 November 1995Accounts for a dormant company made up to 28 January 1995 (3 pages)
2 August 1995Return made up to 03/07/95; full list of members (8 pages)