Company NameCorporate Executive Development And Resourcing Plc
Company StatusDissolved
Company Number02471594
CategoryPublic Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)
Dissolution Date26 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Helen Pitcher
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(2 years after company formation)
Appointment Duration17 years, 4 months (closed 26 June 2009)
RoleHuman Resources Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Haldane Close
Enfield Island Village
Enfield
EN3 6XN
Secretary NameAndrew James Oliver Hewett
NationalityBritish
StatusClosed
Appointed03 November 1992(2 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 26 June 2009)
RoleCompany Director
Correspondence Address10 The Spinney
Epsom Downs
Surrey
KT18 5QU
Director NameMr Iain Angus Paterson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(7 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 26 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Lyle Road
Greenock
Renfrewshire
PA16 7QT
Scotland
Director NameAndrew James Oliver Hewett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(7 years, 4 months after company formation)
Appointment Duration11 years, 12 months (closed 26 June 2009)
RoleAccountant
Correspondence Address10 The Spinney
Epsom Downs
Surrey
KT18 5QU
Director NameMr Mark Winkle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(14 years, 3 months after company formation)
Appointment Duration5 years (closed 26 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Arundel Road
Kingston Upon Thames
Surrey
KT1 3RX
Director NamePaul Jonathan Wilcock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(16 years after company formation)
Appointment Duration3 years, 3 months (closed 26 June 2009)
RoleConsultant
Correspondence Address8 Bulbourne Court
Tring
Hertfordshire
HP23 4TP
Director NameMr Jonathan Gregory Poole
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 02 November 1999)
RoleHuman Resources Consultant
Correspondence Address2 Chesham Road
Kingston Upon Thames
Surrey
KT1 3AQ
Director NameMr William Christopher Pitcher
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2006)
RoleHuman Resources Consultant
Correspondence AddressCortdio Del Rio Grande
Poerto Faiso De Jara
Lista De Correos 29100 Coin
Malaga
Foreign
Director NameMrs Christine Margaret Lane
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 1992)
RoleRecruitment Consultant
Correspondence Address42 Muswell Avenue
Muswell Hill
London
N10 2EL
Secretary NameMr Roy Stevens
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration8 months (resigned 23 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Benhill Road
Sutton
Surrey
SM1 3SB
Director NameMr David Alexander Scott Kennedy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressThe Alders
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameJoanna Corr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 1998)
RoleHuman Resource Consultant
Correspondence Address49 Aberdeen Road
London
N5 2XB
Director NameLeslie John Newell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2000)
RoleHuman Resources Consultant
Correspondence AddressLong Crendon Cottage
Goldsmith Avenue
Crowborough
East Sussex
TN6 1RH
Director NameWalter Simon Laurie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2000)
RoleConsultant
Correspondence AddressJasmine Cottage
Honor End Lane, Prestwood
Great Missenden
Buckinghamshire
HP16 9QY
Director NameRowland Christopher Johnson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2007)
RoleHuman Resources Consultant
Correspondence Address3 Duck End Lane
Maulden
Bedfordshire
MK45 2DL
Director NameRichard Joyce
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 September 2000)
RoleHuman Resources Consultant
Correspondence Address3 Harwood Mews
London
SW6 4PD
Director NameMorag Clayton Lloyd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2003)
RoleHuman Resources Consultant
Correspondence AddressIvy House
Church Street
Billesdon
Leicestershire
LE7 9AE
Director NameWilliam Brian Tallon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 2001)
RoleHuman Resources Consultant
Correspondence Address25 Fircroft
Solihull
West Midlands
B91 1JL
Director NameMr Paul Graham Johnson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2004)
RoleHuman Resources Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Church Street
North Cave
North Humberside
HU15 2LJ
Director NameMartin Nicholas Ellse
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(10 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2002)
RoleHuman Resource Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillows 6 Hill Rise Crescent
Chalfont St Peter
Buckinghamshire
SL9 9BW
Director NameAnne-Louise Allen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2002)
RoleHuman Resources Consultant
Correspondence Address61 Collingwood Avenue
Muswell Hill
London
N10 3EE
Director NameMr Ian Thomas Gordon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 April 2006)
RoleHuman Resources Consultant
Country of ResidenceEngland
Correspondence Address9 Arbour Close
Kenilworth
Warwickshire
CV8 2BA
Director NameMr David Grey Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameBernard Hervier
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed03 November 2004(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2006)
RoleExecutive Directive
Correspondence Address52b Bd St Jacques
Paris
75014
Foreign
Director NameMr Kevin McGeever
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed13 December 2004(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2006)
RolePsychotherapist
Country of ResidenceScotland
Correspondence Address14 Viewpark Drive
Rutherglen
Glasgow
G73 3QD
Scotland

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,001,375
Gross Profit£1,034,233
Net Worth£241,753
Cash£4,886
Current Liabilities£755,088

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

26 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2009Notice of move from Administration to Dissolution (15 pages)
22 September 2008Notice of extension of period of Administration (1 page)
25 April 2008Administrator's progress report to 19 September 2008 (15 pages)
15 November 2007Statement of administrator's proposal (41 pages)
19 October 2007Statement of affairs (8 pages)
30 September 2007Appointment of an administrator (1 page)
27 September 2007Registered office changed on 27/09/07 from: 5TH floor swedbank house 42 new broad street london EC2M 1SB (1 page)
18 September 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
11 June 2007Group of companies' accounts made up to 31 October 2006 (43 pages)
1 June 2007Auditor's resignation (1 page)
15 March 2007Return made up to 19/02/07; full list of members (8 pages)
27 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
19 July 2006Group of companies' accounts made up to 31 October 2005 (47 pages)
27 June 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
23 March 2006New director appointed (1 page)
16 March 2006Return made up to 19/02/06; full list of members (8 pages)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
19 April 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
19 April 2005Ad 13/12/04--------- £ si 110896@1=110896 (1 page)
29 March 2005Return made up to 19/02/05; full list of members (9 pages)
26 January 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
25 January 2005New director appointed (1 page)
24 September 2004Director resigned (1 page)
2 July 2004New director appointed (1 page)
31 March 2004Return made up to 19/02/04; full list of members (15 pages)
2 December 2003Group of companies' accounts made up to 30 April 2003 (24 pages)
1 October 2003£ ic 757478/103000 14/07/03 £ sr 654478@1=654478 (1 page)
3 September 2003Particulars of mortgage/charge (5 pages)
20 August 2003Ad 14/07/03--------- £ si 108182@1=108182 £ ic 649296/757478 (4 pages)
20 August 2003Memorandum and Articles of Association (19 pages)
20 August 2003Nc inc already adjusted 14/07/03 (1 page)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 August 2003Ad 14/07/03--------- £ si 140896@1=140896 £ ic 508400/649296 (4 pages)
7 August 2003Ad 01/03/94--------- £ si 120000@1 (2 pages)
7 August 2003Ad 21/01/98--------- £ si 5000@1 (2 pages)
7 August 2003Director's particulars changed (1 page)
27 March 2003Return made up to 19/02/03; full list of members (16 pages)
21 March 2003New director appointed (3 pages)
24 January 2003Director resigned (1 page)
27 November 2002Full accounts made up to 30 April 2002 (22 pages)
21 October 2002Director resigned (1 page)
17 September 2002Amend 882-rescind 24000 x £1 sha (2 pages)
5 September 2002Ad 10/06/02--------- £ si 24000@1=24000 £ ic 508400/532400 (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
18 March 2002Interim accounts made up to 31 December 2001 (3 pages)
18 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 November 2001Full accounts made up to 30 April 2001 (18 pages)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 September 2001Registered office changed on 13/09/01 from: 15 bloomsbury square london WC1A 2LS (1 page)
21 June 2001Director resigned (1 page)
30 May 2001Particulars of mortgage/charge (7 pages)
16 March 2001Ad 05/03/01--------- £ si 4000@1=4000 £ ic 504400/508400 (2 pages)
16 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/01
(15 pages)
29 November 2000Full accounts made up to 30 April 2000 (20 pages)
22 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 2000Ad 26/10/00--------- £ si 116000@1=116000 £ ic 388400/504400 (2 pages)
22 November 2000Nc inc already adjusted 26/10/00 (2 pages)
20 November 2000Ad 25/04/00--------- £ si 59900@1=59900 £ ic 328500/388400 (3 pages)
10 October 2000Director resigned (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
22 March 2000Ad 30/04/99--------- £ si 3500@1=3500 £ ic 325000/328500 (2 pages)
22 March 2000Return made up to 19/02/00; full list of members (9 pages)
17 November 1999Director resigned (1 page)
10 November 1999Full accounts made up to 30 April 1999 (18 pages)
2 August 1999New director appointed (2 pages)
23 March 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Full accounts made up to 30 April 1998 (18 pages)
20 July 1998Director resigned (2 pages)
27 May 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 1997Full accounts made up to 30 April 1997 (17 pages)
12 March 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1996Full accounts made up to 30 April 1996 (18 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Return made up to 19/02/96; no change of members (4 pages)
12 October 1995Full accounts made up to 30 April 1995 (18 pages)
22 February 1995Return made up to 19/02/95; change of members (6 pages)
1 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(31 pages)
14 March 1994Return made up to 19/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 January 1994Director resigned (2 pages)
11 March 1993Director resigned (2 pages)
12 November 1992Secretary resigned;new secretary appointed (2 pages)
11 February 1992Return made up to 19/02/92; no change of members (4 pages)
4 June 1991Return made up to 19/02/91; full list of members (7 pages)
26 July 1990Secretary resigned;new secretary appointed (2 pages)
26 June 1990Particulars of mortgage/charge (3 pages)
21 June 1990Ad 14/06/90--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
21 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
21 June 1990Accounting reference date notified as 30/04 (1 page)
21 June 1990Ad 01/06/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 June 1990New director appointed (2 pages)
8 June 1990Certificate of authorisation to commence business and borrow (1 page)
22 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1990Company name changed greenrite PUBLIC LIMITED COMPANY\certificate issued on 16/05/90 (2 pages)
19 February 1990Incorporation (14 pages)