Company NameNon Execs Limited
Company StatusDissolved
Company Number02830295
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameRun-Off Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith John Earthrowl
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1993(1 week, 4 days after company formation)
Appointment Duration12 years, 2 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Boundary Way
Addington Village
Croydon
Surrey
CR0 5AU
Secretary NameMiss Andrea Catherine La Pietra
NationalityAmerican
StatusClosed
Appointed27 October 1994(1 year, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 06 September 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Streatleigh Court
Streatham High Road
London
SW16 1EG
Director NamePaul Alexander Stewart
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 06 September 2005)
RoleBusiness Consultant
Correspondence AddressCoach House Hooklands
Lewes Road
Scaynes Hill
West Sussex
RH17 7NG
Director NameMiss Andrea Catherine La Pietra
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address35 Streatleigh Court
Streatham High Road
London
SW16 1EG
Secretary NameMiss Andrea Catherine La Pietra
NationalityAmerican
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address35 Streatleigh Court
Streatham High Road
London
SW16 1EG
Director NameMr Ronald Clive Cleverley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1994)
RoleLloyds Underwriter
Correspondence Address4 Sackville Avenue
Hayes
Bromley
Kent
BR2 7JT
Director NameMr Philip John Davies
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1994)
RoleChartered Accountant
Correspondence Address3 Lancaster Drive
Jamestown Harbour
London
E14 9PT
Director NameMr Nigel Harold John Rogers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish By Birth
StatusResigned
Appointed05 July 1993(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse 10 Regent Court
Wrights Lane
London
W8 5SJ
Secretary NameMr Alexander James McKenzie
NationalityBritish
StatusResigned
Appointed05 July 1993(1 week, 4 days after company formation)
Appointment Duration6 months (resigned 04 January 1994)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address33 Holywell Close
West Canford Heath
Poole
Dorset
BH17 9BG
Director NameJohn Nicholas Copleston Woodridge
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(6 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 October 1994)
RoleLloyds Underwriter
Correspondence AddressPond House Rye Common
Odiham
Basingstoke
Hampshire
RG25 1HT
Secretary NamePhilip Proost
NationalityBritish
StatusResigned
Appointed04 January 1994(6 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 October 1994)
RoleChartered Accountant
Correspondence Address11c Petherton Road
Highbury
London
N5 2QX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address40 Lime Street
London
EC3M 5BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 April 2005Application for striking-off (1 page)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
11 June 2004Return made up to 11/06/04; full list of members (7 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 June 2003Return made up to 11/06/03; full list of members (7 pages)
2 May 2003Company name changed run-off company LIMITED\certificate issued on 02/05/03 (2 pages)
16 April 2003New director appointed (2 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
16 June 2002Return made up to 11/06/02; full list of members (6 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 July 2001Return made up to 16/06/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
29 June 2000Return made up to 16/06/00; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 June 1999Return made up to 16/06/99; full list of members (6 pages)
16 July 1998Return made up to 24/06/98; full list of members (6 pages)
10 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 July 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
28 June 1997Return made up to 24/06/97; full list of members (4 pages)
16 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
8 July 1996Return made up to 24/06/96; full list of members (6 pages)
18 April 1996Director resigned (1 page)
12 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 August 1995Return made up to 24/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
23 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)