Company NameCorporate Executive Services UK Limited
DirectorLisa Anne Marshall
Company StatusDissolved
Company Number03021333
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameLisa Anne Marshall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(4 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleTravel Co-Ordinator
Correspondence AddressStudio 2 Priory Barn
Little Dunmow
Essex
CM6 3HT
Secretary NameHotac International (UK) Limited (Corporation)
StatusCurrent
Appointed18 March 1999(4 years, 1 month after company formation)
Appointment Duration25 years, 1 month
Correspondence Address32 Queen Anne Street
London
W1M 0HD
Director NamePeter Thorn
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1995(1 week, 4 days after company formation)
Appointment Duration4 years (resigned 18 March 1999)
RoleDraughtsman
Correspondence Address12 Knight Street
Sawbridgeworth
Hertfordshire
CM21 9AT
Secretary NameGuy Charles Coxeter
NationalityBritish
StatusResigned
Appointed01 June 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1996)
RoleCompany Director
Correspondence AddressMeadowlands
High Roding
Dunmow
Essex
CM6 1NR
Secretary NameLisa Anne Marshall
NationalityBritish
StatusResigned
Appointed26 September 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address1 Elsenham Hall
Elsenham
Bishops Stortford
Hertfordshire
CM22 6DP
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressCapital Insolvency Services
Regents Park House Byron Street
Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

23 January 2002Dissolved (1 page)
23 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Appointment of a voluntary liquidator (1 page)
15 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2001Statement of affairs (5 pages)
5 February 2001Registered office changed on 05/02/01 from: 32 queen anne street london W1M 0HD (1 page)
13 November 2000Director's particulars changed (1 page)
16 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
28 January 2000Accounts for a small company made up to 31 May 1998 (6 pages)
24 January 2000Director resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000New director appointed (2 pages)
8 April 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 November 1998Full accounts made up to 31 May 1997 (10 pages)
21 October 1998Registered office changed on 21/10/98 from: 2ND floor lidgra house 250A kingsbury road london NW9 0BT (1 page)
26 May 1998Return made up to 14/02/98; full list of members (6 pages)
29 September 1997Full accounts made up to 31 May 1996 (9 pages)
14 February 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/97
(4 pages)
6 November 1996Accounting reference date shortened from 01/06/96 to 31/05/96 (1 page)
22 October 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned (2 pages)
22 October 1996Return made up to 14/02/96; full list of members (6 pages)
22 October 1996Registered office changed on 22/10/96 from: 10/12 mulberry green old harlow essex CM17 0ET (1 page)
10 October 1995Accounting reference date notified as 01/06 (1 page)
10 August 1995New director appointed (2 pages)
10 August 1995New secretary appointed (2 pages)
31 July 1995Registered office changed on 31/07/95 from: italstyle building 12 cambridge road harlow essex CM20 2HE (1 page)