Company NameSource Exec Limited
Company StatusDissolved
Company Number05491353
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAndrew Matthews
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(1 day after company formation)
Appointment Duration5 years, 8 months (closed 15 March 2011)
RoleRecruitment Consultant
Correspondence AddressIvenhoe, Lynton Avenue
Boston Spa
Leeds
LS23 6BL
Director NameDanesh Raj
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(1 day after company formation)
Appointment Duration5 years, 8 months (closed 15 March 2011)
RoleRecruitment Consultant
Correspondence Address12 Park Avenue
Yeadon
Leeds
LS19 7EZ
Secretary NameAndrew Matthews
NationalityBritish
StatusClosed
Appointed28 June 2005(1 day after company formation)
Appointment Duration5 years, 8 months (closed 15 March 2011)
RoleCompany Director
Correspondence AddressIvenhoe, Lynton Avenue
Boston Spa
Leeds
LS23 6BL
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressWalsh Taylor Unit B Shipley Wharfe
Wharf Street
Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,437
Current Liabilities£145,828

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved following liquidation (1 page)
15 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2010Liquidators statement of receipts and payments to 8 December 2010 (5 pages)
15 December 2010Liquidators statement of receipts and payments to 8 December 2010 (5 pages)
15 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2010Liquidators' statement of receipts and payments to 8 December 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 4 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 4 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 4 October 2010 (5 pages)
29 October 2009Registered office address changed from Suite 8 Mccarthys Business Centre Enterprise House Education Road Leeds West Yorkshire LS7 2AH on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from Suite 8 Mccarthys Business Centre Enterprise House Education Road Leeds West Yorkshire LS7 2AH on 29 October 2009 (2 pages)
21 October 2009Appointment of a voluntary liquidator (1 page)
21 October 2009Statement of affairs with form 4.19 (4 pages)
21 October 2009Statement of affairs with form 4.19 (4 pages)
21 October 2009Appointment of a voluntary liquidator (1 page)
9 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-05
(1 page)
9 June 2009Return made up to 27/06/08; no change of members (4 pages)
9 June 2009Return made up to 27/06/08; no change of members (4 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Registered office changed on 05/03/2009 from suite F14 leeds innovation centre 103 clarendon road leeds west yorkshire LS2 9DF (1 page)
5 March 2009Return made up to 27/06/07; no change of members (4 pages)
5 March 2009Registered office changed on 05/03/2009 from suite F14 leeds innovation centre 103 clarendon road leeds west yorkshire LS2 9DF (1 page)
5 March 2009Return made up to 27/06/07; no change of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 September 2006Registered office changed on 22/09/06 from: unit 7 hepton court york road leeds west yorkshire LS9 6PW (1 page)
22 September 2006Registered office changed on 22/09/06 from: unit 7 hepton court york road leeds west yorkshire LS9 6PW (1 page)
12 July 2006Return made up to 27/06/06; full list of members (7 pages)
12 July 2006Return made up to 27/06/06; full list of members (7 pages)
18 October 2005Registered office changed on 18/10/05 from: 8-16 dock street bridge end leeds LS10 1LX (2 pages)
18 October 2005Registered office changed on 18/10/05 from: 8-16 dock street bridge end leeds LS10 1LX (2 pages)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
5 July 2005Registered office changed on 05/07/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
5 July 2005Registered office changed on 05/07/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005New secretary appointed (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005New director appointed (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005New director appointed (1 page)
28 June 2005Director resigned (1 page)
27 June 2005Incorporation (11 pages)
27 June 2005Incorporation (11 pages)