Company NameExecutive Design And Build Limited
Company StatusDissolved
Company Number03780083
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Michael Bliss
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(2 years after company formation)
Appointment Duration2 years, 2 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Esplanade
Frinton On Sea
Essex
CO13 9HZ
Secretary NameDaniel Mark Bliss
NationalityBritish
StatusClosed
Appointed13 June 2001(2 years after company formation)
Appointment Duration2 years, 2 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address5 Lexden Park House
106 Lexden Road
Colchester
Essex
CO3 3UF
Director NameHoward James Nichols
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address12 Constitution Hill
Ipswich
Suffolk
IP1 3RH
Director NameMr Jonathan Francis Rands
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAncient House
Clubs Lane Boxford
Sudbury
Suffolk
CO10 5HP
Secretary NameMr Jonathan Francis Rands
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAncient House
Clubs Lane Boxford
Sudbury
Suffolk
CO10 5HP
Director NameColin George Harper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2003)
RoleBuilder
Country of ResidenceEngland
Correspondence Address29 Westbury Road
Ipswich
Suffolk
IP4 4RF
Director NameMr Leslie Paul Emmerson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 27 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Chapel House
Chattisham
Ipswich
Suffolk
IP8 3QF
Director NameMr Darren Craig Stevenson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Mulberry Gardens
Great Blakenham
Ipswich
Suffolk
IP6 0HU
Secretary NameMr Leslie Paul Emmerson
NationalityBritish
StatusResigned
Appointed09 August 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Chapel House
Chattisham
Ipswich
Suffolk
IP8 3QF

Location

Registered Address43 Wellesley Road
Clacton On Sea
Essex
CO15 3PL
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 April 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
27 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
21 September 2001Return made up to 28/05/01; full list of members (7 pages)
20 June 2001Registered office changed on 20/06/01 from: 24 betts avenue martlesham heath ipswich suffolk IP5 3RH (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
1 March 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
13 June 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(7 pages)
23 August 1999Ad 09/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999Registered office changed on 16/08/99 from: 31/41 elm street ipswich suffolk IP1 2AY (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
28 May 1999Incorporation (26 pages)