Company NameMVL Executive Limited
Company StatusDissolved
Company Number01791191
CategoryPrivate Limited Company
Incorporation Date13 February 1984(40 years, 2 months ago)
Dissolution Date12 March 2009 (15 years, 1 month ago)
Previous NameExecutive Telecommunications (UK) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Jane Angela Lazare
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(7 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 12 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
8a Hilltop
Hale
Cheshire
WA15 0NH
Director NameMr Robert Bernard Lazare
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(7 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 12 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
8a Hilltop
Hale
Cheshire
WA15 0NH
Secretary NameMrs Jane Angela Lazare
NationalityBritish
StatusClosed
Appointed03 March 1997(13 years after company formation)
Appointment Duration12 years (closed 12 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
8a Hilltop
Hale
Cheshire
WA15 0NH
Director NameMrs Julia Lazare
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 07 November 2003)
RoleCompany Director
Correspondence AddressIncom House
Waterside, Trafford Park
Manchester
Lancashire
M17 1WD
Secretary NameMr Peter Broude
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Scholes Lane
Prestwich
Lancashire
M25 0AU
Secretary NameMr John Gerard Flatley
NationalityBritish,Irish
StatusResigned
Appointed29 October 1993(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address134 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Director NameStephen Wayne Francis Kelly
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2003)
RoleSales Director
Correspondence AddressApartment 304 Timber Wharf
Worsley Street
Castlefield Manchester
Lancashire
M15 4LD
Director NameMr Andrew Lazare
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House 8a Hilltop
Hale
Cheshire
WA15 0NH
Director NamePhyllis Weller
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2003)
RoleAdministrative Director
Correspondence Address6 Thetford Close
Brandleholme
Bury
Lancashire
BL8 1XB

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,676,534
Net Worth£386,639
Cash£227,572
Current Liabilities£4,686,589

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

12 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
24 November 2008Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
30 May 2008Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
24 May 2006Liquidators statement of receipts and payments (5 pages)
17 November 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
10 January 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
1 December 2003Registered office changed on 01/12/03 from: incom house waterside, trafford park manchester lancashire M17 1WD (1 page)
27 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 2003Declaration of solvency (3 pages)
27 November 2003Appointment of a voluntary liquidator (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 October 2003Director's particulars changed (1 page)
30 April 2003Return made up to 31/03/03; full list of members (9 pages)
30 January 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
25 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2001Amended accounts made up to 31 March 2000 (16 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(7 pages)
25 January 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
20 September 1999Particulars of mortgage/charge (7 pages)
20 September 1999Declaration of satisfaction of mortgage/charge (1 page)
12 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 April 1998Return made up to 31/03/98; full list of members (8 pages)
3 February 1998Accounts for a medium company made up to 31 March 1997 (17 pages)
5 September 1997Return made up to 31/03/97; no change of members (4 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997New secretary appointed (1 page)
3 February 1997Full accounts made up to 31 March 1996 (16 pages)
31 May 1996Return made up to 31/03/96; no change of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (16 pages)
10 April 1995Return made up to 31/03/95; full list of members (10 pages)
3 February 1995Full accounts made up to 31 March 1994 (16 pages)
15 November 1993Secretary resigned;new secretary appointed (2 pages)
4 February 1993Accounts for a medium company made up to 31 March 1992 (13 pages)
10 December 1991Accounts for a medium company made up to 31 March 1990 (12 pages)
16 May 1991Director resigned (2 pages)
4 March 1991Director resigned (2 pages)
1 December 1989Accounts for a small company made up to 31 March 1988 (7 pages)
28 September 1987Accounts for a small company made up to 31 March 1985 (5 pages)