Company NameExecutive Concierge Services Limited
DirectorMichael Ronald Faux
Company StatusDissolved
Company Number04574579
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)

Directors

Director NameMr Michael Ronald Faux
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrickfield Cottage
Delph Lane, Daresbury
Warrington
Cheshire
WA4 6SS
Secretary NameDebbi Faux
NationalityBritish
StatusCurrent
Appointed20 August 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence AddressBrickfield Cottage
Delph Lane Daresbury
Warrington
WA4 6SS
Director NameMr Mark Andrew Hogg
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooke Lodge
Ciceley Mill Lane
Mere
Cheshire
WA16 6RA
Director NameWalli Ullah
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Meridian Place
Didsbury
Manchester
M20 2QF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Mark Andrew Hogg
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooke Lodge
Ciceley Mill Lane
Mere
Cheshire
WA16 6RA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBegbies Traynor Elliot House
151 Deans Gate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£208,644
Gross Profit£165,869
Net Worth£4,267
Cash£2,754
Current Liabilities£46,086

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 September 2006Dissolved (1 page)
28 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
18 March 2005Statement of affairs (5 pages)
18 March 2005Appointment of a voluntary liquidator (1 page)
18 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2005Registered office changed on 14/03/05 from: c/o northline business consultants LIMITED clarendon centre monton eccles manchester M30 9ES (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Secretary resigned;director resigned (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004Registered office changed on 20/09/04 from: c/o bkr downham northern assurance buildings 9/21 princess street albert square manchester M2 4DN (1 page)
20 September 2004Director resigned (1 page)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
27 January 2004Return made up to 28/10/03; full list of members (7 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)