Company NameSt. Paul's Employment Agency Limited
Company StatusDissolved
Company Number00618496
CategoryPrivate Limited Company
Incorporation Date8 January 1959(65 years, 4 months ago)
Previous NameEcco Personnel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Godfrey Howard Seys-Phillips
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1989(30 years, 4 months after company formation)
Appointment Duration35 years
RoleManaging Director
Correspondence Address11 Onslow Mews West
London
SW7 3AF
Director NamePhilippe Foriel-Destezet
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 1992(33 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address7 Rue Barreme
69006 Lyon
Foreign
Director NameJean Merlier
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 1992(33 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address39 Rue Burdeau
Lyon 1er
Foreign
Director NamePhilippe Marcel
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed20 October 1994(35 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address37 Rue Des Acqueducs
69005 Lyon
France
Director NameSimon Lillywhite
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(38 years, 3 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address11 Mitre Close
Duppas Village
Shepperton
Middlesex
TW17 8JF
Secretary NameKeith Barnard
NationalityBritish
StatusCurrent
Appointed28 April 1997(38 years, 3 months after company formation)
Appointment Duration27 years
RoleChartered Accountant
Correspondence Address1 Gardener Walk
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TX
Director NameKeith Barnard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(38 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address1 Gardener Walk
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TX
Secretary NameNigel Godfrey Howard Seys-Phillips
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address11 Onslow Mews West
London
SW7 3AF

Location

Registered Address133 Golders Green Road
London
NW11 8HJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 February 2004Dissolved (1 page)
12 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
22 November 2002Liquidators statement of receipts and payments (5 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
7 May 1999Liquidators statement of receipts and payments (5 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Appointment of a voluntary liquidator (1 page)
18 November 1997Statement of affairs (5 pages)
18 November 1997Registered office changed on 18/11/97 from: adecco house elstree way borehamwood hertfordshire WD6 1HY (1 page)
18 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 1997New director appointed (3 pages)
10 June 1997Full accounts made up to 31 December 1996 (5 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
14 January 1997Registered office changed on 14/01/97 from: 7-11 st johns hill clapham london SW11 1TR (1 page)
13 January 1997Form 190 (1 page)
13 January 1997Return made up to 30/09/96; full list of members (10 pages)
13 January 1997Location of register of members (1 page)
27 November 1996Secretary's particulars changed;director's particulars changed (1 page)
27 November 1996Secretary's particulars changed;director's particulars changed (1 page)
13 May 1996Full accounts made up to 31 December 1995 (5 pages)
16 November 1995Return made up to 30/09/95; full list of members (52 pages)
17 October 1995Director's particulars changed (2 pages)
22 May 1995Full accounts made up to 31 December 1994 (5 pages)