Company NameEURO Personnel (Recruitment) Limited
Company StatusDissolved
Company Number02278443
CategoryPrivate Limited Company
Incorporation Date19 July 1988(35 years, 9 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameEURO Personnel Services Limited

Business Activity

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

Directors

Director NameLiam Darcy Forde
Date of BirthMay 1955 (Born 69 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 18 January 2005)
RoleBusiness Executive
Correspondence Address10 Hillside Crescent
Mt. Eden
Auckland
New Zealand
Secretary NameMr Marcus Stuart King
NationalityBritish
StatusClosed
Appointed03 June 1999(10 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 The Fairway
Oakwood
London
N14 4PB
Director NameMr Marcus Stuart King
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 18 January 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address81 The Fairway
Oakwood
London
N14 4PB
Director NameJohn Philip Davis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 June 1999)
RoleCompany Director
Correspondence AddressAcorns Three Leg Cross
Ticehurst
Wadhurst
East Sussex
TN5 7HL
Secretary NameJohn Philip Davis
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressAcorns Three Leg Cross
Ticehurst
Wadhurst
East Sussex
TN5 7HL
Director NameMr Thomas Gregory James Tress
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House 29 Palace Road
East Molesey
Surrey
KT8 9DJ
Secretary NameMr Thomas Gregory James Tress
NationalityBritish
StatusResigned
Appointed06 June 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House 29 Palace Road
East Molesey
Surrey
KT8 9DJ
Secretary NameMr Sean Thomas Molyneaux
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Cottage
Darby Gardens
Sunbury On Thames
Middlesex
TW16 5JW

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
14 June 2004Administrator's abstract of receipts and payments (7 pages)
26 May 2004Notice of discharge of Administration Order (8 pages)
15 April 2004Administrator's abstract of receipts and payments (7 pages)
24 September 2003Administrator's abstract of receipts and payments (7 pages)
19 September 2002Administrator's abstract of receipts and payments (3 pages)
21 March 2002Administrator's abstract of receipts and payments (3 pages)
14 September 2001Administrator's abstract of receipts and payments (3 pages)
23 March 2001Administrator's abstract of receipts and payments (3 pages)
19 September 2000Administrator's abstract of receipts and payments (3 pages)
20 April 2000Administrator's abstract of receipts and payments (2 pages)
14 December 1999Notice of result of meeting of creditors (5 pages)
26 November 1999Statement of administrator's proposal (17 pages)
20 October 1999Company name changed euro personnel services LIMITED\certificate issued on 21/10/99 (2 pages)
17 September 1999Administration Order (4 pages)
17 September 1999Notice of Administration Order (1 page)
16 September 1999Registered office changed on 16/09/99 from: southampton house 317 high holborn london WC1V 7NL (1 page)
16 September 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 April 1999Return made up to 31/01/99; full list of members (7 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
16 November 1998Full accounts made up to 31 March 1998 (5 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
1 February 1998Return made up to 31/01/98; full list of members (8 pages)
18 September 1997Full accounts made up to 31 March 1997 (5 pages)
16 June 1997New secretary appointed;new director appointed (3 pages)
16 June 1997Secretary resigned (1 page)
13 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1996Full accounts made up to 31 March 1996 (5 pages)
21 March 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 November 1995Full accounts made up to 31 March 1995 (5 pages)