Mt. Eden
Auckland
New Zealand
Secretary Name | Mr Marcus Stuart King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1999(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 The Fairway Oakwood London N14 4PB |
Director Name | Mr Marcus Stuart King |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 January 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 81 The Fairway Oakwood London N14 4PB |
Director Name | John Philip Davis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | Acorns Three Leg Cross Ticehurst Wadhurst East Sussex TN5 7HL |
Secretary Name | John Philip Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | Acorns Three Leg Cross Ticehurst Wadhurst East Sussex TN5 7HL |
Director Name | Mr Thomas Gregory James Tress |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Red House 29 Palace Road East Molesey Surrey KT8 9DJ |
Secretary Name | Mr Thomas Gregory James Tress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Red House 29 Palace Road East Molesey Surrey KT8 9DJ |
Secretary Name | Mr Sean Thomas Molyneaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flint Cottage Darby Gardens Sunbury On Thames Middlesex TW16 5JW |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2004 | Administrator's abstract of receipts and payments (7 pages) |
26 May 2004 | Notice of discharge of Administration Order (8 pages) |
15 April 2004 | Administrator's abstract of receipts and payments (7 pages) |
24 September 2003 | Administrator's abstract of receipts and payments (7 pages) |
19 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
19 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
20 April 2000 | Administrator's abstract of receipts and payments (2 pages) |
14 December 1999 | Notice of result of meeting of creditors (5 pages) |
26 November 1999 | Statement of administrator's proposal (17 pages) |
20 October 1999 | Company name changed euro personnel services LIMITED\certificate issued on 21/10/99 (2 pages) |
17 September 1999 | Administration Order (4 pages) |
17 September 1999 | Notice of Administration Order (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
16 September 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 31/01/99; full list of members (7 pages) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
16 June 1997 | New secretary appointed;new director appointed (3 pages) |
16 June 1997 | Secretary resigned (1 page) |
13 February 1997 | Return made up to 31/01/97; no change of members
|
22 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
21 March 1996 | Return made up to 31/01/96; no change of members
|
1 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |