Company NameExecutive Connections Ltd.
Company StatusDissolved
Company Number03042180
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesFeedspot Limited and Executive Connections Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NamePatrick Joseph Fitzgerald
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed23 May 2008(13 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMosley Villa Black Rock Road
Cork City
Republic Of Ireland
Director NameMichael Augustine Hinchion
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed23 May 2008(13 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTreetops
Mount Desert Lee Road
Carrigrohane
County Cork
Irish
Director NameBrian Murphy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed23 May 2008(13 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAshfort Crosses
Innishannon
Cork
Irish
Director NameKieran Rossiter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed22 January 2009(13 years, 9 months after company formation)
Appointment Duration7 years (closed 02 February 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Old School House
Ovens
Cork Courfy
Ireland
Director NameMr Gerald Fitzgerald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed22 January 2009(13 years, 9 months after company formation)
Appointment Duration7 years (closed 02 February 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAshley House Bishopslough
Newtown
Bennettsbridge
Co. Kilkenny
Irish
Director NameMr Brendon David Hughes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(5 days after company formation)
Appointment Duration10 years, 1 month (resigned 13 May 2005)
RoleCompany Director
Correspondence Address9 Burrsholt
Cople
Bedford
Bedfordshire
MK44 3UJ
Director NameMr Paul David Glatzel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(5 days after company formation)
Appointment Duration10 years, 1 month (resigned 13 May 2005)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address30 Courtenay Road
Poole
Dorset
BH14 0HD
Director NameNigel Howard Foster
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(5 days after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address89 Dairymans Walk
Weybrook Park Burpham
Guildford
Surrey
GU4 7FF
Secretary NameMr Brendon David Hughes
NationalityBritish
StatusResigned
Appointed10 April 1995(5 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address9 Burrsholt
Cople
Bedford
Bedfordshire
MK44 3UJ
Director NameHumphrey Alexander Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressThe Old Coach House
Wycombe Road Studley Green
High Wycombe
HP14 3XB
Director NameAnn Brice
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2005)
RoleRecrutment
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Close
Ware
Hertfordshire
SG12 9PG
Director NameMr Nicholas John Maher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Main Street
Askham Richard
York
North Yorkshire
YO23 3PT
Director NameAdrian David Hitchenor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Carlton Farm
Warthill
York
North Yorkshire
YO19 5XS
Director NameMr Alan Dickinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Chequers Lane
North Crawley
Buckinghamshire
MK16 9LJ
Secretary NameDarren Mark Kerr
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2005)
RoleAccountant
Correspondence Address64 Derwent Road
Palmers Green
London
N13 4PX
Director NameBrian Anthony Hamill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2007)
RoleCeo Imprint Plc
Correspondence AddressUpton House
West Drive
Ascot
Berkshire
SL5 0LF
Director NameJohn Patrick Hunter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2009)
RoleCo Director
Correspondence Address4 Princes Mews
London
W2 4NX
Director NameMr Colin Peter Webster
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mayfield Road
Sanderstead
South Croydon
Surrey
CR2 0BG
Director NameMr Gerald Fitzgerald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2008(13 years, 1 month after company formation)
Appointment Duration5 days (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAshley House Bishopslough
Newtown
Bennettsbridge
Co. Kilkenny
Irish
Director NameRobert Cedric Thesiger
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(13 years, 1 month after company formation)
Appointment Duration8 months (resigned 22 January 2009)
RoleCompany Director
Correspondence Address82 Cambray Road
London
SW12 0EP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2005(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 February 2010)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressWellington House
125 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

242.8k at £1Imprint LTD
93.89%
Cumulative Preference
15k at £1Imprint LTD
5.80%
Ordinary A
790 at £1Imprint LTD
0.31%
Ordinary B

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 258,553
(8 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 258,553
(8 pages)
15 December 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 258,553
(8 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 258,553
(8 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2012 (10 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
22 April 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 05/04/09; full list of members (5 pages)
8 May 2009Appointment terminated director john hunter (1 page)
5 March 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 February 2009Director appointed kieran patrick rossiter (2 pages)
20 February 2009Appointment terminated director colin webster (1 page)
20 February 2009Director appointed gerald paul fitzgerald (2 pages)
20 February 2009Appointment terminated director robert thesiger (1 page)
19 June 2008Auditor's resignation (1 page)
10 June 2008Auditor's resignation (1 page)
9 June 2008Appointment terminated director gerald fitzgerald (1 page)
5 June 2008Location of register of members (1 page)
5 June 2008Return made up to 05/04/08; full list of members (4 pages)
30 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 May 2008Director appointed gerald paul fitzgerald (2 pages)
29 May 2008Director appointed brian murphy (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 May 2008Director appointed robert cedric thesiger (2 pages)
29 May 2008Director appointed michael augustine hinchion (2 pages)
29 May 2008Director appointed patrick joseph fitzgerald (2 pages)
27 December 2007Registered office changed on 27/12/07 from: 2 sheraton street london W1F 8BH (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
12 October 2007Director resigned (1 page)
18 April 2007Return made up to 05/04/07; full list of members (3 pages)
2 January 2007Full accounts made up to 31 December 2005 (18 pages)
5 April 2006Return made up to 05/04/06; full list of members (4 pages)
6 January 2006Amended full accounts made up to 31 December 2004 (18 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
17 October 2005Director resigned (1 page)
19 July 2005Return made up to 05/04/05; full list of members (5 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
2 July 2005Particulars of mortgage/charge (7 pages)
21 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2005Location of register of members (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Registered office changed on 21/01/05 from: 43 eagle street london WC1R 4AP (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Full accounts made up to 31 December 2003 (25 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (1 page)
7 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2004Auditor's resignation (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
2 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
17 December 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 April 2002Return made up to 05/04/02; full list of members (8 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
26 June 2001Return made up to 05/04/01; full list of members (8 pages)
12 December 2000Company name changed executive connections holdings l imited\certificate issued on 13/12/00 (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 May 2000Return made up to 05/04/00; full list of members (8 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 May 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 August 1998Return made up to 05/04/98; no change of members (4 pages)
17 April 1998New director appointed (3 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 May 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 June 1996Registered office changed on 24/06/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
30 April 1996Return made up to 05/04/96; full list of members (6 pages)
26 June 1995Ad 02/05/95--------- £ si 258553@1 (2 pages)
26 June 1995Particulars of contract relating to shares (4 pages)
17 May 1995Accounting reference date notified as 31/12 (1 page)
11 May 1995Ad 02/05/95--------- £ si 258553@1=258553 £ ic 2/258555 (2 pages)
11 May 1995Memorandum and Articles of Association (16 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 May 1995S-div 02/05/95 (1 page)
6 May 1995Particulars of mortgage/charge (4 pages)
30 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 April 1995£ nc 1000/525000 10/04/95 (1 page)
20 April 1995Company name changed feedspot LIMITED\certificate issued on 21/04/95 (4 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 120 east road london N1 6AA (1 page)
5 April 1995Incorporation (28 pages)