Company NameECI Contracts (Payroll Services) Limited
Company StatusDissolved
Company Number04141110
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameIan Christopher Simpson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(2 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (closed 02 March 2004)
RoleCompany Director
Correspondence AddressFlat 2 Laurel Court
7 St Marys Avenue
London
N3 1SN
Secretary NameDaron Skipper
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 22 High Street
London
SW19 5DX
Director NameNeil Currie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2002)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence Address28 Halfway Close
Trowbridge
Wiltshire
BA14 7HQ
Director NamePaul Andrew Leslie Johnson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2003)
RoleCompany Director
Correspondence Address12 Avenue Road
Highgate
London
N6 5DW
Director NameStephen Plant
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2002)
RoleCompany Director
Correspondence AddressApartment 33121-33 Worple Road
London
SW19 4BJ
Secretary NamePaul Andrew Leslie Johnson
NationalityBritish
StatusResigned
Appointed30 November 2002(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 July 2003)
RoleCompany Director
Correspondence Address12 Avenue Road
Highgate
London
N6 5DW
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressProspect House 2 Athenaeum Road
Whetstone
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU

Location

Registered Address229/231 High Holborn
London
WC1V 7DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2003Secretary resigned;director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
20 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
15 March 2002Return made up to 15/01/02; full list of members (7 pages)
20 July 2001Secretary's particulars changed (1 page)
22 June 2001Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page)
14 June 2001Ad 15/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Memorandum and Articles of Association (10 pages)
25 May 2001New secretary appointed (1 page)
25 May 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
15 January 2001Incorporation (18 pages)