Peopleton
Pershore
Worcestershire
WR10 2HQ
Director Name | Mr Francis Hatton Fermor |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Grainge Chase Little Horwood Road Great Horwood Bucks MK17 0QE |
Director Name | Donald Dennis McFarlane |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 6 Farm Way Northwood Middlesex HA6 3EF |
Secretary Name | Mr Francis Hatton Fermor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Andrew John Bell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Garden House Hambleden Henley On Thames Oxfordshire RG9 3BL |
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Secretary Name | Leigh Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(97 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Director Name | Leigh Grant |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2002) |
Role | Chartered Company Secretary |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Registered Address | Senior House 59/61 High Street Rickmansworth Herts WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,070,008 |
Current Liabilities | £1,070,008 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 22 June 2017 (overdue) |
---|
15 February 2022 | Restoration by order of the court (5 pages) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Termination of appointment of Leigh Grant as a secretary (2 pages) |
22 January 2013 | Termination of appointment of Leigh Grant as a director (2 pages) |
24 May 2010 | Restoration by order of the court (3 pages) |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2003 | Restoration by order of the court (3 pages) |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2002 | Application for striking-off (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members (5 pages) |
9 February 2001 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 08/06/00; full list of members (6 pages) |
21 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
18 August 1999 | Resolutions
|
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 July 1999 | Return made up to 08/06/99; full list of members (7 pages) |
14 July 1998 | Return made up to 08/06/98; no change of members (5 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members (5 pages) |
24 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
5 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
2 August 1990 | Accounts for a dormant company made up to 31 December 1989 (4 pages) |
8 December 1989 | Full accounts made up to 31 December 1988 (6 pages) |
25 July 1988 | Return made up to 14/06/88; full list of members (5 pages) |
25 July 1988 | Accounts made up to 31 December 1987 (8 pages) |
7 July 1988 | Resolutions
|
2 October 1987 | New director appointed (2 pages) |
18 August 1987 | Accounts made up to 31 December 1986 (14 pages) |
18 August 1987 | Return made up to 12/06/87; full list of members (8 pages) |
22 May 1987 | Secretary resigned;new secretary appointed (2 pages) |
18 September 1986 | Director resigned (2 pages) |
8 August 1986 | Annual return made up to 16/06/86 (7 pages) |
8 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
13 December 1901 | Incorporation (20 pages) |
13 December 1901 | Certificate of incorporation (1 page) |