Peopleton
Pershore
Worcestershire
WR10 2HQ
Director Name | Mr Andrew John Bodenham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(101 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 February 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Elm Close Amersham Buckinghamshire HP6 5DD |
Secretary Name | Mr Andrew John Bodenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(101 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 February 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Elm Close Amersham Buckinghamshire HP6 5DD |
Director Name | Mr Stephen Edwin Wearing |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 May 1996) |
Role | Technical Director |
Correspondence Address | Whitehouse Farm Thorncliffe Leek Staffordshire ST13 8UW |
Director Name | Mr William Fothergill Taylor |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(89 years, 5 months after company formation) |
Appointment Duration | -5 years, 11 months (resigned 15 April 1987) |
Role | Technical Director Retired |
Correspondence Address | Nearwell Crossings Road Chapel En Le Frith Stockport Cheshire SK12 6RY |
Director Name | Geroge Albert Sampson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 1996) |
Role | Sales/Marketing Director |
Correspondence Address | 11 Pheasant Walk High Legh Knutsford Cheshire WA16 6LU |
Director Name | Mr Roy Victor Garlick |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 1996) |
Role | Financial Director/Company Secretary |
Correspondence Address | 130 Strines Road Marple Stockport Cheshire SK6 7DU |
Director Name | Mr Arthur Dudley |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(89 years, 5 months after company formation) |
Appointment Duration | -5 years, 7 months (resigned 30 November 1986) |
Role | Sales Director Retired |
Correspondence Address | 19 Partridge Avenue Wythenshawe Manchester Lancashire M23 1PL |
Director Name | Mr Michael George Bingham |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 May 1996) |
Role | Sales Director (Vacuum) |
Correspondence Address | Tower Cottage Moorfield Glossop Derbyshire SK13 9PP |
Secretary Name | Mr Roy Victor Garlick |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 130 Strines Road Marple Stockport Cheshire SK6 7DU |
Director Name | Marek Stefan Gumienny |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 1997) |
Role | Accountant |
Correspondence Address | 13 Lambolle Road Belsize Park London NW3 4HS |
Secretary Name | Mr Peter Richard Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Coppers Cox Hill Boxford Sudbury Suffolk CO10 5HR |
Director Name | Mr Henry Nigel Pakenham McCorkell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hatch Gaunts Common Wimborne Dorset BH21 4JB |
Director Name | Mrs Vivien Joan Hale |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Keeley 12 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Mrs Vivien Joan Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Keeley 12 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Roger Burdett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 1999) |
Role | Chief Executive |
Correspondence Address | Yew Tree Cottage Mill Lane Lapworth Solihull West Midlands B94 6HT |
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 11 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 | William Louis Kowal |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 36w797 Red Gate Ct St Charles Illinois 60175 Usa Foreign |
Secretary Name | Mr Francis Hatton Fermor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 19 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Mr Francis Hatton Fermor |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 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 | Glenn Gordon Timms |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | Laurel House Oxford Street Lee Common Great Missenden Buckinghamshire HP16 9JP |
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 |
Secretary Name | Leigh Grant |
---|---|
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 |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1999) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Senior House 59-61 High Street Rickmansworth Hertfordshire WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,808,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Application for striking-off (1 page) |
13 May 2004 | Return made up to 02/05/04; no change of members (5 pages) |
5 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 July 2003 | Resolutions
|
21 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
7 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (13 pages) |
9 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
9 February 2001 | Director resigned (1 page) |
15 November 2000 | Auditor's resignation (1 page) |
5 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 September 2000 | Director resigned (1 page) |
18 August 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
18 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
16 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
13 January 2000 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2000 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Secretary resigned;director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1999 | Auditor's resignation (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
27 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1999 | Full accounts made up to 30 June 1999 (16 pages) |
2 June 1999 | Return made up to 02/05/99; no change of members (7 pages) |
30 March 1999 | Full accounts made up to 30 June 1998 (17 pages) |
19 January 1999 | Ad 05/01/12--------- £ si 2@10 (2 pages) |
19 January 1999 | Nc inc already adjusted 26/05/96 (1 page) |
19 January 1999 | Ad 07/01/75--------- £ si 1000@1 (2 pages) |
19 January 1999 | 882R but stem wont take old date (2 pages) |
19 January 1999 | Ad 05/01/65--------- £ si 22560@1 (2 pages) |
8 October 1998 | Return made up to 02/05/98; change of members
|
21 July 1998 | Ad 24/05/96--------- £ si [email protected] (6 pages) |
21 July 1998 | Resolutions
|
20 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 1998 | Full accounts made up to 30 June 1997 (18 pages) |
15 April 1998 | Director resigned (1 page) |
3 April 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 30 June 1996 (20 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 20 old bailey london EC4M 7LN (1 page) |
20 October 1997 | Return made up to 02/05/97; full list of members; amend (10 pages) |
8 October 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
13 September 1996 | Accounting reference date shortened from 30/11/96 to 30/06/96 (1 page) |
1 August 1996 | £ ic 103110/99110 23/05/96 £ sr 4000@1=4000 (1 page) |
17 July 1996 | Director resigned (4 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: london road adlington macclesfield cheshire SK10 4NJ (1 page) |
17 July 1996 | Director resigned (1 page) |
16 July 1996 | New director appointed (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
10 July 1996 | Resolutions
|
10 July 1996 | Particulars of mortgage/charge (13 pages) |
10 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
10 July 1996 | Resolutions
|
5 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Ad 24/05/96--------- £ si 47000@1=47000 £ ic 56110/103110 (4 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Nc inc already adjusted 15/05/96 (1 page) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1996 | Accounts for a medium company made up to 30 November 1995 (12 pages) |
21 May 1996 | Return made up to 02/05/96; no change of members (4 pages) |
5 May 1995 | Return made up to 02/05/95; change of members (6 pages) |
5 May 1995 | Accounts for a medium company made up to 30 November 1994 (8 pages) |