Peopleton
Pershore
Worcestershire
WR10 2HQ
Director Name | Mr Andrew John Bodenham |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(33 years, 7 months 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(33 years, 7 months 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 Francis Hatton Fermor |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 1 month 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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 1 month 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 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 1 month 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(22 years, 1 month 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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(23 years, 1 month 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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(27 years 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(30 years, 5 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(31 years 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 Hertfordshire 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 | £32,000 |
Latest Accounts | 31 December 2003 (19 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) |
23 June 2004 | Return made up to 08/06/04; no change of members (4 pages) |
18 May 2004 | Company name changed flexonics LIMITED\certificate issued on 18/05/04 (2 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
|
26 June 2003 | Return made up to 08/06/03; full list of members (5 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) |
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) |
14 September 2000 | Return made up to 08/06/00; full list of members (6 pages) |
1 September 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (3 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 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
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) |
10 May 1999 | Company name changed senior LIMITED\certificate issued on 10/05/99 (2 pages) |
16 March 1999 | Company name changed northern induction LIMITED\certificate issued on 16/03/99 (2 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; full list of members (5 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
5 June 1996 | Director resigned (1 page) |
26 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |