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(27 years, 4 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(27 years, 4 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 Philip Arthur Bird |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 November 1995) |
Role | Engineer |
Correspondence Address | Cartref Packsaddle Park Chelford Road Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | Mr Stanley Rowden |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 1997) |
Role | Sales Director |
Correspondence Address | 9 Birches Croft Drive Macclesfield Cheshire SK10 3QN |
Director Name | Frank Gilbert Fox Debenham |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 10 July 1996) |
Role | Engineer |
Correspondence Address | Birch Farm Great Edstone Kirkbymoorside North Yorkshire YO6 6PB |
Director Name | Peter Andrew Bird |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1997) |
Role | Engineer |
Correspondence Address | Hillfield 4 Congleton Road Alderley Edge Cheshire SK9 7AA |
Director Name | Mrs Ellen Marion Bird |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 1997) |
Role | Accountant |
Correspondence Address | Cartref Packsaddle Park Chelford Road Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | Mr Anthony Philip Bird |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 1997) |
Role | Engineer |
Correspondence Address | 25 Kingsway East Newcastle Staffordshire ST5 3PY |
Secretary Name | Mrs Ellen Marion Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | Cartref Packsaddle Park Chelford Road Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | Roger Burdett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1997(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Mill Lane Lapworth Solihull West Midlands B94 6HT |
Secretary Name | Mrs Vivien Joan Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1997(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 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 | Mrs Vivien Joan Hale |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(23 years, 1 month after company formation) |
Appointment Duration | 12 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 | Mr Henry Nigel Pakenham McCorkell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 1998(23 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 17 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hatch Gaunts Common Wimborne Dorset BH21 4JB |
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(24 years, 1 month 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(24 years, 1 month 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(24 years, 1 month 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(24 years, 2 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(24 years, 2 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(24 years, 9 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(24 years, 9 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 | 14 December 1997(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 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 | £4,569,000 |
Latest Accounts | 31 December 2003 (20 years, 4 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) |
6 September 2004 | Application for striking-off (1 page) |
23 June 2004 | Return made up to 13/06/04; no change of members (4 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 13/06/03; full list of members (5 pages) |
10 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 (13 pages) |
3 July 2001 | Return made up to 13/06/01; full list of members (5 pages) |
9 February 2001 | Director resigned (1 page) |
15 November 2000 | Auditor's resignation (1 page) |
10 October 2000 | Return made up to 13/06/00; full list of members (7 pages) |
27 September 2000 | Location of register of members (1 page) |
5 September 2000 | Full accounts made up to 31 December 1999 (15 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 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
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) |
23 September 1999 | Full accounts made up to 30 June 1999 (15 pages) |
21 June 1999 | Return made up to 13/06/99; full list of members (8 pages) |
22 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
28 September 1998 | New director appointed (3 pages) |
28 September 1998 | New director appointed (2 pages) |
18 June 1998 | Location of register of members (1 page) |
18 June 1998 | Return made up to 13/06/98; full list of members (7 pages) |
18 June 1998 | Secretary's particulars changed (1 page) |
21 May 1998 | Secretary's particulars changed (1 page) |
3 April 1998 | Resolutions
|
6 February 1998 | New director appointed (4 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: radnor park trading estate congleton cheshire CW12 4UQ (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
31 December 1997 | Declaration of assistance for shares acquisition (8 pages) |
24 December 1997 | Particulars of mortgage/charge (14 pages) |
22 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1997 | Memorandum and Articles of Association (10 pages) |
27 November 1997 | Accounts for a medium company made up to 31 August 1997 (16 pages) |
14 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
5 June 1997 | Full accounts made up to 31 August 1996 (17 pages) |
6 April 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Memorandum and Articles of Association (9 pages) |
24 March 1997 | Resolutions
|
19 June 1996 | Return made up to 13/06/96; no change of members (6 pages) |
16 April 1996 | Full accounts made up to 31 August 1995 (17 pages) |
21 December 1995 | Director resigned (2 pages) |
29 June 1995 | Return made up to 28/06/95; full list of members (8 pages) |
19 April 1995 | Full accounts made up to 31 August 1994 (14 pages) |