Company NameThe People's Trust
Company StatusDissolved
Company Number03282871
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 November 1996(27 years, 5 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NameFormaltotal Limited

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(4 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Chingford Avenue
Chingford
London
E4 6RJ
Secretary NameMr Robert James Fallowfield
NationalityBritish
StatusClosed
Appointed21 November 1997(12 months after company formation)
Appointment Duration9 years, 1 month (closed 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Chingford Avenue
Chingford
London
E4 6RJ
Director NameStuart Howard Benson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(2 years, 2 months after company formation)
Appointment Duration7 years, 12 months (closed 16 January 2007)
RoleSolicitor
Correspondence AddressThe Barn
Ashmore Green Road
Newbury
Berkshire
RG18 9ER
Director NameMr Michael Dexter Cole
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(1 week, 5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 April 1997)
RoleDirector Of Public Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressMichaelmas Barn
Laxfield
Woodbridge
Suffolk
IP13 8HN
Director NameMelvin Christopher Graffius
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(1 week, 5 days after company formation)
Appointment DurationResigned same day (resigned 04 December 1996)
RoleCompany Director
Correspondence AddressHam House
Ham Street
Richmond
Surrey
TW10 7RS
Secretary NameMelvin Christopher Graffius
NationalityBritish
StatusResigned
Appointed04 December 1996(1 week, 5 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressHam House
Ham Street
Richmond
Surrey
TW10 7RS
Director NameProfessor Lord David Alton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1997(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1998)
RoleUniversity Professor
Correspondence Address25 North Mossley Hill Road
Liverpool
Merseyside
L18 8DL
Director NameLord Carlile
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1998)
RoleQueens Counsel
Correspondence Address9-12 Bell Yard
London
WC2A 2LF
Director NameBrendan Timothy Delaney
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1999)
RoleAdvertising
Correspondence AddressFlat A
9 Cadogan Square
London
Sw1
Director NameMr Andrew Ferguson Neil
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Onslow Gardens (Flat 3)
London
SW7 3QF
Director NameProf Avelino Robert Nobay
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1999)
RoleProfessor
Correspondence Address33 Chapter Road
London
SE17 3ES
Director NameBrian Arthur Basham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elsworthy Rise
London
NW3 3SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address87-135 Brompton Road
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 December 2005Annual return made up to 22/11/05 (4 pages)
14 July 2005Director's particulars changed (1 page)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 December 2004Annual return made up to 22/11/04 (4 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 December 2003Annual return made up to 22/11/03 (4 pages)
13 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 December 2002Annual return made up to 22/11/02 (4 pages)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
5 December 2001Annual return made up to 22/11/01
  • 363(288) ‐ Director resigned
(4 pages)
16 October 2001Full accounts made up to 31 December 2000 (11 pages)
19 December 2000Director's particulars changed (1 page)
6 December 2000Annual return made up to 22/11/00 (3 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 November 1999Annual return made up to 22/11/99 (3 pages)
21 May 1999Full accounts made up to 31 December 1998 (11 pages)
15 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
11 January 1999Annual return made up to 22/11/98 (11 pages)
15 December 1998Director resigned (1 page)
14 December 1998Annual return made up to 22/11/97 (10 pages)
25 November 1998Secretary resigned;director resigned (1 page)
5 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
27 August 1997New director appointed (3 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
29 May 1997New director appointed (3 pages)
21 May 1997Director resigned (1 page)
18 February 1997New director appointed (3 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
31 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
23 January 1997Director resigned (1 page)
19 January 1997Registered office changed on 19/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
30 December 1996Company name changed formaltotal LIMITED\certificate issued on 31/12/96 (3 pages)
27 December 1996New secretary appointed;new director appointed (2 pages)
22 November 1996Incorporation (11 pages)