Company NamePeople Management Ltd
Company StatusDissolved
Company Number03599892
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Dianna Marilynne Yach
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(1 week, 3 days after company formation)
Appointment Duration9 years, 4 months (closed 18 December 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 West Heath Road
Entry Gates Westover Hill
London
NW3 7UH
Secretary NameMs Dianna Marilynne Yach
NationalityBritish
StatusClosed
Appointed16 December 1999(1 year, 5 months after company formation)
Appointment Duration8 years (closed 18 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 West Heath Road
Entry Gates Westover Hill
London
NW3 7UH
Director NamePeter Bigelow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2004(6 years, 5 months after company formation)
Appointment Duration3 years (closed 18 December 2007)
RoleRetired
Correspondence Address34 Alberts Court
Palgrave Gardens
London
NW1 6EL
Director NameRonald Ian Jacob
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 week, 3 days after company formation)
Appointment Duration6 years, 4 months (resigned 15 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Copthall Lane
Chalfon St. Peter
Buckinghamshire
SL9 0DS
Secretary NameMr Ian Cameron Barr
NationalityBritish
StatusResigned
Appointed27 July 1998(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1999)
RoleManagement Consultantt
Country of ResidenceEngland
Correspondence AddressFlat 5 59 Chiltern Street
London
W1U 6NF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address136 Pinner Road
Northwood
Middx
HA6 1BP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
14 August 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2007Application for striking-off (1 page)
21 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
31 July 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
20 September 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
5 February 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
20 July 2004Return made up to 17/07/04; full list of members (7 pages)
22 March 2004Registered office changed on 22/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
11 November 2003Total exemption full accounts made up to 31 July 2003 (6 pages)
11 September 2003Return made up to 17/07/03; full list of members (7 pages)
11 September 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
15 August 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
15 August 2001Return made up to 17/07/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 July 2000 (6 pages)
7 August 2000Return made up to 17/07/00; full list of members (6 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
8 September 1999Full accounts made up to 31 July 1999 (6 pages)
22 July 1999Return made up to 17/07/99; full list of members (5 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998Ad 27/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)