Company NamePeoplesoft UK Holdings Limited
DirectorsLaura Petersen Allbritten and Anne Sperry Jordan
Company StatusDissolved
Company Number03937737
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLaura Petersen Allbritten
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleVice President
Correspondence Address4305 Hacienda Drive
Pleasanton
California Ca 94588
United States
Director NameAnne Sperry Jordan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleSnr Vice President Corporate C
Correspondence Address4460 Hacienda Drive
Pleasanton
California Ca94588
United States
Secretary NameLaura Petersen Allbritten
NationalityAmerican
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleVice President
Correspondence Address4305 Hacienda Drive
Pleasanton
California Ca 94588
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 May 2004Dissolved (1 page)
23 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 February 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
2 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2002Appointment of a voluntary liquidator (1 page)
2 January 2002Declaration of solvency (3 pages)
2 January 2002Registered office changed on 02/01/02 from: 100 new bridge street london EC4V 6JA (2 pages)
4 April 2001Return made up to 25/02/01; full list of members (5 pages)
8 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 February 2000Incorporation (19 pages)