Company NameDevelopment For People Limited
Company StatusDissolved
Company Number06200489
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date30 July 2014 (9 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameFrances Paxton
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
167 Park Avenue
Ruislip
Middlesex
HA4 7UN
Director NameDavid Frederick Paxton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 167 Park Avenue
Ruislip
Middlesex
HA4 7UN
Director NameDavid Frederick Paxton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
167 Park Avenue
Ruislip
Middlesex
HA4 7UN
Director NameNikki Boxall
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2010)
RoleCompany Director
Correspondence Address44 Grampian Way
Langley
Berkshire
SL3 8UG

Location

Registered Address34 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

16 at 1David Frederick Paxton
80.00%
Ordinary
2 at 1David Allan Hugill
10.00%
Ordinary
2 at 1Ms Nikki Boxall
10.00%
Ordinary

Financials

Year2014
Net Worth£52
Cash£1,021
Current Liabilities£30,622

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
30 April 2014Liquidators' statement of receipts and payments to 23 April 2014 (12 pages)
30 April 2014Liquidators statement of receipts and payments to 23 April 2014 (12 pages)
14 February 2014Liquidators statement of receipts and payments to 12 December 2013 (17 pages)
14 February 2014Liquidators' statement of receipts and payments to 12 December 2013 (17 pages)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Court order insolvency:replacement of liquidator (22 pages)
5 September 2013Appointment of a voluntary liquidator (1 page)
25 February 2013Liquidators statement of receipts and payments to 12 December 2012 (14 pages)
25 February 2013Liquidators' statement of receipts and payments to 12 December 2012 (14 pages)
30 January 2012Liquidators statement of receipts and payments to 12 December 2011 (14 pages)
30 January 2012Liquidators' statement of receipts and payments to 12 December 2011 (14 pages)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Statement of affairs with form 4.19 (5 pages)
7 January 2011Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 7 January 2011 (2 pages)
30 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2010Appointment of Managing Director David Frederick Paxton as a director (3 pages)
13 October 2010Termination of appointment of Nikki Boxall as a director (2 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 20
(5 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 20
(5 pages)
12 August 2009Appointment terminated director david paxton (1 page)
12 August 2009Return made up to 03/04/09; full list of members (4 pages)
10 July 2009Registered office changed on 10/07/2009 from flat 3, 167 park avenue ruislip middlesex HA4 7UN (1 page)
14 April 2009Director appointed nikki boxall (2 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 August 2008Gbp nc 1000/5000\18/07/08 (2 pages)
11 April 2008Return made up to 03/04/08; full list of members (3 pages)
3 April 2007Incorporation (17 pages)