Peopleton
Pershore
Hereford & Worcestershire
WR10 2EE
Director Name | Kenneth Brian Lawrence |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | Mill Lodge Lodge Lane Elswick Preston Lancashire PR4 3YH |
Secretary Name | Stephanie Swan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1994(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | 1 Folkestone Close Warton Preston Lancashire PR4 1YY |
Director Name | Phillip Ryle |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(18 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | 1 Mornington Crescent Buckley Clwyd CH7 3DT Wales |
Director Name | Simon Mark Beard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1998(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | 23 Hoyles Lane Cottam Preston PR4 0LB |
Director Name | Dennis Peter Heywood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casey Cottage Sandon Stafford Staffordshire ST18 0BY |
Director Name | Mr John Anthony Baggaley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Stirling Close Leyland Preston Lancashire PR5 2UU |
Director Name | George Beech |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 21 Windmill Close Staining Blackpool Lancashire FY3 0EB |
Director Name | Anthony Michael Fiddian |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 1994) |
Role | Accountant |
Correspondence Address | 21 Majestic North Parade Lytham St Annes Lancashire FY8 2LZ |
Director Name | Malcolm William Jones |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dibbs Cottage Brades Lane Freckleton Preston Lancashire PR4 1HG |
Secretary Name | Anthony Michael Fiddian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 21 Majestic North Parade Lytham St Annes Lancashire FY8 2LZ |
Director Name | Mr Neil Hopkins-Coman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 The Belfry Lytham Lancashire FY8 4NW |
Director Name | Graham Charles Atkinson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2000) |
Role | Sales Director |
Correspondence Address | 3 Cartlake Close Nantwich Cheshire CW5 5HG |
Director Name | Adrian John Luckham |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | Lane House Cow Brow, Lupton Carnforth Lancashire LA6 1PG |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £41,007,000 |
Net Worth | £5,788,000 |
Cash | £3,236,000 |
Current Liabilities | £15,796,000 |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2006 | Receiver ceasing to act (1 page) |
13 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
10 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
6 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
3 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2002 | Administrative Receiver's report (21 pages) |
19 April 2002 | Receiver ceasing to act (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: st georges park kirkham preston lancashire PR4 2DW (1 page) |
11 October 2001 | Appointment of receiver/manager (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
23 February 2001 | Return made up to 17/02/01; full list of members (7 pages) |
3 November 2000 | Director resigned (1 page) |
29 September 2000 | Full accounts made up to 30 November 1999 (14 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2000 | Return made up to 17/02/00; full list of members
|
17 March 2000 | Director resigned (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Secretary's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
14 July 1999 | Resolutions
|
11 June 1999 | Full accounts made up to 30 November 1998 (16 pages) |
22 March 1999 | Return made up to 17/02/99; full list of members (8 pages) |
8 December 1998 | Director's particulars changed (1 page) |
6 November 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
14 May 1998 | Full accounts made up to 30 November 1997 (17 pages) |
27 February 1998 | Return made up to 17/02/98; full list of members (8 pages) |
23 February 1998 | Secretary's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
27 April 1997 | Full accounts made up to 30 November 1996 (19 pages) |
21 March 1997 | Return made up to 28/02/97; change of members
|
7 July 1996 | New director appointed (2 pages) |
13 June 1996 | Certificate of reduction of issued capital (1 page) |
13 June 1996 | Reduction of iss capital and minute (oc) £ ic 5005000/ 1798000 (3 pages) |
13 June 1996 | Memorandum and Articles of Association (11 pages) |
7 May 1996 | Full accounts made up to 30 November 1995 (21 pages) |
2 May 1996 | Resolutions
|
18 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 February 1996 | Particulars of contract relating to shares (3 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Ad 30/11/95--------- £ si 5000000@1=5000000 £ ic 5000/5005000 (2 pages) |
14 February 1996 | £ nc 5000/6000000 30/11/95 (1 page) |
20 September 1995 | Director resigned (2 pages) |
12 September 1995 | Full accounts made up to 30 November 1994 (22 pages) |
2 May 1995 | Return made up to 04/04/95; no change of members (6 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |