Company NameThinkpeople Limited
Company StatusDissolved
Company Number04609636
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 5 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Henry Bell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 26 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Over Nidd
Harrogate
North Yorkshire
HG1 3DB
Director NameMr Nicholas Howard Barnes Ingham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbank
Knox Mill Lane
Harrogate
North Yorkshire
HG3 2AF
Director NamePaul Sellars
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence AddressWestfield Lodge
Willow Lane Clifford
Wetherby
Yorkshire
LS23 6JP
Secretary NameMr Peter Henry Bell
NationalityBritish
StatusClosed
Appointed17 January 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 26 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Over Nidd
Harrogate
North Yorkshire
HG1 3DB
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameClaire Louise Tulip
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Junction Road
Sheffield
South Yorkshire
S11 8XA
Director NameSarah Anne Macrae
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address14a The Square
Kenilworth
Coventry
Warwickshire
CV8 1EB

Contact

Websitewww.thinkpeople.co.uk
Email address[email protected]
Telephone028 90310450
Telephone regionNorthern Ireland

Location

Registered Address57 Grove Road
Harrogate
North Yorkshire
HG1 5EP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

1000 at £1Mr Peter Henry Bell
26.67%
Ordinary
1000 at £1Nicholas Ingham
26.67%
Ordinary
1000 at £1Paul Sellars
26.67%
Ordinary
750 at £1Sarah Macrae
20.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
2 February 2015Application to strike the company off the register (3 pages)
2 February 2015Application to strike the company off the register (3 pages)
21 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,750
(6 pages)
21 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,750
(6 pages)
21 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,750
(6 pages)
24 April 2014Accounts made up to 31 December 2013 (3 pages)
24 April 2014Accounts made up to 31 December 2013 (3 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (6 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (6 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (6 pages)
9 July 2013Accounts made up to 31 December 2012 (4 pages)
9 July 2013Accounts made up to 31 December 2012 (4 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
24 August 2010Accounts made up to 31 December 2009 (4 pages)
24 August 2010Accounts made up to 31 December 2009 (4 pages)
30 December 2009Director's details changed for Paul Sellars on 3 December 2009 (2 pages)
30 December 2009Director's details changed for Paul Sellars on 3 December 2009 (2 pages)
30 December 2009Director's details changed for Paul Sellars on 3 December 2009 (2 pages)
30 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 October 2009Accounts made up to 31 December 2008 (4 pages)
16 October 2009Accounts made up to 31 December 2008 (4 pages)
30 December 2008Return made up to 05/12/08; full list of members (4 pages)
30 December 2008Return made up to 05/12/08; full list of members (4 pages)
20 October 2008Accounts made up to 31 December 2007 (3 pages)
20 October 2008Accounts made up to 31 December 2007 (3 pages)
11 April 2008Return made up to 05/12/07; full list of members (4 pages)
11 April 2008Return made up to 05/12/07; full list of members (4 pages)
19 November 2007Accounts made up to 31 December 2006 (4 pages)
19 November 2007Accounts made up to 31 December 2006 (4 pages)
26 April 2007Return made up to 05/12/06; full list of members (8 pages)
26 April 2007Return made up to 05/12/06; full list of members (8 pages)
24 October 2006Accounts made up to 31 December 2005 (4 pages)
24 October 2006Accounts made up to 31 December 2005 (4 pages)
21 April 2006Return made up to 05/12/05; full list of members (8 pages)
21 April 2006Return made up to 05/12/05; full list of members (8 pages)
2 November 2005Accounts made up to 31 December 2004 (4 pages)
2 November 2005Accounts made up to 31 December 2004 (4 pages)
29 January 2005Return made up to 05/12/04; full list of members (8 pages)
29 January 2005Return made up to 05/12/04; full list of members (8 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 March 2004Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(7 pages)
1 March 2004Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(7 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Nc inc already adjusted 17/01/03 (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2003Ad 17/01/03--------- £ si 3749@1=3749 £ ic 1/3750 (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Ad 17/01/03--------- £ si 3749@1=3749 £ ic 1/3750 (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Nc inc already adjusted 17/01/03 (2 pages)
5 December 2002Incorporation (15 pages)
5 December 2002Incorporation (15 pages)