Company NameCargopeople Limited
Company StatusDissolved
Company Number03956006
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameSpeed 8194 Limited

Directors

Director NameKarl Dalton Lomas
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2002)
RoleEmployment Agency
Correspondence Address10 Sandpiper Drive
Stockport
Cheshire
SK3 8UL
Director NameJayne Louise Little
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 15 January 2002)
RoleMarketing Officer
Correspondence Address10 Sandpiper Drive
Stockport
Cheshire
SK3 8UL
Secretary NameJayne Louise Little
NationalityBritish
StatusClosed
Appointed30 November 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 15 January 2002)
RoleMarketing Officer
Correspondence Address10 Sandpiper Drive
Stockport
Cheshire
SK3 8UL
Director NameStuart David Holland
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 week, 3 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 October 2000)
RoleEmployment Agency
Correspondence Address27 Hamnett Road
Prescot
Merseyside
L34 6LL
Secretary NameStuart David Holland
NationalityBritish
StatusResigned
Appointed04 April 2000(1 week, 3 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 October 2000)
RoleEmployment Agency
Correspondence Address27 Hamnett Road
Prescot
Merseyside
L34 6LL
Director NameDeborah Karen Holland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(7 months, 1 week after company formation)
Appointment Duration1 month (resigned 30 November 2000)
RoleSocial Worker
Correspondence Address27 Hamnett Road
Prescot
Merseyside
L34 6LL
Secretary NameDeborah Karen Holland
NationalityBritish
StatusResigned
Appointed30 October 2000(7 months, 1 week after company formation)
Appointment Duration1 month (resigned 30 November 2000)
RoleSocial Worker
Correspondence Address27 Hamnett Road
Prescot
Merseyside
L34 6LL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hlb Kidsons
The Steam Mill
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
23 July 2001Application for striking-off (1 page)
4 January 2001Secretary resigned;director resigned (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Memorandum and Articles of Association (15 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: 6-8 underwood street london N1 7JQ (1 page)
13 April 2000Company name changed speed 8194 LIMITED\certificate issued on 14/04/00 (2 pages)
24 March 2000Incorporation (20 pages)