Company NamePeople Incorporated Limited
Company StatusDissolved
Company Number06937728
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Gerard Norman Syddall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Cinnabar Court Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameMr Andrew Cooke
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lynam Way
Madeley
Crewe
Cheshire
CW3 9HX
Director NameMr Mark David Corden
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Senate
Southernhay Gardens
Exeter
Devon
EX1 1UG
Secretary NameAndrew Cooke
NationalityBritish
StatusResigned
Appointed02 May 2010(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 2012)
RoleCompany Director
Correspondence AddressUnit 2 Cinnabar Court Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameMs Rachel Louise Cook
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Main Street
Skidby
Cottingham
North Humberside
HU16 5TG
Director NameElmfield Training Ltd (Corporation)
StatusResigned
Appointed01 November 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2014)
Correspondence AddressUnit 2 Cinnabar Court
Daresbury Park Daresbury
Warrington
WA4 4GE

Location

Registered AddressUnit 2 Cinnabar Court Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1000 at £1Mr Gerard Norman Syddall
100.00%
Ordinary

Financials

Year2014
Net Worth-£679,015
Cash£307
Current Liabilities£43,780

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2014Termination of appointment of Elmfield Training Ltd as a director (1 page)
13 February 2014Termination of appointment of Elmfield Training Ltd as a director (1 page)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(3 pages)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(3 pages)
4 December 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 October 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 January 2012Termination of appointment of Andrew Cooke as a secretary (1 page)
9 January 2012Termination of appointment of Andrew Cooke as a secretary (1 page)
9 January 2012Appointment of Mr Gerard Norman Syddall as a director (2 pages)
9 January 2012Appointment of Mr Gerard Norman Syddall as a director (2 pages)
9 December 2011Registered office address changed from 3Rd Floor the Senate Southernhay Gardens Exeter Devon EX1 1UG on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from 3Rd Floor the Senate Southernhay Gardens Exeter Devon EX1 1UG on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from 3Rd Floor the Senate Southernhay Gardens Exeter Devon EX1 1UG on 9 December 2011 (2 pages)
1 November 2011Termination of appointment of Rachel Cook as a director (1 page)
1 November 2011Termination of appointment of Rachel Cook as a director (1 page)
1 November 2011Termination of appointment of Mark Corden as a director (1 page)
1 November 2011Appointment of Elmfield Training Ltd as a director (2 pages)
1 November 2011Termination of appointment of Mark Corden as a director (1 page)
1 November 2011Appointment of Elmfield Training Ltd as a director (2 pages)
19 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
8 August 2011Appointment of Ms Rachel Cook as a director (2 pages)
8 August 2011Appointment of Ms Rachel Cook as a director (2 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
22 July 2010Registered office address changed from Unit 2 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Unit 2 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE on 22 July 2010 (1 page)
25 May 2010Appointment of Andrew Cooke as a secretary (3 pages)
25 May 2010Appointment of Andrew Cooke as a secretary (3 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 May 2010Termination of appointment of Andrew Cooke as a director (2 pages)
19 May 2010Termination of appointment of Andrew Cooke as a director (2 pages)
17 May 2010Appointment of Mark Corden as a director (3 pages)
17 May 2010Appointment of Mark Corden as a director (3 pages)
14 May 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
14 May 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
18 June 2009Incorporation (12 pages)
18 June 2009Incorporation (12 pages)