Madeley
Crewe
Cheshire
CW3 9HX
Director Name | Mr Gerard Norman Syddall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Mr Christopher Chandos-Hall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Berryfields Aldridge Walsall Staffordshire WS9 0EL |
Registered Address | Unit 2 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
1000 at £1 | Mr Gerard Norman Syddall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,638 |
Cash | £2,691 |
Current Liabilities | £119,143 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2015 | Termination of appointment of Gerard Norman Syddall as a director on 21 April 2015 (1 page) |
5 August 2015 | Termination of appointment of Gerard Norman Syddall as a director on 21 April 2015 (1 page) |
29 April 2015 | Compulsory strike-off action has been suspended (1 page) |
29 April 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2013 | Termination of appointment of Christopher Chandos-Hall as a director (1 page) |
12 June 2013 | Termination of appointment of Christopher Chandos-Hall as a director (1 page) |
4 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Appointment of Mr Christopher Chandos-Hall as a director (2 pages) |
13 July 2011 | Appointment of Mr Christopher Chandos-Hall as a director (2 pages) |
21 April 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
21 April 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
17 February 2011 | Company name changed peopleinc LIMITED\certificate issued on 17/02/11
|
17 February 2011 | Company name changed peopleinc LIMITED\certificate issued on 17/02/11
|
8 February 2011 | Termination of appointment of Andrew Cooke as a director (1 page) |
8 February 2011 | Termination of appointment of Andrew Cooke as a director (1 page) |
8 February 2011 | Appointment of Mr Gerard Norman Syddall as a director (2 pages) |
8 February 2011 | Appointment of Mr Gerard Norman Syddall as a director (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
17 July 2009 | Incorporation (11 pages) |
17 July 2009 | Incorporation (11 pages) |