Company NameData People Limited
Company StatusDissolved
Company Number03045107
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusClosed
Appointed24 September 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameRichard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(6 years after company formation)
Appointment Duration1 year (closed 07 May 2002)
RoleCompany Director
Correspondence Address4 Church Lane
Shepreth
Royston
Hertfordshire
SG8 6RG
Director NameJohn Walter Holmes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWynstrode Farm
Okehurst Lane
Billinghurst
West Sussex
RH14 9HR
Director NameMark Stephen Taylor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHoneymead Cottage Rectory Lane
Ashington
Pulborough
West Sussex
RH20 3LF
Secretary NameMark Stephen Taylor
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHoneymead Cottage Rectory Lane
Ashington
Pulborough
West Sussex
RH20 3LF
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Church Street
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3LL
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr John Anthony Gittins
NationalityBritish
StatusResigned
Appointed17 March 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressKingfisher Cottage Platts Lane
Tattenhall
Chester
CH3 9NT
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Spring Group Plc
Burlington House
20 Barrington Road Altrincham
Cheshire
WA14 1HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Application for striking-off (1 page)
14 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 August 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
6 June 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page)
9 May 2001New director appointed (2 pages)
10 April 2001Amended accounts made up to 30 April 2000 (7 pages)
7 September 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
5 June 2000Return made up to 11/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
(6 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 September 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
9 May 1999Return made up to 11/04/99; full list of members (6 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
28 April 1998Return made up to 11/04/98; no change of members (4 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
25 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
16 April 1997Return made up to 11/04/97; full list of members (8 pages)
1 April 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (3 pages)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997New secretary appointed;new director appointed (3 pages)
24 March 1997Registered office changed on 24/03/97 from: bishops weald house albion way horsham west sussex RH13 1AH (1 page)
4 July 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1996Registered office changed on 18/03/96 from: 119A high street southend on sea SS1 1LH (1 page)
28 November 1995Accounting reference date notified as 30/09 (1 page)
11 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
11 July 1995Secretary resigned;new director appointed (3 pages)