Company NameThe Pod People Limited
Company StatusDissolved
Company Number05334025
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date25 June 2014 (9 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameStuart Patrick Johnson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Church Hill
Luddenden
Halifax
West Yorkshire
HX2 6PZ
Secretary NameAngela Suzanne Compston
NationalityBritish
StatusClosed
Appointed30 January 2006(1 year after company formation)
Appointment Duration8 years, 4 months (closed 25 June 2014)
RoleHouse Keeper
Correspondence AddressThe Mistal
Moorside Farm, Midgley
Halifax
West Yorks
HX2 6UT
Director NameDavid John Compston
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlynn's Cottage
Moorside Farm
Midgley Halikax
West Yorkshire
HX2 6UT
Secretary NameStuart Patrick Johnson
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Church Hill
Luddenden
Halifax
West Yorkshire
HX2 6PZ
Secretary NameDavid John Compston
NationalityBritish
StatusResigned
Appointed18 February 2005(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 25 January 2006)
RoleCompany Director
Correspondence AddressFlynns Cottage Moorside Farm
Midgley
Halifax
West Yorkshire
HX2 6UT
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameFirst Company Secretarial Ltd (Corporation)
StatusResigned
Appointed25 January 2006(1 year after company formation)
Appointment Duration5 days (resigned 30 January 2006)
Correspondence Address223a King Cross Road
King Cross
Halifax
West Yorkshire
HX1 3JL

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£16,571
Net Worth-£2,687
Cash£204
Current Liabilities£4,767

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

25 June 2014Final Gazette dissolved following liquidation (1 page)
25 June 2014Final Gazette dissolved following liquidation (1 page)
25 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Return of final meeting of creditors (1 page)
25 March 2014Notice of final account prior to dissolution (1 page)
25 March 2014Notice of final account prior to dissolution (1 page)
11 June 2008Appointment of a liquidator (1 page)
11 June 2008Appointment of a liquidator (1 page)
11 June 2008Registered office changed on 11/06/2008 from 2 church hill, luddenden halifax west yorkshire HX2 6PZ (1 page)
11 June 2008Registered office changed on 11/06/2008 from 2 church hill, luddenden halifax west yorkshire HX2 6PZ (1 page)
14 October 2007Order of court to wind up (1 page)
14 October 2007Order of court to wind up (1 page)
12 June 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
12 June 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
23 January 2007Return made up to 17/01/07; full list of members (2 pages)
23 January 2007Return made up to 17/01/07; full list of members (2 pages)
3 August 2006Registered office changed on 03/08/06 from: 223A king cross road halifax west yorkshire HX1 3JL (1 page)
3 August 2006Registered office changed on 03/08/06 from: 223A king cross road halifax west yorkshire HX1 3JL (1 page)
6 February 2006Registered office changed on 06/02/06 from: 2 church hill luddenden halifax west yorks HX2 6PZ (1 page)
6 February 2006Registered office changed on 06/02/06 from: 2 church hill luddenden halifax west yorks HX2 6PZ (1 page)
31 January 2006New secretary appointed (1 page)
31 January 2006New secretary appointed (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Secretary resigned (1 page)
18 January 2006Return made up to 17/01/06; full list of members (3 pages)
18 January 2006Return made up to 17/01/06; full list of members (3 pages)
23 November 2005Ad 23/11/05--------- £ si 998@1=998 £ ic 2/1000 (1 page)
23 November 2005Ad 23/11/05--------- £ si 998@1=998 £ ic 2/1000 (1 page)
11 November 2005Registered office changed on 11/11/05 from: burley house 12 clarendon road leeds west yorkshire WL2 9NF (1 page)
11 November 2005Registered office changed on 11/11/05 from: burley house 12 clarendon road leeds west yorkshire WL2 9NF (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Ad 17/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Ad 17/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
17 January 2005Incorporation (11 pages)
17 January 2005Incorporation (11 pages)