Company NamePlus Products (Developments) Limited
DirectorsChristopher Ernest Beasley and John Derek Law
Company StatusDissolved
Company Number00950140
CategoryPrivate Limited Company
Incorporation Date18 March 1969(55 years, 1 month ago)

Business Activity

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

Directors

Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(23 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameJohn Derek Law
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(23 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusCurrent
Appointed24 January 1994(24 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameHoward John Pratt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(23 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 March 1993)
RoleCompany Director
Correspondence Address31 Bellimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(23 years, 10 months after company formation)
Appointment Duration1 month (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Secretary NameMr Robert Frank Kilby
NationalityBritish
StatusResigned
Appointed24 January 1993(23 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Sale Green
Droitwich
Worcestershire
WR9 7LW
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(23 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 1997)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 June 1998Dissolved (1 page)
2 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
2 March 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
6 July 1997Director resigned (1 page)
30 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 January 1997Appointment of a voluntary liquidator (2 pages)
30 January 1997Declaration of solvency (3 pages)
30 January 1997Registered office changed on 30/01/97 from: 3 bedford square london WC1B 3RA (1 page)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
6 June 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
30 January 1996Return made up to 24/01/96; full list of members (7 pages)
13 June 1995Accounts for a dormant company made up to 1 January 1995 (6 pages)
1 February 1983Accounts made up to 31 March 1982 (10 pages)