Company NameMessage Plus Limited
Company StatusDissolved
Company Number01124822
CategoryPrivate Limited Company
Incorporation Date26 July 1973(50 years, 9 months ago)
Dissolution Date9 August 2014 (9 years, 8 months ago)
Previous NamesPeakfine Limited and Community Housing Services Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr William James Flind
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(39 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 09 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 4 Chichester Terrace
Brighton
BN2 1FG
Secretary NameMr William James Flind
StatusClosed
Appointed17 December 2012(39 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 09 August 2014)
RoleCompany Director
Correspondence AddressFlat 3 4 Chichester Terrace
Brighton
BN2 1FG
Director NameMr George David Angus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(18 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameStephen Stuart Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(19 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address4a Lyndhurst Road
Hampstead
London
NW3 5PX
Director NameMr Roy Emanuel Conway
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(19 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitepines
29 Bush Hill Winchmore Hill
London
N21 2BT
Director NameMr Christopher Anthony Robinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(20 years, 2 months after company formation)
Appointment Duration-1 years, 5 months (resigned 14 March 1993)
RoleOperational Director
Country of ResidenceEngland
Correspondence Address48 Homefield Road
Old Coulsdon
Surrey
CR5 1ES
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed14 March 1994(20 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 February 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMartin Alan Marcus
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(20 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address17 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Director NameAllan William Porter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(20 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 July 2000)
RoleCompany Director
Correspondence Address147 Worrin Road
Shenfield
Essex
CM15 8JR
Director NamePhilip Collett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(20 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address34 Albion Hill
Loughton
Essex
IG10 4RD
Director NameMandy Joy Niall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(21 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address10 Hawthorns
Woodford Green
Essex
IG8 0RN
Director NameMary Catherine Elizabeth Matthew
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(25 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2002)
RoleOperations Director
Correspondence Address44 Leighton Avenue
London
E12 6JW
Director NamePaul George Angus
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2001)
RoleIT Director
Correspondence Address30 Antilles Bay Apartments
Lawn House Close
London
E14 9YG
Director NameMr Ernest Arthur Richardson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Townsend Lane
Harpenden
Hertfordshire
AL5 2QS
Director NameKevin Graham Rogers
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address12 Spring Lane
Radford Semele
Leamington Spa
Warwickshire
CV31 1XD
Director NameKit Ruparel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address54 Clarendon Avenue
Leamington Spa
Warwickshire
CV32 4SA
Director NameHelen Margaret Dexter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressThe Cottage
Mill Lane Halford
Shipston On Stour
Warwickshire
CV34 5BY
Director NameMr Christopher Denis James
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressBeausale House
Beausale
Warwick
Warwickshire
CV35 7NZ
Secretary NameMr Christopher Denis James
NationalityBritish
StatusResigned
Appointed09 February 2001(27 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressBeausale House
Beausale
Warwick
Warwickshire
CV35 7NZ
Director NameMr Mark Steven Menhennet
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2002)
RoleDirector Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney Cottage
Oxton Hill
Nottinghamshire
NG25 0RN
Secretary NameMiss Helen Margaret Dexter
NationalityBritish
StatusResigned
Appointed22 March 2001(27 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 October 2010)
RoleCompany Director
Correspondence Address16 16
Aston Magna
Moreton In Marsh
Gloucestershire
GL56 9QQ
Wales
Director NameMr Gary Sutton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(29 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Swallowdale
Walsall Wood
Walsall
WS9 9RE
Secretary NameMrs Belinda Anne Iliff-Wells
StatusResigned
Appointed26 October 2010(37 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2012)
RoleCompany Director
Correspondence AddressThe Message Pad Ltd
Innovation Centre
Warwick Technology Park
Warwick
CV34 6UW
Secretary NameGlideworth Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 1992(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 March 1994)
Correspondence Address48 Portland Place
London
W1N 4AJ

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2014Final Gazette dissolved following liquidation (1 page)
9 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
19 February 2014Liquidators statement of receipts and payments to 8 January 2014 (10 pages)
19 February 2014Liquidators' statement of receipts and payments to 8 January 2014 (10 pages)
19 February 2014Liquidators statement of receipts and payments to 8 January 2014 (10 pages)
23 January 2013Registered office address changed from the Message Pad Ltd Innovation Centre Warwick Technology Park Warwick CV34 6UW on 23 January 2013 (2 pages)
22 January 2013Appointment of a voluntary liquidator (1 page)
22 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Statement of affairs with form 4.19 (5 pages)
7 January 2013Appointment of Mr William James Flind as a secretary (2 pages)
7 January 2013Termination of appointment of Belinda Iliff-Wells as a secretary (1 page)
7 January 2013Termination of appointment of Gary Sutton as a director (1 page)
7 January 2013Appointment of Mr William James Flind as a director (2 pages)
5 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 239 17/12/2012
(2 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 150,222
(4 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
17 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
29 October 2010Appointment of Mrs Belinda Anne Iliff-Wells as a secretary (1 page)
26 October 2010Termination of appointment of Helen Dexter as a secretary (1 page)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
23 March 2009Return made up to 14/03/09; full list of members (3 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
1 April 2008Return made up to 14/03/08; full list of members (3 pages)
12 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
27 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2006Return made up to 14/03/06; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
22 March 2005Return made up to 14/03/05; full list of members (2 pages)
22 March 2005Secretary's particulars changed (1 page)
7 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
23 March 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2003Return made up to 14/03/03; full list of members (6 pages)
13 February 2003Accounts for a small company made up to 30 June 2002 (8 pages)
8 February 2003Particulars of mortgage/charge (6 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
29 March 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
19 March 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
13 September 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
27 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2000Director resigned (1 page)
13 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 May 2000New director appointed (2 pages)
6 April 2000Return made up to 14/03/00; full list of members (11 pages)
22 March 2000Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
6 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 April 1999Return made up to 14/03/99; no change of members (9 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 March 1998Return made up to 14/03/98; full list of members (11 pages)
7 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 August 1997Director resigned (1 page)
16 May 1997Return made up to 14/03/97; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/97
(11 pages)
18 April 1997Ad 31/12/94--------- £ si 11000@1 (2 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1997Auditor's resignation (4 pages)
13 September 1996Full accounts made up to 31 December 1995 (15 pages)
8 September 1996£ nc 100000/200000 31/12/95 (1 page)
8 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 September 1996Ad 31/12/95--------- £ si 100000@1=100000 £ ic 15462/115462 (2 pages)
8 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1995Ad 31/12/94--------- £ si 15000@1 (2 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 October 1995Notice of assignment of name or new name to shares (1 page)
23 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 October 1995Full accounts made up to 31 December 1994 (13 pages)
21 June 1995Particulars of mortgage/charge (3 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
18 April 1995Return made up to 14/03/95; full list of members (22 pages)