Company NameExplus Limited
DirectorsDavid Lewis Myers and Marley Myers
Company StatusDissolved
Company Number02431595
CategoryPrivate Limited Company
Incorporation Date11 October 1989(34 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Lewis Myers
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Covert
Northwood
Middlesex
HA6 2UD
Director NameMrs Marley Myers
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address7 The Covert
Northwood
Middlesex
HA6 2UD
Secretary NameMrs Myers Marley
NationalityBritish
StatusCurrent
Appointed11 October 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address7 The Covers
Northwood
Middx
HD6 2UD

Location

Registered AddressParkville House
Bridge Street
Pinner Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Turnover£436,417
Gross Profit£123,310
Net Worth-£2,033
Cash£150
Current Liabilities£182,952

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 August 2002Dissolved (1 page)
20 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
1 June 2001Liquidators statement of receipts and payments (4 pages)
5 December 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (8 pages)
26 May 1998Appointment of a voluntary liquidator (1 page)
26 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 1998Statement of affairs (6 pages)
29 April 1998Registered office changed on 29/04/98 from: 127 albury drive pinner middlesex HA5 3RJ (1 page)
11 January 1998Return made up to 11/10/97; full list of members
  • 363(287) ‐ Registered office changed on 11/01/98
(6 pages)
23 September 1997Return made up to 11/10/96; no change of members (4 pages)
18 November 1996Accounts made up to 30 September 1995 (11 pages)
2 April 1996Accounts made up to 30 September 1994 (11 pages)
6 December 1995Registered office changed on 06/12/95 from: 27 john street london WC1N 2BL (1 page)
6 December 1995Return made up to 11/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 November 1995Auditor's resignation (2 pages)