Company NamePlusflow Public Limited Company
DirectorsStephen Patrick Murphy and Concord Limited
Company StatusDissolved
Company Number02439554
CategoryPublic Limited Company
Incorporation Date3 November 1989(34 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stephen Patrick Murphy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2002(12 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address58 Nant Talwg Way
Barry
South Glamorgan
CF62 6LZ
Wales
Secretary NameMr Stephen Patrick Murphy
NationalityBritish
StatusCurrent
Appointed03 January 2002(12 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address58 Nant Talwg Way
Barry
South Glamorgan
CF62 6LZ
Wales
Director NameConcord Limited (Corporation)
StatusCurrent
Appointed02 March 2001(11 years, 4 months after company formation)
Appointment Duration23 years, 2 months
Correspondence AddressC/O Stratagem Group Limited
Singleton Court Wonastow Road
Monmouth
NP25 5JA
Wales
Director NameMrs Bridget Joanna Maria De Margary
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Clapham Common
Northside
London
SW4 0RW
Director NameMr Bernard Edward Kerrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address15 Meadowcroft
Stansted
Essex
CM24 8LD
Secretary NamePeter Henry Brindley
NationalityBritish
StatusResigned
Appointed04 November 1995(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Director NameMr Jake Brangwyn Sheridan Swallow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(11 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT
Secretary NameMr Jake Brangwyn Sheridan Swallow
NationalityBritish
StatusResigned
Appointed01 August 2001(11 years, 9 months after company formation)
Appointment Duration5 months (resigned 03 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT
Secretary NameKFC Limited (Corporation)
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration4 years (resigned 04 November 1995)
Correspondence AddressFerroners House
Shaftesbury Place, Barbican
London
EC2Y 8AA

Location

Registered AddressC/O Begbies Traynor
1 And 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,517

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

12 February 2004Dissolved (1 page)
12 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
5 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Director's particulars changed (1 page)
11 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002Secretary resigned;director resigned (1 page)
9 October 2001Declaration of solvency (3 pages)
17 September 2001Registered office changed on 17/09/01 from: c/o stratagem group PLC 6 broad street place london EC2M 7JH (1 page)
11 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2001Appointment of a voluntary liquidator (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 August 2000 (8 pages)
15 November 2000Return made up to 03/11/00; full list of members (6 pages)
6 March 2000Full accounts made up to 31 August 1999 (11 pages)
16 November 1999Return made up to 03/11/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(6 pages)
26 November 1998Auditor's resignation (1 page)
10 November 1998Full accounts made up to 31 August 1998 (10 pages)
10 November 1998Return made up to 03/11/98; no change of members (6 pages)
23 January 1998Full accounts made up to 31 August 1997 (10 pages)
12 November 1997Return made up to 03/11/97; full list of members (8 pages)
7 March 1997Full accounts made up to 31 August 1996 (10 pages)
12 November 1996Return made up to 03/11/96; no change of members (6 pages)
14 February 1996Full accounts made up to 31 August 1995 (11 pages)
10 November 1995Secretary resigned;new secretary appointed (2 pages)
10 November 1995Return made up to 03/11/95; no change of members
  • 363(287) ‐ Registered office changed on 10/11/95
(8 pages)