Company NamePlusfore Limited
Company StatusDissolved
Company Number02468130
CategoryPrivate Limited Company
Incorporation Date7 February 1990(34 years, 2 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameSir Keith Edward Mills
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Franks Hollow Road, Bidborough
Tunbridge Wells
Kent
TN3 0UD
Secretary NameMr Richard Adrian Coatsworth
NationalityBritish
StatusClosed
Appointed14 May 2001(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 01 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Goring Road
Steyning
West Sussex
BN44 3GF
Director NameMartin Devetta
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 September 1992)
RoleCompany Director
Correspondence AddressLinden
Regents Walk
Ascot
Berks
SL5 9JQ
Director NameGeorge Henry Griffith
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 September 1992)
RoleCompany Director
Correspondence Address2 Heathlands
Tadworth
Surrey
KT20 5RA
Secretary NamePeter Howard Radcliffe
NationalityBritish
StatusResigned
Appointed07 February 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressCarlton House
Gildingwells
Worksop
Notts
S81 8AU
Director NameConor John Anthony O Brien
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 1994)
RoleChartered Accountant
Correspondence AddressMidgham Park Farm
Midgham
Reading
Berkshire
RG7 5UG
Director NameMr Karl Gordon Sydow
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1994(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pent House
8 Northburgh Street
London
EC1V 0AY
Secretary NameMr Roland Peter Lewis
NationalityBritish
StatusResigned
Appointed30 April 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDriftstone Manor Middle Way
Kingston Gorse
East Preston
West Sussex
BN16 1SB
Director NameLiam Patrick Bernard Cowdrey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1999)
RoleFinance Director
Correspondence Address10 Denmans Close
Lindfield
Haywards Heath
West Sussex
RH16 2JX
Secretary NameLiam Patrick Bernard Cowdrey
NationalityBritish
StatusResigned
Appointed06 February 1998(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1999)
RoleFinance Director
Correspondence Address10 Denmans Close
Lindfield
Haywards Heath
West Sussex
RH16 2JX
Director NameMr Philip Charles William Beard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 March 1999)
RoleTravel Marketing Consultant
Country of ResidenceEngland
Correspondence AddressStamford House
4 Earlsfield Road
London
SW18 3DW
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Director NameMr Michael Derek Ward
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(9 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1999)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWestcombe Birch Avenue
Haywards Heath
West Sussex
RH17 7SL
Secretary NameMr Michael Derek Ward
NationalityBritish
StatusResigned
Appointed22 March 1999(9 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 May 1999)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWestcombe Birch Avenue
Haywards Heath
West Sussex
RH17 7SL
Secretary NameMartin Neil Briggs
NationalityBritish
StatusResigned
Appointed06 May 1999(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 May 2001)
RoleCompany Director
Correspondence AddressMuse Cottage 11 Church End
Redbourn
St Albans
Hertfordshire
AL3 7DU
Director NameMartin Neil Briggs
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 January 2001)
RoleSolicitor
Correspondence AddressMuse Cottage 11 Church End
Redbourn
St Albans
Hertfordshire
AL3 7DU

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
1 March 2003Return made up to 07/02/03; full list of members (6 pages)
29 January 2003Application for striking-off (1 page)
28 February 2002Full accounts made up to 30 April 2001 (9 pages)
21 February 2002Return made up to 07/02/02; full list of members (6 pages)
20 February 2002Registered office changed on 20/02/02 from: ocean house hazelwick avenue three bridges crawley west sussex RH10 1NP (1 page)
29 October 2001Director resigned (1 page)
29 August 2001Director's particulars changed (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
13 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
17 February 2000Return made up to 07/02/00; full list of members (6 pages)
7 January 2000New director appointed (3 pages)
7 January 2000Director resigned (1 page)
12 November 1999Full accounts made up to 30 April 1999 (10 pages)
20 September 1999Return made up to 07/02/99; full list of members (8 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999Director resigned (1 page)
20 January 1999Full accounts made up to 30 April 1998 (9 pages)
3 November 1998New director appointed (3 pages)
3 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
3 November 1998New director appointed (3 pages)
29 June 1998Director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 73-77 endell street london WC2H 9AJ (1 page)
13 March 1998Return made up to 07/02/98; no change of members (4 pages)
12 February 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed;new director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
10 October 1997Registered office changed on 10/10/97 from: 20/21 store street london WC1E 7DH (1 page)
6 June 1997Return made up to 07/02/97; full list of members (5 pages)
15 December 1996Director's particulars changed (1 page)
30 September 1996Full accounts made up to 31 December 1995 (7 pages)
24 July 1996Return made up to 07/02/96; full list of members (6 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996Secretary resigned (1 page)
13 June 1996Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 April 1995Return made up to 07/02/95; no change of members (4 pages)