Swettenham
Congleton
Cheshire
CW12 2JZ
Secretary Name | John Savage Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Secretary |
Correspondence Address | 31 Southlands Road Goostrey Crewe Cheshire CW4 8JF |
Director Name | Mr Roy Thomas Eady |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maylands Mill Hill Shenfield Brentwood Essex CM15 8EU |
Director Name | Louise Teresa Donegan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks (resigned 05 March 1999) |
Role | Solicitor |
Correspondence Address | 30 Bewlay Street York YO23 1JT |
Director Name | Paul Ellaby |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks (resigned 05 March 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westminster Road Hale Altrincham Cheshire WA15 8BL |
Secretary Name | Louise Teresa Donegan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks (resigned 05 March 1999) |
Role | Solicitor |
Correspondence Address | 30 Bewlay Street York YO23 1JT |
Director Name | John Duncan Atkin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2002) |
Role | Director/Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hallside Park Knutsford Cheshire WA16 8NQ |
Director Name | Martin Freeman Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2001) |
Role | Finance Director |
Correspondence Address | 84 Pendle Gardens Culcheth Warrington WA3 4LU |
Director Name | Mr Harvey Jack Samson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parkhill Road Hale Altrincham Cheshire WA15 9JX |
Director Name | Ian Hugh Chippendale |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(1 year after company formation) |
Appointment Duration | 10 months (resigned 27 November 2000) |
Role | Chief Executive |
Correspondence Address | Flat 8, St Nicholas House 4 Park Hill Road Croydon Surrey CR0 5NA |
Director Name | Mr Stuart Lees |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2002) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Springfield Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Director Name | Mr John Ward |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Culver Street Newent Gloucestershire GL18 1JA Wales |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Director Name | Mr Ian Kirkham |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 106 Windingbrook Lane Collingtree Park Northampton Northamptonshire NN4 0XN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2001 |
---|---|
Turnover | £233,654,000 |
Net Worth | £8,187,000 |
Cash | £12,038,000 |
Current Liabilities | £58,531,000 |
Next Accounts Due | 31 August 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Next Return Due | 2 February 2017 (overdue) |
---|
22 April 2014 | Restoration by order of the court (4 pages) |
---|---|
18 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2009 | Final Gazette dissolved following liquidation (1 page) |
18 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 April 2009 | Liquidators' statement of receipts and payments to 24 March 2009 (5 pages) |
14 April 2009 | Liquidators statement of receipts and payments to 24 March 2009 (5 pages) |
23 October 2008 | Liquidators' statement of receipts and payments to 24 September 2008 (5 pages) |
23 October 2008 | Liquidators statement of receipts and payments to 24 September 2008 (5 pages) |
28 April 2008 | Liquidators statement of receipts and payments to 24 September 2008 (5 pages) |
28 April 2008 | Liquidators' statement of receipts and payments to 24 September 2008 (5 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
23 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 April 2007 | Liquidators statement of receipts and payments (5 pages) |
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2005 | Liquidators' statement of receipts and payments (6 pages) |
4 May 2005 | Liquidators statement of receipts and payments (6 pages) |
25 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
15 November 2003 | Liquidators' statement of receipts and payments (5 pages) |
15 November 2003 | Liquidators statement of receipts and payments (5 pages) |
6 May 2003 | Liquidators statement of receipts and payments (5 pages) |
6 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
6 August 2002 | Director resigned (1 page) |
30 July 2002 | Group of companies' accounts made up to 31 October 2001 (28 pages) |
12 July 2002 | Auditor's resignation (1 page) |
5 June 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 April 2002 | Resolutions
|
17 April 2002 | Declaration of solvency (3 pages) |
17 April 2002 | Appointment of a voluntary liquidator (1 page) |
17 April 2002 | Resolutions
|
17 April 2002 | Registered office changed on 17/04/02 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
28 March 2002 | Ad 22/03/02--------- £ si 15000@1=15000 £ ic 1000001/1015001 (2 pages) |
6 February 2002 | Return made up to 19/01/02; full list of members (8 pages) |
14 August 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
18 April 2001 | Return made up to 19/01/01; full list of members (8 pages) |
17 April 2001 | Full group accounts made up to 31 October 2000 (29 pages) |
20 January 2001 | New director appointed (3 pages) |
20 January 2001 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | Full group accounts made up to 31 October 1999 (32 pages) |
11 July 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
10 March 2000 | Return made up to 19/01/00; full list of members
|
6 March 2000 | New director appointed (4 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: weatherseal house phoenix centre road one winsford industrial esta, winsford cheshire CW7 3PZ (1 page) |
1 September 1999 | New director appointed (2 pages) |
6 July 1999 | Company name changed plusperfect LIMITED\certificate issued on 01/07/99 (2 pages) |
18 June 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Resolutions
|
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Nc inc already adjusted 05/03/99 (1 page) |
24 March 1999 | Secretary resigned;director resigned (1 page) |
24 March 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
13 March 1999 | Resolutions
|
12 March 1999 | Particulars of mortgage/charge (9 pages) |
22 February 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 February 1999 | Secretary resigned (1 page) |
19 January 1999 | Incorporation (15 pages) |