Company Name03697164 Limited
DirectorsBrian George Kennedy and Roy Thomas Eady
Company StatusLiquidation
Company Number03697164
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 2 months ago)
Previous NamePlusperfect Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Secretary NameJohn Savage Edwards
NationalityBritish
StatusCurrent
Appointed05 March 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years
RoleSecretary
Correspondence Address31 Southlands Road
Goostrey
Crewe
Cheshire
CW4 8JF
Director NameMr Roy Thomas Eady
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaylands Mill Hill
Shenfield
Brentwood
Essex
CM15 8EU
Director NameLouise Teresa Donegan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 February 1999(3 weeks, 3 days after company formation)
Appointment Duration3 weeks (resigned 05 March 1999)
RoleSolicitor
Correspondence Address30 Bewlay Street
York
YO23 1JT
Director NamePaul Ellaby
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(3 weeks, 3 days after company formation)
Appointment Duration3 weeks (resigned 05 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Westminster Road
Hale
Altrincham
Cheshire
WA15 8BL
Secretary NameLouise Teresa Donegan
NationalityIrish
StatusResigned
Appointed12 February 1999(3 weeks, 3 days after company formation)
Appointment Duration3 weeks (resigned 05 March 1999)
RoleSolicitor
Correspondence Address30 Bewlay Street
York
YO23 1JT
Director NameJohn Duncan Atkin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2002)
RoleDirector/Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Hallside Park
Knutsford
Cheshire
WA16 8NQ
Director NameMartin Freeman Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2001)
RoleFinance Director
Correspondence Address84 Pendle Gardens
Culcheth
Warrington
WA3 4LU
Director NameMr Harvey Jack Samson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkhill Road
Hale
Altrincham
Cheshire
WA15 9JX
Director NameIan Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(1 year after company formation)
Appointment Duration10 months (resigned 27 November 2000)
RoleChief Executive
Correspondence AddressFlat 8, St Nicholas House
4 Park Hill Road
Croydon
Surrey
CR0 5NA
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2002)
RolePartner
Country of ResidenceEngland
Correspondence AddressSpringfield
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr John Ward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Culver Street
Newent
Gloucestershire
GL18 1JA
Wales
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Director NameMr Ian Kirkham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address106 Windingbrook Lane
Collingtree Park
Northampton
Northamptonshire
NN4 0XN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2001
Turnover£233,654,000
Net Worth£8,187,000
Cash£12,038,000
Current Liabilities£58,531,000

Accounts

Next Accounts Due31 August 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due2 February 2017 (overdue)

Filing History

22 April 2014Restoration by order of the court (4 pages)
22 April 2014Restoration by order of the court (4 pages)
18 September 2009Final Gazette dissolved following liquidation (1 page)
18 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2009Final Gazette dissolved following liquidation (1 page)
18 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
14 April 2009Liquidators statement of receipts and payments to 24 March 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 24 March 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 24 March 2009 (5 pages)
23 October 2008Liquidators' statement of receipts and payments to 24 September 2008 (5 pages)
23 October 2008Liquidators statement of receipts and payments to 24 September 2008 (5 pages)
23 October 2008Liquidators' statement of receipts and payments to 24 September 2008 (5 pages)
28 April 2008Liquidators' statement of receipts and payments to 24 September 2008 (5 pages)
28 April 2008Liquidators statement of receipts and payments to 24 September 2008 (5 pages)
28 April 2008Liquidators' statement of receipts and payments to 24 September 2008 (5 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
23 October 2007Liquidators' statement of receipts and payments (5 pages)
23 October 2007Liquidators' statement of receipts and payments (5 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
26 April 2007Liquidators' statement of receipts and payments (5 pages)
26 April 2007Liquidators' statement of receipts and payments (5 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
24 October 2006Liquidators' statement of receipts and payments (5 pages)
24 October 2006Liquidators' statement of receipts and payments (5 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Liquidators' statement of receipts and payments (5 pages)
20 April 2006Liquidators' statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators' statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators' statement of receipts and payments (5 pages)
4 May 2005Liquidators' statement of receipts and payments (6 pages)
4 May 2005Liquidators' statement of receipts and payments (6 pages)
4 May 2005Liquidators statement of receipts and payments (6 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators' statement of receipts and payments (5 pages)
25 October 2004Liquidators' statement of receipts and payments (5 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Liquidators' statement of receipts and payments (5 pages)
13 April 2004Liquidators' statement of receipts and payments (5 pages)
15 November 2003Liquidators statement of receipts and payments (5 pages)
15 November 2003Liquidators' statement of receipts and payments (5 pages)
15 November 2003Liquidators' statement of receipts and payments (5 pages)
6 May 2003Liquidators' statement of receipts and payments (5 pages)
6 May 2003Liquidators statement of receipts and payments (5 pages)
6 May 2003Liquidators' statement of receipts and payments (5 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
30 July 2002Group of companies' accounts made up to 31 October 2001 (28 pages)
30 July 2002Group of companies' accounts made up to 31 October 2001 (28 pages)
12 July 2002Auditor's resignation (1 page)
12 July 2002Auditor's resignation (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 April 2002Registered office changed on 17/04/02 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
17 April 2002Declaration of solvency (3 pages)
17 April 2002Registered office changed on 17/04/02 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
17 April 2002Declaration of solvency (3 pages)
17 April 2002Appointment of a voluntary liquidator (1 page)
17 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 April 2002Appointment of a voluntary liquidator (1 page)
28 March 2002Ad 22/03/02--------- £ si 15000@1=15000 £ ic 1000001/1015001 (2 pages)
28 March 2002Ad 22/03/02--------- £ si 15000@1=15000 £ ic 1000001/1015001 (2 pages)
6 February 2002Return made up to 19/01/02; full list of members (8 pages)
6 February 2002Return made up to 19/01/02; full list of members (8 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
18 April 2001Return made up to 19/01/01; full list of members (8 pages)
18 April 2001Return made up to 19/01/01; full list of members (8 pages)
17 April 2001Full group accounts made up to 31 October 2000 (29 pages)
17 April 2001Full group accounts made up to 31 October 2000 (29 pages)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (3 pages)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (3 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
11 August 2000Full group accounts made up to 31 October 1999 (32 pages)
11 August 2000New director appointed (3 pages)
11 August 2000New director appointed (3 pages)
11 August 2000Full group accounts made up to 31 October 1999 (32 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
10 March 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2000New director appointed (4 pages)
6 March 2000New director appointed (4 pages)
27 October 1999Registered office changed on 27/10/99 from: weatherseal house phoenix centre road one winsford industrial esta, winsford cheshire CW7 3PZ (1 page)
27 October 1999Registered office changed on 27/10/99 from: weatherseal house phoenix centre road one winsford industrial esta, winsford cheshire CW7 3PZ (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
6 July 1999Company name changed plusperfect LIMITED\certificate issued on 01/07/99 (2 pages)
6 July 1999Company name changed plusperfect LIMITED\certificate issued on 01/07/99 (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
24 March 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Nc inc already adjusted 05/03/99 (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Nc inc already adjusted 05/03/99 (1 page)
24 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
24 March 1999Secretary resigned;director resigned (1 page)
13 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 March 1999Particulars of mortgage/charge (9 pages)
12 March 1999Particulars of mortgage/charge (9 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 February 1999Registered office changed on 18/02/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Director resigned (1 page)
19 January 1999Incorporation (15 pages)
19 January 1999Incorporation (15 pages)