Company NamePluslite Limited
Company StatusDissolved
Company Number04830034
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 8 months ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Secretary NameRobert Clifton
NationalityBritish
StatusClosed
Appointed04 March 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address63 Compton Road
Pedmore
Stourbridge
West Midlands
DY9 0TG
Director NameRobert Clifton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address63 Compton Road
Pedmore
Stourbridge
West Midlands
DY9 0TG
Director NameMorris Robinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Holden Road
London
N12 7EA
Director NameMr Philip George Ireland
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Farfield Avenue
Knaresborough
North Yorkshire
HG5 8HB
Secretary NameMr Lawrence Benjamin
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Park Road
Prestwich
Manchester
M25 0DU
Director NameWayne Rathbone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Selsdon Road
Bloxwich
West Midlands
WS3 3UE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£123,920
Current Liabilities£443,044

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2009Notice of move from Administration to Dissolution (14 pages)
9 March 2009Administrator's progress report to 29 January 2009 (14 pages)
13 February 2009Statement of administrator's proposal (13 pages)
18 August 2008Appointment of an administrator (1 page)
13 August 2008Registered office changed on 13/08/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
15 February 2008New director appointed (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 July 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 July 2006Return made up to 11/07/06; full list of members (2 pages)
10 March 2006Return made up to 11/07/05; full list of members (5 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New director appointed (2 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
30 November 2004Return made up to 11/07/04; full list of members (5 pages)
25 November 2004Registered office changed on 25/11/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
14 April 2004Particulars of mortgage/charge (7 pages)
1 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
6 September 2003Particulars of mortgage/charge (7 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
11 July 2003Incorporation (16 pages)