Company NamePlus Points Systems Limited
Company StatusDissolved
Company Number02817759
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

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

Directors

Director NameGraham Scott Hoyle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1995(2 years after company formation)
Appointment Duration2 years, 10 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address2 Covertside
48 Moss Lane
Sale
Cheshire
M33 5AR
Secretary NameCity Registrars Limited (Corporation)
StatusClosed
Appointed16 August 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 10 March 1998)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
London
E1W 1YW
Director NameMr John Anthony Booth
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Sandringham Road
Hazel Grove
Stockport
Cheshire
SK7 4RN
Director NameMr Ian Bullock
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleGeneral Manager
Correspondence Address4 Littlefields
Mottram
Hyde
Cheshire
SK14 6TA
Secretary NameMr John Anthony Booth
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Sandringham Road
Hazel Grove
Stockport
Cheshire
SK7 4RN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSt James Building
65/89 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
28 June 1996Return made up to 13/05/96; no change of members (4 pages)
28 April 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
17 May 1995Return made up to 13/05/95; no change of members (8 pages)
13 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)