Storrs Park
Windermere
LA23 3LT
Director Name | Mr Derek Charles Platt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1993(same day as company formation) |
Role | Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Montrose Close Prestbury Macclesfield Cheshire SK10 3QY |
Secretary Name | Christine Anne Haywood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Wythen Storrs Park Windermere LA23 3LT |
Director Name | Christine Anne Haywood |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(7 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 18 January 2005) |
Role | Secretary |
Correspondence Address | Wythen Storrs Park Windermere LA23 3LT |
Director Name | Andrew Martin Parker |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Role | Co Director |
Correspondence Address | Briar Cottage Village Street Norwood Green HX3 8QE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Pluss Ltd Lincoln Court Washington Street Bolton BL3 5EZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2004 | Application for striking-off (1 page) |
22 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
23 June 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
13 November 2002 | Return made up to 15/10/02; full list of members
|
5 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: samuel crompton house 33/37 bury old road bolton lancashire BL2 2AY (1 page) |
2 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
28 June 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
29 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
26 January 2001 | Company name changed pluss technologies LTD\certificate issued on 26/01/01 (2 pages) |
10 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
10 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
29 October 1999 | Return made up to 15/10/99; full list of members
|
28 June 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
21 October 1998 | Return made up to 15/10/98; full list of members
|
19 August 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
31 October 1997 | Return made up to 18/10/97; no change of members
|
18 June 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
1 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
24 June 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
6 July 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |