Company NamePlus Fixings Limited
Company StatusDissolved
Company Number03346036
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)
Previous NameM.I.T. Resource Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameAnthony Mitchell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address22 Hazlemere
Kearsley
Bolton
Lancashire
BL4 8EG
Director NameAlan Woan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address9 Parkway
Meols
Wirral
Merseyside
CH47 7BS
Wales
Secretary NameMartin Edward Green
NationalityBritish
StatusClosed
Appointed19 June 2001(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 01 March 2005)
RoleAccountant
Correspondence Address9 Old Chester Road
Ewloe
Deeside
Flintshire
CH5 3RN
Wales
Director NameMr Ian Michael Trevette
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 2001)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTy Hwnt Yr Afon
Rowen
Conwy
LL32 8YT
Wales
Director NameMrs Margaret Trevette
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2000)
RoleCivil Servant
Country of ResidenceWales
Correspondence AddressTy Hwnt Yr Afon
Rowen
Conwy
LL32 8YT
Wales
Secretary NameMrs Margaret Trevette
NationalityBritish
StatusResigned
Appointed08 April 1997(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2000)
RoleCivil Servant
Country of ResidenceWales
Correspondence AddressTy Hwnt Yr Afon
Rowen
Conwy
LL32 8YT
Wales
Secretary NameMr Ian Michael Trevette
NationalityBritish
StatusResigned
Appointed11 August 2000(3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Hwnt Yr Afon
Rowen
Conwy
LL32 8YT
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressRsm Robson Rhodes
Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£209,195
Gross Profit£93,724
Net Worth-£62,334
Current Liabilities£125,272

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
30 June 2004Receiver's abstract of receipts and payments (2 pages)
30 June 2004Receiver ceasing to act (1 page)
28 May 2004Receiver's abstract of receipts and payments (2 pages)
22 July 2002Administrative Receiver's report (10 pages)
29 May 2002Registered office changed on 29/05/02 from: unit 8 parkway business centre deeside industrial park deeside flinshire CH5 2LD (1 page)
17 May 2002Appointment of receiver/manager (1 page)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
20 December 2001Particulars of mortgage/charge (4 pages)
17 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: ty hwnt yr afon rowen conwy north wales LL32 8YT (1 page)
26 June 2001New secretary appointed (2 pages)
10 May 2001Return made up to 07/04/01; full list of members (7 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned;director resigned (1 page)
17 August 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
16 August 2000Return made up to 07/04/00; full list of members (6 pages)
12 August 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
5 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
5 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998Return made up to 07/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997Registered office changed on 01/05/97 from: 1 lower bar newport shropshire TF10 7BE (1 page)
7 April 1997Incorporation (11 pages)