Company NamePlusxpress Limited
Company StatusDissolved
Company Number03558901
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)
Dissolution Date10 April 2001 (23 years ago)
Previous NameNordam Transparency Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard John Armstrong
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 10 April 2001)
RoleGeneral Manager
Correspondence Address2522 East 38th Street
Tulsa 74105
Oklahoma Usa
Foreign
Director NameRobin Siegfried
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address2754 South Birmingham Place
Tulsa
Oklahoma
74114
Secretary NameSusan Arlene Hughes
NationalityAmerican
StatusClosed
Appointed01 July 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 10 April 2001)
RoleSecretary
Correspondence Address1231 South Birmingham Place
Tulsa
Oklahoma
74104
Director NameFrancis James Fawcus
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Hilton Road
Poynton
Stockport
Cheshire
SK12 1TP
Director NameMr Ronald Hulme
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address103 Racecourse Road
Wilmslow
Cheshire
SK9 5LW
Secretary NameFrancis James Fawcus
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Hilton Road
Poynton
Stockport
Cheshire
SK12 1TP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit G3 2 Tudor Road
Hanover Business Park
Altrincham
Cheshire
WA14 5RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2001Full accounts made up to 31 December 1999 (13 pages)
7 November 2000First Gazette notice for voluntary strike-off (1 page)
27 September 2000Application for striking-off (1 page)
5 July 2000Director resigned (1 page)
22 May 2000Return made up to 06/05/00; full list of members (7 pages)
21 October 1999Full accounts made up to 31 December 1998 (14 pages)
30 June 1999Company name changed nordam transparency europe limit ed\certificate issued on 01/07/99 (2 pages)
31 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998Secretary resigned (1 page)
6 May 1998Incorporation (13 pages)