Plymstock
Plymouth
Devon
PL9 9BY
Director Name | Peter John Sorahan |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Marine Engineer |
Correspondence Address | Bryn Hafod Wepre Lane Northop Hall Mold Flintshire CH7 6LD Wales |
Secretary Name | Carol Margaret Sorahan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Receptionist |
Correspondence Address | Bryn Hafod Wepre Lane Northop Hall Mold Flintshire CH7 6LD Wales |
Secretary Name | Mr Norman Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 1998) |
Role | Solicitor |
Correspondence Address | 44-45 Hamilton Square Birkenhead Merseyside L41 5AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ernst & Young Llp Corporate Restructuring 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2001 |
---|---|
Turnover | £10,065,000 |
Gross Profit | £381,000 |
Net Worth | £220,000 |
Cash | £517,000 |
Current Liabilities | £1,838,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Next Accounts Due | 31 January 2003 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 3 June 2017 (overdue) |
---|
17 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
---|---|
17 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
25 July 2005 | Notice of discharge of Administration Order (4 pages) |
25 July 2005 | Notice of discharge of Administration Order (4 pages) |
25 July 2005 | Order of court to wind up (3 pages) |
25 July 2005 | Order of court to wind up (3 pages) |
5 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
5 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
6 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
6 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
23 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
1 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
1 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 December 2002 | Notice of result of meeting of creditors (3 pages) |
4 December 2002 | Notice of result of meeting of creditors (3 pages) |
18 November 2002 | Statement of administrator's proposal (2 pages) |
18 November 2002 | Statement of administrator's proposal (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 1A hamilton street birkenhead wirral CH41 6DJ (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 1A hamilton street birkenhead wirral CH41 6DJ (1 page) |
18 September 2002 | Administration Order (4 pages) |
18 September 2002 | Administration Order (4 pages) |
18 September 2002 | Notice of Administration Order (1 page) |
18 September 2002 | Notice of Administration Order (1 page) |
16 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
16 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
4 June 2001 | Return made up to 20/05/01; full list of members
|
4 June 2001 | Return made up to 20/05/01; full list of members
|
24 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
15 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
15 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
13 April 2000 | Particulars of mortgage/charge (4 pages) |
13 April 2000 | Particulars of mortgage/charge (4 pages) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: priory house monks ferry birkenhead merseyside L41 5LH (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: priory house monks ferry birkenhead merseyside L41 5LH (1 page) |
11 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
5 July 1999 | Ad 23/06/99--------- £ si 2500@1=2500 £ ic 30000/32500 (2 pages) |
5 July 1999 | Ad 23/06/99--------- £ si 2500@1=2500 £ ic 30000/32500 (2 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Return made up to 20/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 20/05/99; full list of members (6 pages) |
13 February 1999 | Particulars of mortgage/charge (4 pages) |
13 February 1999 | Particulars of mortgage/charge (4 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Ad 13/08/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
14 September 1998 | Memorandum and Articles of Association (34 pages) |
14 September 1998 | Nc inc already adjusted 13/08/98 (1 page) |
14 September 1998 | Memorandum and Articles of Association (34 pages) |
14 September 1998 | Ad 13/08/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
14 September 1998 | Nc inc already adjusted 13/08/98 (1 page) |
14 September 1998 | Resolutions
|
8 September 1998 | Particulars of mortgage/charge (7 pages) |
8 September 1998 | Particulars of mortgage/charge (7 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
1 September 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
1 September 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Company name changed plustrace LIMITED\certificate issued on 11/08/98 (2 pages) |
10 August 1998 | Company name changed plustrace LIMITED\certificate issued on 11/08/98 (2 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
20 May 1998 | Incorporation (13 pages) |
20 May 1998 | Incorporation (13 pages) |