Company NamePlexus Communications Limited
DirectorSimon James Slater
Company StatusDissolved
Company Number03592772
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon James Slater
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Queens Avenue
Feltham
Middlesex
TW13 7NT
Secretary NameKaren Christine Tracy Slater
NationalityBritish
StatusCurrent
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address71 Queens Avenue
Feltham
Middlesex
TW13 7NT
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressWarwick House
Hollins Brook Way
Pilsworth
Bury
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£58,435
Cash£50,847
Current Liabilities£17,095

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
1 June 2007Registered office changed on 01/06/07 from: 454 chester road old trafford manchester M16 9HD (1 page)
19 April 2007Liquidators statement of receipts and payments (5 pages)
12 April 2006Registered office changed on 12/04/06 from: 71 queens avenue feltham middlesex TW13 7NT (1 page)
11 April 2006Appointment of a voluntary liquidator (1 page)
11 April 2006Declaration of solvency (3 pages)
11 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2006Sp.res."in specie" (1 page)
7 September 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
4 August 2005Return made up to 06/07/05; full list of members (2 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
28 July 2004Return made up to 06/07/04; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
22 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
20 November 2001Return made up to 06/07/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
17 July 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2000Full accounts made up to 30 November 1999 (11 pages)
17 May 2000Director's particulars changed (2 pages)
30 July 1999Return made up to 06/07/99; full list of members (6 pages)
26 March 1999Ad 30/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1998Registered office changed on 04/08/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
4 August 1998Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
4 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 06/07/98
(1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Registered office changed on 24/07/98 from: 73-75 princess street st peter's square manchester greater manchester M2 4EG (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New secretary appointed (2 pages)
6 July 1998Incorporation (13 pages)