Company NamePlexus International Limited
DirectorsNicholas Peter Francis Earlam and Laurence Kirby
Company StatusDissolved
Company Number02780791
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Peter Francis Earlam
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(1 week, 6 days after company formation)
Appointment Duration31 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Dene
Caldy Road
Wirral
Merseyside
CH48 2HW
Wales
Director NameLaurence Kirby
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1994(12 months after company formation)
Appointment Duration30 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Mayfield Road
Blacon
Chester
Cheshire
CH1 5HZ
Wales
Secretary NameLaurence Kirby
NationalityBritish
StatusCurrent
Appointed17 January 1994(12 months after company formation)
Appointment Duration30 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Mayfield Road
Blacon
Chester
Cheshire
CH1 5HZ
Wales
Secretary NameMrs Paige Lewis Earlam
NationalityBritish
StatusResigned
Appointed01 February 1993(1 week, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 January 1994)
RoleCompany Director
Correspondence Address29 Croome Drive
Wirral
Merseyside
L48 8AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCotton Place
2 Ivy Street
Birkenhead
Wirral
CH41 5EF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Turnover£45,776,000
Gross Profit£1,914,000
Net Worth£77,000
Cash£71,000
Current Liabilities£3,569,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

9 April 2007Dissolved (1 page)
9 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 July 2006Ord/res:-"books, records.etc" (1 page)
27 July 2006Declaration of solvency (3 pages)
27 July 2006Ex.res.:-"in specie" (1 page)
27 July 2006Appointment of a voluntary liquidator (1 page)
27 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2006Return made up to 19/01/06; full list of members (3 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
15 February 2005Return made up to 19/01/05; full list of members (4 pages)
10 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
11 February 2004Return made up to 19/01/04; full list of members (7 pages)
20 August 2003Full accounts made up to 30 June 2003 (15 pages)
12 March 2003Full accounts made up to 30 June 2002 (11 pages)
9 March 2003Auditor's resignation (2 pages)
27 January 2003Return made up to 19/01/03; full list of members (7 pages)
22 February 2002Full accounts made up to 30 June 2001 (13 pages)
7 February 2002Return made up to 19/01/02; full list of members (6 pages)
29 August 2001Resolutions
  • RES13 ‐ Prev res withdrawn 13/08/01
(3 pages)
2 July 2001Registered office changed on 02/07/01 from: 265-279 martins building 4 water street liverpool L2 3SP (1 page)
30 January 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Full accounts made up to 30 June 2000 (14 pages)
27 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Full accounts made up to 30 June 1999 (14 pages)
29 January 1999Return made up to 19/01/99; no change of members (4 pages)
24 August 1998Full accounts made up to 30 June 1998 (13 pages)
29 January 1998Return made up to 19/01/98; no change of members (4 pages)
7 October 1997Full accounts made up to 30 June 1997 (13 pages)
24 January 1997Return made up to 19/01/97; full list of members (6 pages)
12 August 1996Full accounts made up to 30 June 1996 (13 pages)
17 February 1996Return made up to 19/01/96; no change of members (4 pages)
30 August 1995Full accounts made up to 30 June 1995 (13 pages)